Abellio East Anglia Limited LONDON


Founded in 2011, Abellio East Anglia, classified under reg no. 07861414 is an active company. Currently registered at 2nd Floor St Andrew's House EC4A 3AG, London the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 24, 2015 Abellio East Anglia Limited is no longer carrying the name Abellio Essex Thameside.

The company has 7 directors, namely Tapan T., Jane F. and Michael R. and others. Of them, Alan P. has been with the company the longest, being appointed on 8 August 2016 and Tapan T. has been with the company for the least time - from 5 October 2023. As of 20 April 2024, there were 16 ex directors - Shinichi B., Takahiro S. and others listed below. There were no ex secretaries.

Abellio East Anglia Limited Address / Contact

Office Address 2nd Floor St Andrew's House
Office Address2 18-20 St Andrew Street
Town London
Post code EC4A 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07861414
Date of Incorporation Fri, 25th Nov 2011
Industry Passenger rail transport, interurban
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Tapan T.

Position: Director

Appointed: 05 October 2023

Jane F.

Position: Director

Appointed: 14 April 2023

Michael R.

Position: Director

Appointed: 06 October 2022

Soichi N.

Position: Director

Appointed: 06 October 2022

Jamie B.

Position: Director

Appointed: 16 May 2017

Christiaan H.

Position: Director

Appointed: 21 March 2017

Alan P.

Position: Director

Appointed: 08 August 2016

Shinichi B.

Position: Director

Appointed: 20 April 2023

Resigned: 05 October 2023

Takahiro S.

Position: Director

Appointed: 06 October 2022

Resigned: 20 April 2023

David K.

Position: Director

Appointed: 10 August 2020

Resigned: 14 April 2023

Yuichiroh I.

Position: Director

Appointed: 20 April 2020

Resigned: 06 October 2022

Matt D.

Position: Director

Appointed: 29 October 2018

Resigned: 27 August 2022

Yasumitsu T.

Position: Director

Appointed: 16 May 2017

Resigned: 06 October 2022

Julian E.

Position: Director

Appointed: 16 May 2017

Resigned: 10 August 2020

Adam G.

Position: Director

Appointed: 16 May 2017

Resigned: 29 October 2018

Nobuyoshi U.

Position: Director

Appointed: 21 March 2017

Resigned: 20 April 2020

Masahiro M.

Position: Director

Appointed: 21 March 2017

Resigned: 26 June 2018

Jamie B.

Position: Director

Appointed: 10 October 2016

Resigned: 21 March 2017

Adam G.

Position: Director

Appointed: 10 October 2016

Resigned: 21 March 2017

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 March 2016

Resigned: 28 February 2023

Julian E.

Position: Director

Appointed: 15 June 2015

Resigned: 21 March 2017

Jeffrey H.

Position: Director

Appointed: 01 January 2012

Resigned: 15 June 2015

Antoine V.

Position: Director

Appointed: 25 November 2011

Resigned: 31 December 2011

Dominic B.

Position: Director

Appointed: 25 November 2011

Resigned: 15 June 2023

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2011

Resigned: 02 March 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Anglia Rail Holdings Limited from Glasgow, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Anglia Rail Holdings Limited

5th Floor Culzean Building, 36 Renfield Street, Glasgow, G2 1LU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc501525
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

Abellio Essex Thameside February 24, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to March 31, 2023
filed on: 10th, January 2024
Free Download (67 pages)

Company search

Advertisements