Background WavePink WaveYellow Wave

FIRST BUS LONDON LIMITED (13610251)

FIRST BUS LONDON LIMITED (13610251) is an active UK company. incorporated on 8 September 2021. 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.. FIRST BUS LONDON LIMITED has been registered for 4 years. Current directors include BELL, Janette Susan, BROWN, Colin, CAHILL, William John and 1 others.

Company Number
13610251
Status
active
Type
ltd
Incorporated
8 September 2021
Age
4 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Janette Susan, BROWN, Colin, CAHILL, William John, MCINNES, James Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST BUS LONDON LIMITED

FIRST BUS LONDON LIMITED is an active company incorporated on 8 September 2021 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.. FIRST BUS LONDON LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13610251

LTD Company

Age

4 Years

Incorporated 8 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

RATP DEV TRANSIT LONDON LTD
From: 13 December 2021To: 28 February 2025
RDL2021 LTD
From: 8 September 2021To: 13 December 2021
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

, Garrick House Stamford Brook Garage, 74 Chiswick High Road, London, W4 1SY, United Kingdom
From: 8 September 2021To: 28 February 2025
Timeline

34 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Apr 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BELL, Janette Susan

Active
The Point, LondonW2 1AF
Born July 1964
Director
Appointed 28 Feb 2025

BROWN, Colin

Active
The Point, LondonW2 1AF
Born February 1968
Director
Appointed 28 Feb 2025

CAHILL, William John

Active
The Point, LondonW2 1AF
Born May 1956
Director
Appointed 01 Jul 2022

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 28 Feb 2025

FABRE, Geraldine

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 21 Dec 2021
Resigned 28 Feb 2025

AUBIN, Cyril Marcel Charles

Resigned
The Point, LondonW2 1AF
Born August 1975
Director
Appointed 19 Jun 2024
Resigned 28 Feb 2025

COHEN, Joel Jacques

Resigned
The Point, LondonW2 1AF
Born September 1961
Director
Appointed 01 Dec 2022
Resigned 28 Feb 2025

COHEN, Joel Jacques

Resigned
Stamford Brook Garage, LondonW4 1SY
Born July 1961
Director
Appointed 01 Dec 2022
Resigned 01 Dec 2022

COX, Paul Raymond

Resigned
Stamford Brook Garage, LondonW4 1SY
Born December 1961
Director
Appointed 11 Dec 2021
Resigned 11 Sept 2023

DANIELS, Leon Alistair

Resigned
The Point, LondonW2 1AF
Born June 1955
Director
Appointed 11 Dec 2021
Resigned 28 Feb 2025

FOLDES, John Henry Roger

Resigned
Stamford Brook Garage, LondonW4 1SY
Born June 1963
Director
Appointed 24 Apr 2023
Resigned 23 Nov 2023

FULLICK, Frank Peter

Resigned
Stamford Brook Garage, LondonW4 1SY
Born April 1964
Director
Appointed 11 Dec 2021
Resigned 30 Jun 2022

KEENAN, John Joseph

Resigned
Stamford Brook Garage, LondonW4 1SY
Born November 1966
Director
Appointed 08 Sept 2021
Resigned 24 Apr 2023

LACLIDE, Anne-France Marie

Resigned
Stamford Brook Garage, LondonW4 1SY
Born January 1968
Director
Appointed 11 Dec 2021
Resigned 01 Dec 2022

ONNIS, Jean-Louis, Dr

Resigned
Stamford Brook Garage, LondonW4 1SY
Born December 1969
Director
Appointed 11 Dec 2021
Resigned 31 Mar 2022

PARSONSON, Andrew William

Resigned
The Point, LondonW2 1AF
Born April 1986
Director
Appointed 23 Nov 2023
Resigned 28 Feb 2025

SINACEUR, Mehdi Takyedine

Resigned
Stamford Brook Garage, LondonW4 1SY
Born June 1969
Director
Appointed 08 Sept 2021
Resigned 28 Feb 2025

TONETTI, Federico Carlo Francesco

Resigned
Stamford Brook Garage, LondonW4 1SY
Born July 1972
Director
Appointed 01 Jul 2022
Resigned 19 Jun 2024

WEST, Lynn Suzanne

Resigned
Stamford Brook Garage, LondonW4 1SY
Born July 1967
Director
Appointed 11 Dec 2021
Resigned 19 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
37north Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Mar 2025
Stamford Brook Garage, LondonW4 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2021
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 February 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Capital Name Of Class Of Shares
20 September 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2021
NEWINCIncorporation