Background WavePink WaveYellow Wave

HIGH SPEED RAIL FINANCE PLC (08196684)

HIGH SPEED RAIL FINANCE PLC (08196684) is an active UK company. incorporated on 30 August 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIGH SPEED RAIL FINANCE PLC has been registered for 13 years. Current directors include CARTER, Jonathan Laurence David, CURLEY, John Hamilton Ainsworth, GURNEY-READ, Ross Adam and 5 others.

Company Number
08196684
Status
active
Type
plc
Incorporated
30 August 2012
Age
13 years
Address
5th Floor, Kings Place, London, N1 9AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTER, Jonathan Laurence David, CURLEY, John Hamilton Ainsworth, GURNEY-READ, Ross Adam, JONES, Siôn Laurence, LENESS, Amanda Vanderneth, LUDEMAN, Keith Lawrence, OSBORNE, Michael Peter Francis, PITT, Andrew Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH SPEED RAIL FINANCE PLC

HIGH SPEED RAIL FINANCE PLC is an active company incorporated on 30 August 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIGH SPEED RAIL FINANCE PLC was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08196684

PLC Company

Age

13 Years

Incorporated 30 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

5th Floor, Kings Place 90 York Way London, N1 9AG,

Previous Addresses

12th Floor One Euston Square 40 Melton Street London NW1 2FD
From: 18 December 2012To: 13 December 2017
73 Collier Street London N1 9BE United Kingdom
From: 30 August 2012To: 18 December 2012
Timeline

54 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Mar 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GOULD, Caroline Mary

Active
90 York Way, LondonN1 9AG
Secretary
Appointed 19 Oct 2023

CARTER, Jonathan Laurence David

Active
One Bartholomew Close, LondonEC1A 7BL
Born October 1989
Director
Appointed 25 Apr 2024

CURLEY, John Hamilton Ainsworth

Active
90 York Way, LondonN1 9AG
Born January 1954
Director
Appointed 19 Sept 2015

GURNEY-READ, Ross Adam

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 17 Oct 2024

JONES, Siôn Laurence

Active
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 06 Sept 2017

LENESS, Amanda Vanderneth

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1967
Director
Appointed 28 Jan 2019

LUDEMAN, Keith Lawrence

Active
90 York Way, LondonN1 9AG
Born January 1950
Director
Appointed 30 Apr 2018

OSBORNE, Michael Peter Francis

Active
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born October 1980
Director
Appointed 10 Mar 2022

PITT, Andrew Christopher

Active
1 Bartholomew Close, LondonEC1A 7BL
Born April 1959
Director
Appointed 20 Jul 2018

CLARKE-BODICOAT, Lucy Ann

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 30 Aug 2012
Resigned 11 May 2023

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 06 Sept 2017
Resigned 28 Jan 2019

BRADBURY, Kenton Edward

Resigned
One Euston Square, LondonNW1 2FD
Born January 1970
Director
Appointed 04 Dec 2015
Resigned 05 May 2017

BUSSLINGER, Philippe Anastase

Resigned
One Euston Square, LondonNW1 2FD
Born March 1975
Director
Appointed 20 Aug 2013
Resigned 04 Dec 2015

DEACON, Andrew Brian

Resigned
One Bartholomew Place, LondonEC1A 7HH
Born March 1980
Director
Appointed 11 Jun 2021
Resigned 10 Mar 2022

GOODING, Richard Ernest

Resigned
One Euston Square, LondonNW1 2FD
Born October 1947
Director
Appointed 20 Sept 2012
Resigned 19 Jun 2015

GUCCIONE, John Anthony

Resigned
One Euston Square, LondonNW1 2FD
Born March 1972
Director
Appointed 15 Jun 2016
Resigned 06 Sept 2017

HALL, Alastair Colin

Resigned
One Euston Square, LondonNW1 2FD
Born February 1982
Director
Appointed 05 May 2017
Resigned 06 Sept 2017

HARDING, David John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 12 Jun 2019
Resigned 01 Jul 2022

HARGRAVE, Eric Vernon

Resigned
One Euston Square, LondonNW1 2FD
Born May 1977
Director
Appointed 19 Jun 2015
Resigned 06 Sept 2017

HOOD, Colin

Resigned
One Euston Square, LondonNW1 2FD
Born April 1955
Director
Appointed 30 Aug 2012
Resigned 08 Dec 2017

LOOMES, Ben Robert

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1977
Director
Appointed 06 Sept 2017
Resigned 19 Nov 2018

MCMANUS, John James

Resigned
One Euston Square, LondonNW1 2FD
Born December 1959
Director
Appointed 30 Aug 2012
Resigned 15 Jun 2016

MEYER-MALLORIE, Thomas Albert

Resigned
One Euston Square, LondonNW1 2FD
Born January 1981
Director
Appointed 04 Dec 2015
Resigned 05 May 2017

NEWTON, Robert James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 06 Sept 2017
Resigned 08 Dec 2017

O'HALLORAN, James Anthony

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1975
Director
Appointed 06 Sept 2017
Resigned 30 Apr 2018

PICKETT, Darrin Ross

Resigned
One Euston Square, LondonNW1 2FD
Born April 1971
Director
Appointed 30 Aug 2012
Resigned 19 Jun 2015

RACINE, Olivier-Marie Henri

Resigned
One Bartholomew Place, LondonEC1A 7HH
Born October 1958
Director
Appointed 11 Jun 2021
Resigned 17 Oct 2024

ROBSON, Patrick Thomas

Resigned
1 Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 12 Jun 2019
Resigned 23 Feb 2024

SHERMAN, Sebastien Bernard

Resigned
One Euston Square, LondonNW1 2FD
Born November 1972
Director
Appointed 30 Aug 2012
Resigned 20 Aug 2013

SPRINGETT, Scott

Resigned
1 Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 08 Dec 2017
Resigned 11 Jun 2021

STANTON, David Mark

Resigned
One Euston Square, LondonNW1 2FD
Born January 1969
Director
Appointed 15 Jun 2016
Resigned 06 Sept 2017

STEEDMAN, Olivia Penelope, Ms.

Resigned
One Euston Square, LondonNW1 2FD
Born October 1971
Director
Appointed 30 Aug 2012
Resigned 15 Jun 2016

THOMAZI, Charles

Resigned
Collier Street, LondonN1 9BE
Born October 1963
Director
Appointed 30 Aug 2012
Resigned 20 Sept 2012

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 06 Sept 2017
Resigned 20 Jul 2018

WOODHAMS, Mark Richard

Resigned
1 Bartholomew Close, LondonEC1A 7BL
Born March 1966
Director
Appointed 30 Apr 2018
Resigned 11 Jun 2021

Persons with significant control

1

90 York Way, LondonN1 9AG

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

113

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name Date
15 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Legacy
22 February 2013
MG01MG01
Legacy
20 February 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 December 2012
AA01Change of Accounting Reference Date
Legacy
5 November 2012
MG01MG01
Appoint Person Director Company With Name Date
24 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2012
TM01Termination of Director
Legacy
18 September 2012
CERT8ACERT8A
Application Trading Certificate
18 September 2012
SH50SH50
Incorporation Company
30 August 2012
NEWINCIncorporation