Background WavePink WaveYellow Wave

KEOLIS AMEY DOCKLANDS 2025 LIMITED (15618008)

KEOLIS AMEY DOCKLANDS 2025 LIMITED (15618008) is an active UK company. incorporated on 5 April 2024. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). KEOLIS AMEY DOCKLANDS 2025 LIMITED has been registered for 1 year. Current directors include BENNETT, Keith, GORDON, Alistair John Francis, GRAHAM, Richard Jeffrey and 3 others.

Company Number
15618008
Status
active
Type
ltd
Incorporated
5 April 2024
Age
1 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
BENNETT, Keith, GORDON, Alistair John Francis, GRAHAM, Richard Jeffrey, HOLMES, James Richard, JONES, Derek William, Sir, WALINE, Emmanuelle
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEOLIS AMEY DOCKLANDS 2025 LIMITED

KEOLIS AMEY DOCKLANDS 2025 LIMITED is an active company incorporated on 5 April 2024 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). KEOLIS AMEY DOCKLANDS 2025 LIMITED was registered 1 year ago.(SIC: 49311)

Status

active

Active since 1 years ago

Company No

15618008

LTD Company

Age

1 Years

Incorporated 5 April 2024

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 5 June 2025 (9 months ago)
Period: 5 April 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 5 April 2024To: 3 November 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SLOSS, Robert

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 12 Sept 2025

BENNETT, Keith

Active
Furnival Street, LondonEC4A 1AB
Born July 1967
Director
Appointed 06 Dec 2024

GORDON, Alistair John Francis

Active
Lothbury, LondonEC2R 7HF
Born June 1968
Director
Appointed 05 Apr 2024

GRAHAM, Richard Jeffrey

Active
Lothbury, LondonEC2R 7HF
Born February 1983
Director
Appointed 06 Dec 2024

HOLMES, James Richard

Active
LondonEC4A 1AB
Born February 1977
Director
Appointed 05 Apr 2024

JONES, Derek William, Sir

Active
Lothbury, LondonEC2R 7HF
Born December 1952
Director
Appointed 06 Dec 2024

WALINE, Emmanuelle

Active
Lothbury, LondonEC2R 7HF
Born November 1973
Director
Appointed 06 Dec 2024

JERRAM, Paul Joseph

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Secretary
Appointed 06 Dec 2024
Resigned 12 Sept 2025

ANDERSON, Peter Stuart

Resigned
10 Furnival Street, LondonEC4A 1AB
Born September 1966
Director
Appointed 30 Sept 2024
Resigned 06 Dec 2024

Persons with significant control

2

10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Resolution
18 October 2024
RESOLUTIONSResolutions
Memorandum Articles
18 October 2024
MAMA
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Incorporation Company
5 April 2024
NEWINCIncorporation