Background WavePink WaveYellow Wave

ALSTOM TRANSPORT UK (HOLDINGS) LIMITED (08713765)

ALSTOM TRANSPORT UK (HOLDINGS) LIMITED (08713765) is an active UK company. incorporated on 1 October 2013. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALSTOM TRANSPORT UK (HOLDINGS) LIMITED has been registered for 12 years. Current directors include BROADLEY, Peter James, Mr., JOHNSTON, Douglas Andrew, KUMAR, Rajesh.

Company Number
08713765
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
Alstom, Derby, DE24 8AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROADLEY, Peter James, Mr., JOHNSTON, Douglas Andrew, KUMAR, Rajesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSTOM TRANSPORT UK (HOLDINGS) LIMITED

ALSTOM TRANSPORT UK (HOLDINGS) LIMITED is an active company incorporated on 1 October 2013 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALSTOM TRANSPORT UK (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08713765

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Alstom Litchurch Lane Derby, DE24 8AD,

Previous Addresses

The Place 8th Floor High Holborn London WC1V 7AA
From: 30 June 2015To: 6 February 2025
St Leonards Works St Leonards Avenue Stafford Staffordshire ST17 4LX
From: 1 October 2013To: 30 June 2015
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Apr 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Mar 18
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Mar 22
Owner Exit
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HEATH, Mary Joanne Chun

Active
Litchurch Lane, DerbyDE24 8AD
Secretary
Appointed 01 Mar 2018

BROADLEY, Peter James, Mr.

Active
Litchurch Lane, DerbyDE24 8AD
Born October 1971
Director
Appointed 04 Dec 2024

JOHNSTON, Douglas Andrew

Active
Litchurch Lane, DerbyDE24 8AD
Born November 1981
Director
Appointed 23 Mar 2018

KUMAR, Rajesh

Active
Litchurch Lane, DerbyDE24 8AD
Born October 1981
Director
Appointed 30 Oct 2024

BROWNSWORD, James Michael

Resigned
Broad Street, BirminghamB1 2HF
Secretary
Appointed 22 May 2015
Resigned 09 Aug 2016

MACDONALD, Iain Graham Ross

Resigned
St Leonards Avenue, StaffordST17 4LX
Secretary
Appointed 01 Oct 2013
Resigned 26 May 2015

PAYNE, William John

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 09 Aug 2016
Resigned 15 Dec 2017

BALL, Bruce Henry

Resigned
St Leonards Avenue, StaffordST17 4LX
Born February 1950
Director
Appointed 01 Oct 2013
Resigned 27 Jan 2015

BROWNSWORD, James Michael

Resigned
Broad Street, BirminghamB1 2HF
Born March 1965
Director
Appointed 22 May 2015
Resigned 09 May 2017

CROSSFIELD, Nicholas Paul

Resigned
High Holborn, LondonWC1V 7AA
Born March 1965
Director
Appointed 09 Aug 2016
Resigned 25 Oct 2024

GUILLOT, Olivier Marius Pol

Resigned
High Holborn, LondonWC1V 7AA
Born January 1969
Director
Appointed 27 Apr 2021
Resigned 29 Jul 2021

MACDONALD, Iain Graham Ross

Resigned
St Leonards Avenue, StaffordST17 4LX
Born October 1966
Director
Appointed 01 Oct 2013
Resigned 26 May 2015

MACLEOD, Stuart James Robert

Resigned
High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 29 Jul 2021
Resigned 18 Dec 2024

MACLEOD, Stuart James Robert

Resigned
175 High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 10 Dec 2014
Resigned 28 Apr 2021

PURCELL, Robert Michael

Resigned
St Leonards Avenue, StaffordST17 4LX
Born August 1965
Director
Appointed 01 Oct 2013
Resigned 10 Dec 2014

WATSON, Terence Stuart

Resigned
High Holborn, LondonWC1V 7AA
Born November 1959
Director
Appointed 01 Oct 2013
Resigned 29 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2022
Ceased 28 Mar 2022
High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ringdijk 390c, Ridderkerk

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
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
25 July 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Move Registers To Sail Company With New Address
1 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2013
NEWINCIncorporation