Background WavePink WaveYellow Wave

COLAS RAIL HOLDINGS LIMITED (07198584)

COLAS RAIL HOLDINGS LIMITED (07198584) is an active UK company. incorporated on 22 March 2010. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42120). COLAS RAIL HOLDINGS LIMITED has been registered for 16 years. Current directors include BERTRAND, Jean-Pierre Raymond Jacques, LE JOLIFF, Hervé.

Company Number
07198584
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
BERTRAND, Jean-Pierre Raymond Jacques, LE JOLIFF, Hervé
SIC Codes
42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLAS RAIL HOLDINGS LIMITED

COLAS RAIL HOLDINGS LIMITED is an active company incorporated on 22 March 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42120). COLAS RAIL HOLDINGS LIMITED was registered 16 years ago.(SIC: 42120)

Status

active

Active since 16 years ago

Company No

07198584

LTD Company

Age

16 Years

Incorporated 22 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

25 Victoria Street London, SW1H 0EX,

Previous Addresses

Dacre House 19 Dacre Street London SW1H 0DJ
From: 22 March 2010To: 25 October 2019
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Dec 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Jan 20
Director Left
Jan 20
Capital Update
Mar 24
Owner Exit
Apr 24
Director Left
Jan 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

QUINNELL, James Joseph

Active
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 22 Nov 2010

BERTRAND, Jean-Pierre Raymond Jacques

Active
Victoria Street, LondonSW1H 0EX
Born June 1962
Director
Appointed 28 Sept 2016

LE JOLIFF, Hervé

Active
Victoria Street, LondonSW1H 0EX
Born June 1971
Director
Appointed 01 Jan 2020

CLAXTON, Nigel

Resigned
19 Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 22 Mar 2010
Resigned 22 Nov 2010

BERTRAND, Jean-Pierre

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born June 1962
Director
Appointed 22 Mar 2010
Resigned 19 May 2016

ERMENEUX, Frederic

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born September 1975
Director
Appointed 31 Jul 2014
Resigned 10 Jan 2017

EVANS, Colin John

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born May 1960
Director
Appointed 30 Jun 2014
Resigned 19 May 2016

FOSTIER, Richard

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born October 1972
Director
Appointed 31 Jul 2014
Resigned 28 Sept 2016

GIRAL, Charles Albert

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born February 1970
Director
Appointed 22 Mar 2010
Resigned 30 Jun 2014

GRASS, Francis

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1970
Director
Appointed 10 Jan 2017
Resigned 01 Jan 2020

GUENOLE, Patrick

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born May 1954
Director
Appointed 30 Jun 2014
Resigned 10 Jan 2017

HARRISON, Christopher Mark

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born March 1981
Director
Appointed 19 May 2016
Resigned 01 Sept 2017

ORIOL, Gregory

Resigned
Victoria Street, LondonSW1H 0EX
Born December 1974
Director
Appointed 10 Jan 2017
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Avenue Hoche, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024
Avenue Hoche, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
21 March 2024
SH19Statement of Capital
Legacy
21 March 2024
SH20SH20
Legacy
21 March 2024
CAP-SSCAP-SS
Resolution
21 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Legacy
2 June 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2010
NEWINCIncorporation