Background WavePink WaveYellow Wave

ANGLIA RAIL HOLDINGS LIMITED (SC501525)

ANGLIA RAIL HOLDINGS LIMITED (SC501525) is an active UK company. incorporated on 25 March 2015. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ANGLIA RAIL HOLDINGS LIMITED has been registered for 11 years. Current directors include BOOTH, Dominic Daniel Gerard, HARRIS, Christiaan Spencer, IEDA, Yuichiroh and 2 others.

Company Number
SC501525
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
58 Robertson Street, Glasgow, G2 8DU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BOOTH, Dominic Daniel Gerard, HARRIS, Christiaan Spencer, IEDA, Yuichiroh, TRIVEDI, Tapan, WALKER, Edward Grosvenor
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA RAIL HOLDINGS LIMITED

ANGLIA RAIL HOLDINGS LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ANGLIA RAIL HOLDINGS LIMITED was registered 11 years ago.(SIC: 49319)

Status

active

Active since 11 years ago

Company No

SC501525

LTD Company

Age

11 Years

Incorporated 25 March 2015

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 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

58 Robertson Street Glasgow, G2 8DU,

Previous Addresses

, 5th Floor Culzean Building, 36 Renfield Street, Glasgow, G2 1LU, United Kingdom
From: 5 April 2016To: 28 June 2023
, 15 Atholl Crescent Edinburgh, Midlothian, EH3 8HA, United Kingdom
From: 25 March 2015To: 5 April 2016
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BOOTH, Dominic Daniel Gerard

Active
Robertson Street, GlasgowG2 8DU
Born December 1963
Director
Appointed 02 Apr 2015

HARRIS, Christiaan Spencer

Active
36 Renfield Street, GlasgowG2 1LU
Born September 1974
Director
Appointed 21 Mar 2017

IEDA, Yuichiroh

Active
St. Martin's Le Grand, LondonEC1A 4AS
Born May 1978
Director
Appointed 06 Oct 2022

TRIVEDI, Tapan

Active
St. Martin's Le Grand, LondonEC1A 4AS
Born January 1980
Director
Appointed 24 Oct 2025

WALKER, Edward Grosvenor

Active
Culzean Building, GlasgowG2 1LU
Born May 1975
Director
Appointed 14 Apr 2023

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 02 Mar 2016
Resigned 28 Feb 2023

EDWARDS, Julian

Resigned
Ely Place, LondonEC1N 6RY
Born December 1969
Director
Appointed 15 Jun 2015
Resigned 21 Mar 2017

HOOGESTEGER, Jeffrey John Krijn

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1964
Director
Appointed 02 Apr 2015
Resigned 15 Jun 2015

KAYE, David Andrew

Resigned
Culzean Building, GlasgowG2 1LU
Born December 1962
Director
Appointed 10 Aug 2020
Resigned 14 Apr 2023

KOBAYASHI, Nobuyuki

Resigned
1 St. Martin's Le Grand, LondonEC1A 4AS
Born September 1961
Director
Appointed 21 Mar 2017
Resigned 03 Sept 2018

KOMURA, Ichiro

Resigned
1 St. Martin's Le Grand, LondonEC1A 4AS
Born August 1963
Director
Appointed 03 Sept 2018
Resigned 14 Aug 2020

MURAI, Genta

Resigned
Otemachi 1-Chome, Tokyo100-8631
Born July 1975
Director
Appointed 14 Aug 2020
Resigned 06 Oct 2022

NAKAJIMA, Yoshinobu

Resigned
Robertson Street, GlasgowG2 8DU
Born April 1980
Director
Appointed 21 May 2024
Resigned 17 Oct 2025

NISHIHARA, Soichi

Resigned
St. Martin's Le Grand, LondonEC1A 4AS
Born May 1979
Director
Appointed 06 Oct 2022
Resigned 21 May 2024

NOSE, Michihiro

Resigned
1-3, Marunouchi 1-Chome, Chiyoda-Ku100-8631
Born December 1962
Director
Appointed 21 Mar 2017
Resigned 03 Feb 2020

PILBEAM, Alan Thomas

Resigned
Culzean Building, GlasgowG2 1LU
Born May 1967
Director
Appointed 20 Mar 2017
Resigned 10 Aug 2020

SHIMIZU, Yasushi

Resigned
Marunouchi 1-Chrome, Tokyo100-8631
Born May 1969
Director
Appointed 24 Apr 2019
Resigned 14 Aug 2020

SMULDERS, Christiaan Wilhelmus

Resigned
EdinburghEH3 8HA
Born December 1956
Director
Appointed 02 Apr 2015
Resigned 15 Jun 2015

TANAKA, Yasumitsu

Resigned
Marunouchi 1-Chome, Tokyo100-8631
Born July 1969
Director
Appointed 14 Aug 2020
Resigned 06 Oct 2022

VOGE, Julian Cecil Arthur

Resigned
EdinburghEH3 8HA
Born February 1958
Director
Appointed 25 Mar 2015
Resigned 02 Apr 2015

Persons with significant control

2

Marunouchi 1-Chrome, Tokyo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Culzean Building, GlasgowG2 1LU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 May 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Memorandum Articles
17 June 2015
MAMA
Resolution
17 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Incorporation Company
25 March 2015
NEWINCIncorporation