Background WavePink WaveYellow Wave

RAILPEN DIRECT HOLDCO II LIMITED (12472713)

RAILPEN DIRECT HOLDCO II LIMITED (12472713) is an active UK company. incorporated on 19 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAILPEN DIRECT HOLDCO II LIMITED has been registered for 6 years. Current directors include ANTONAVA, Alena, JENNINGS, Ted Andrew Antony, VANSTONE, Lewis Wallace.

Company Number
12472713
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTONAVA, Alena, JENNINGS, Ted Andrew Antony, VANSTONE, Lewis Wallace
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILPEN DIRECT HOLDCO II LIMITED

RAILPEN DIRECT HOLDCO II LIMITED is an active company incorporated on 19 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAILPEN DIRECT HOLDCO II LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12472713

LTD Company

Age

6 Years

Incorporated 19 February 2020

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom
From: 19 February 2020To: 29 January 2021
7th Floor 322 High Holborn London WC1V 7PB United Kingdom
From: 19 February 2020To: 19 February 2020
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Director Joined
May 21
Director Left
Feb 22
Director Left
Feb 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANTONAVA, Alena

Active
Devonshire Square, LondonEC2M 4YH
Born December 1985
Director
Appointed 18 May 2021

JENNINGS, Ted Andrew Antony

Active
Devonshire Square, LondonEC2M 4YH
Born March 1984
Director
Appointed 19 Feb 2020

VANSTONE, Lewis Wallace

Active
Devonshire Square, LondonEC2M 4YH
Born May 1990
Director
Appointed 19 Feb 2020

BLACKETT, Stuart

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1975
Director
Appointed 19 Feb 2020
Resigned 10 Feb 2022

SUNNER, Lisa Melanie

Resigned
Liverpool Street, LondonEC2M 2AT
Born May 1969
Director
Appointed 19 Feb 2020
Resigned 10 Feb 2022

Persons with significant control

1

Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Incorporation Company
19 February 2020
NEWINCIncorporation