Background WavePink WaveYellow Wave

RAILINVEST HOLDING COMPANY LIMITED (06522978)

RAILINVEST HOLDING COMPANY LIMITED (06522978) is an active UK company. incorporated on 4 March 2008. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAILINVEST HOLDING COMPANY LIMITED has been registered for 18 years. Current directors include PENNEY, David James, SHOVELLER, Timothy Colin.

Company Number
06522978
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PENNEY, David James, SHOVELLER, Timothy Colin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILINVEST HOLDING COMPANY LIMITED

RAILINVEST HOLDING COMPANY LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAILINVEST HOLDING COMPANY LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06522978

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

INTERCEDE 2274 LIMITED
From: 4 March 2008To: 20 May 2008
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
3rd Floor the Podium One Eversholt Street London NW1 2FL
From: 4 March 2008To: 30 October 2017
Timeline

55 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 10
Funding Round
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Capital Update
Oct 15
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Jun 18
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 20
Director Left
May 21
Director Joined
May 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Apr 24
Director Left
May 24
Director Joined
Jun 24
Loan Secured
Jun 24
Funding Round
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WATTS, Sally Jane

Active
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023

PENNEY, David James

Active
The Lewis Building, BirminghamB4 6EQ
Born March 1975
Director
Appointed 29 Jan 2026

SHOVELLER, Timothy Colin

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 06 Sept 2023

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

LEIGH, Darren Peter

Resigned
One Eversholt Street, LondonNW1 2FL
Secretary
Appointed 03 Nov 2014
Resigned 01 Oct 2015

MEARS, Russell Andrew John

Resigned
One Eversholt Street, LondonNW1 2FL
Secretary
Appointed 10 Sept 2008
Resigned 03 Nov 2014

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 01 Oct 2015
Resigned 17 Oct 2017

MITRE SECRETARIES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 04 Mar 2008
Resigned 04 Sept 2008

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

FITZSIMONS, Ed

Resigned
One Eversholt Street, LondonNW1 2FL
Born April 1952
Director
Appointed 23 Jul 2008
Resigned 31 Dec 2009

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Born December 1970
Director
Appointed 17 Nov 2022
Resigned 29 Aug 2023

INNES, David Eugene

Resigned
One Eversholt Street, LondonNW1 2FL
Born January 1965
Director
Appointed 22 Jan 2009
Resigned 28 Jun 2012

JOHNSEN, Thor Philip-Stuart

Resigned
One Eversholt Street, LondonNW1 2FL
Born August 1972
Director
Appointed 14 Jul 2009
Resigned 25 Mar 2015

KEOUGH, Kevin James

Resigned
One Eversholt Street, LondonNW1 2FL
Born March 1960
Director
Appointed 31 Mar 2014
Resigned 25 Mar 2015

LAFARGUE, Antoine

Resigned
Mexfield Road, LondonSW15 2RG
Born September 1974
Director
Appointed 23 Jul 2008
Resigned 14 Jul 2009

LAWRENSON, Christopher Ray

Resigned
The Lewis Building, BirminghamB4 6EQ
Born November 1967
Director
Appointed 05 Jun 2024
Resigned 29 Jan 2026

LEIGH, Darren Peter

Resigned
One Eversholt Street, LondonNW1 2FL
Born April 1972
Director
Appointed 03 Mar 2014
Resigned 09 Dec 2016

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2021

MACKAY, Keith Alexander

Resigned
One Eversholt Street, LondonNW1 2FL
Born October 1944
Director
Appointed 28 Jul 2010
Resigned 25 Mar 2015

MAYBURY, Peter George

Resigned
One Eversholt Street, LondonNW1 2FL
Born April 1951
Director
Appointed 14 Jul 2009
Resigned 19 May 2015

MEARS, Russell Andrew John

Resigned
One Eversholt Street, LondonNW1 2FL
Born May 1968
Director
Appointed 23 Jul 2008
Resigned 31 Jul 2017

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 03 Jan 2017
Resigned 27 Jan 2020

SI-AHMED, Karim

Resigned
One Eversholt Street, LondonNW1 2FL
Born December 1971
Director
Appointed 28 Jul 2010
Resigned 24 Jun 2013

SUAREZ PADRENY, Montserrat

Resigned
One Eversholt Street, LondonNW1 2FL
Born February 1979
Director
Appointed 28 Jun 2012
Resigned 28 Mar 2014

TAN, Martin Toh Tee

Resigned
One Eversholt Street, LondonNW1 2FL
Born March 1961
Director
Appointed 01 Oct 2013
Resigned 25 Mar 2015

THOMPSON, Henry Alexander

Resigned
One Eversholt Street, LondonNW1 2FL
Born November 1951
Director
Appointed 28 Jul 2010
Resigned 31 Mar 2014

THOMPSON, Henry Alexander

Resigned
17 Margaretta Terrace, LondonSW3 5NU
Born November 1951
Director
Appointed 20 May 2008
Resigned 22 Jan 2009

VAN DAELE, Marco

Resigned
One Eversholt Street, LondonNW1 2FL
Born September 1979
Director
Appointed 28 Jun 2012
Resigned 31 Mar 2014

VAN DAELE, Marco

Resigned
One Eversholt Street, LondonNW1 2FL
Born September 1979
Director
Appointed 28 Jul 2010
Resigned 31 Dec 2011

WARD III, Charles Gould

Resigned
One Eversholt Street, LondonNW1 2FL
Born June 1952
Director
Appointed 14 Jul 2011
Resigned 31 Dec 2011

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 17 Nov 2022
Resigned 02 May 2024

ZAFAR, Asim

Resigned
One Eversholt Street, LondonNW1 2FL
Born November 1964
Director
Appointed 28 Jul 2010
Resigned 14 Jul 2011

ZAFAR, Asim

Resigned
Mansoor Gardens 4, Villa \7,, Area 502
Born November 1964
Director
Appointed 20 May 2008
Resigned 22 Jan 2009

ZAMAN, Qaisar

Resigned
One Eversholt Street, LondonNW1 2FL
Born July 1962
Director
Appointed 20 May 2008
Resigned 28 Jul 2010

MITRE DIRECTORS LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 04 Mar 2008
Resigned 20 May 2008

Persons with significant control

1

The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Memorandum Articles
16 September 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 December 2015
AUDAUD
Legacy
30 October 2015
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 October 2015
SH19Statement of Capital
Legacy
30 October 2015
CAP-SSCAP-SS
Resolution
30 October 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Resolution
17 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Memorandum Articles
4 June 2015
MEM/ARTSMEM/ARTS
Resolution
4 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Memorandum Articles
7 September 2014
MEM/ARTSMEM/ARTS
Resolution
7 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name Date
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name Termination Date
15 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Memorandum Articles
16 August 2010
MEM/ARTSMEM/ARTS
Resolution
16 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Memorandum Articles
16 July 2010
MEM/ARTSMEM/ARTS
Resolution
16 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2010
CC04CC04
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
122122
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2008
NEWINCIncorporation