Background WavePink WaveYellow Wave

ALSTOM UK CIF TRUSTEE LIMITED (NI624728)

ALSTOM UK CIF TRUSTEE LIMITED (NI624728) is an active UK company. incorporated on 21 May 2014. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALSTOM UK CIF TRUSTEE LIMITED has been registered for 11 years. Current directors include BRUNDLE, Kenneth Sydney, FERNET LE MOUTON DE BOISDEFFRE, Louis-René, HOLMES, Eric Walter Edward and 1 others.

Company Number
NI624728
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Montgomery House, Belfast, BT1 4NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUNDLE, Kenneth Sydney, FERNET LE MOUTON DE BOISDEFFRE, Louis-René, HOLMES, Eric Walter Edward, RADFORD, Bryan William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSTOM UK CIF TRUSTEE LIMITED

ALSTOM UK CIF TRUSTEE LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALSTOM UK CIF TRUSTEE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

NI624728

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ALSTOM UK GIF TRUSTEE LIMITED
From: 5 December 2022To: 7 December 2022
BOMBARDIER (UK) CIF TRUSTEE LIMITED
From: 21 May 2014To: 5 December 2022
Contact
Address

Montgomery House Montgomery Street Belfast, BT1 4NX,

Previous Addresses

Airport Road Belfast Co. Antrim BT3 9DZ
From: 21 May 2014To: 21 January 2021
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Joined
May 16
Loan Secured
Oct 16
Loan Cleared
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Apr 20
Owner Exit
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Jun 21
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Mar 25
Director Left
May 25
Director Joined
Dec 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BRUNDLE, Kenneth Sydney

Active
Derby, DerbyshireDE24 8AD
Born October 1948
Director
Appointed 21 May 2014

FERNET LE MOUTON DE BOISDEFFRE, Louis-René

Active
Montgomery Street, BelfastBT1 4NX
Born July 1988
Director
Appointed 03 Dec 2025

HOLMES, Eric Walter Edward

Active
DerbyDE24 8AD
Born April 1966
Director
Appointed 01 Sept 2019

RADFORD, Bryan William

Active
DerbyDE24 8AD
Born May 1960
Director
Appointed 29 Jan 2021

ALARY, Pierre

Resigned
BelfastBT3 9DZ
Born July 1957
Director
Appointed 21 May 2014
Resigned 28 Aug 2015

DI BERT, John

Resigned
René Lévesque W., 29th Floor, MontréalH3B 1Y8
Born August 1971
Director
Appointed 28 Aug 2015
Resigned 20 Jan 2016

DUNGWORTH, Alan George

Resigned
BelfastBT3 9DZ
Born December 1940
Director
Appointed 21 May 2014
Resigned 06 Jan 2019

HENDRON, David Robert

Resigned
BelfastBT3 9DZ
Born October 1958
Director
Appointed 21 May 2014
Resigned 23 Mar 2018

HOLMES, Eric Walter Edward

Resigned
BelfastBT3 9DZ
Born April 1966
Director
Appointed 21 May 2014
Resigned 22 May 2017

LANDRY, André Jr., Mr.

Resigned
Montgomery Street, BelfastBT1 4NX
Born November 1967
Director
Appointed 20 Jan 2016
Resigned 29 Jan 2021

NEAULT, Richard

Resigned
Montgomery Street, BelfastBT1 4NX
Born January 1961
Director
Appointed 21 May 2014
Resigned 29 Jan 2021

PARKES, Katherine Mari

Resigned
Derby, DerbyshireDE24 8AD
Born June 1976
Director
Appointed 21 Sept 2023
Resigned 27 Mar 2025

PASDELOUP, Thomas

Resigned
DerbyDE24 8AD
Born December 1973
Director
Appointed 29 Jan 2021
Resigned 05 Apr 2025

ROBERTS, Michael Leslie

Resigned
DerbyDE24 8AD
Born December 1964
Director
Appointed 21 May 2014
Resigned 21 Sept 2023

STONEY, Jane Denise

Resigned
BelfastBT3 9DZ
Born April 1970
Director
Appointed 06 Jun 2017
Resigned 30 Aug 2019

WORTHINGTON, Paul

Resigned
BelfastBT3 9DZ
Born April 1964
Director
Appointed 23 Mar 2018
Resigned 23 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Litchurch Lane, DerbyDE24 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Airport Road, BelfastBT3 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2020
Airport Road, BelfastBT3 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
12 September 2023
RP04PSC05RP04PSC05
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 February 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Certificate Change Of Name Company
7 December 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Memorandum Articles
17 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation