Railinvest Holding Company Limited BIRMINGHAM


Founded in 2008, Railinvest Holding Company, classified under reg no. 06522978 is an active company. Currently registered at 6th Floor The Lewis Building B4 6EQ, Birmingham the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 20th May 2008 Railinvest Holding Company Limited is no longer carrying the name Intercede 2274.

Currently there are 2 directors in the the company, namely Timothy S. and William W.. In addition one secretary - Sally W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Railinvest Holding Company Limited Address / Contact

Office Address 6th Floor The Lewis Building
Office Address2 35 Bull Street
Town Birmingham
Post code B4 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06522978
Date of Incorporation Tue, 4th Mar 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Timothy S.

Position: Director

Appointed: 06 September 2023

Sally W.

Position: Secretary

Appointed: 31 August 2023

William W.

Position: Director

Appointed: 17 November 2022

Geraint H.

Position: Director

Appointed: 17 November 2022

Resigned: 29 August 2023

Edward A.

Position: Director

Appointed: 13 April 2021

Resigned: 02 September 2022

Geraint H.

Position: Secretary

Appointed: 17 October 2017

Resigned: 29 August 2023

Gary L.

Position: Director

Appointed: 01 August 2017

Resigned: 13 April 2021

Charles N.

Position: Director

Appointed: 03 January 2017

Resigned: 27 January 2020

Kevin U.

Position: Secretary

Appointed: 01 October 2015

Resigned: 17 October 2017

Darren L.

Position: Secretary

Appointed: 03 November 2014

Resigned: 01 October 2015

Kevin K.

Position: Director

Appointed: 31 March 2014

Resigned: 25 March 2015

Darren L.

Position: Director

Appointed: 03 March 2014

Resigned: 09 December 2016

Martin T.

Position: Director

Appointed: 01 October 2013

Resigned: 25 March 2015

Montserrat S.

Position: Director

Appointed: 28 June 2012

Resigned: 28 March 2014

Marco V.

Position: Director

Appointed: 28 June 2012

Resigned: 31 March 2014

Charles W.

Position: Director

Appointed: 14 July 2011

Resigned: 31 December 2011

Marco V.

Position: Director

Appointed: 28 July 2010

Resigned: 31 December 2011

Henry T.

Position: Director

Appointed: 28 July 2010

Resigned: 31 March 2014

Asim Z.

Position: Director

Appointed: 28 July 2010

Resigned: 14 July 2011

Karim S.

Position: Director

Appointed: 28 July 2010

Resigned: 24 June 2013

Keith M.

Position: Director

Appointed: 28 July 2010

Resigned: 25 March 2015

Thor J.

Position: Director

Appointed: 14 July 2009

Resigned: 25 March 2015

Peter M.

Position: Director

Appointed: 14 July 2009

Resigned: 19 May 2015

David I.

Position: Director

Appointed: 22 January 2009

Resigned: 28 June 2012

Russell M.

Position: Secretary

Appointed: 10 September 2008

Resigned: 03 November 2014

Ed F.

Position: Director

Appointed: 23 July 2008

Resigned: 31 December 2009

Russell M.

Position: Director

Appointed: 23 July 2008

Resigned: 31 July 2017

Antoine L.

Position: Director

Appointed: 23 July 2008

Resigned: 14 July 2009

Qaisar Z.

Position: Director

Appointed: 20 May 2008

Resigned: 28 July 2010

Asim Z.

Position: Director

Appointed: 20 May 2008

Resigned: 22 January 2009

Henry T.

Position: Director

Appointed: 20 May 2008

Resigned: 22 January 2009

Mitre Secretaries Limited

Position: Director

Appointed: 04 March 2008

Resigned: 20 May 2008

Mitre Secretaries Limited

Position: Secretary

Appointed: 04 March 2008

Resigned: 04 September 2008

Mitre Directors Limited

Position: Director

Appointed: 04 March 2008

Resigned: 20 May 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Gwi Uk Acquisition Company Limited from Birmingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gwi Uk Acquisition Company Limited

6th Floor The Lewis Building, 35 Bull Street, Birmingham, B4 6EQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England & Wales)
Registration number 09449366
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 2274 May 20, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, April 2023
Free Download (7 pages)

Company search