Abellio London Ltd LONDON


Abellio London started in year 1999 as Private Limited Company with registration number 03786162. The Abellio London company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 301 Camberwell New Road. Postal code: SE5 0TF. Since 2010/06/01 Abellio London Ltd is no longer carrying the name Travel London.

The firm has 4 directors, namely Adam H., Jonathan E. and Alan P. and others. Of them, Dominic B. has been with the company the longest, being appointed on 9 June 2009 and Adam H. has been with the company for the least time - from 6 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SE5 0TF postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0003436 . It is located at Unit 10, Beddington Cross, Croydon with a total of 580 cars. It has three locations in the UK.

Abellio London Ltd Address / Contact

Office Address 301 Camberwell New Road
Town London
Post code SE5 0TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03786162
Date of Incorporation Thu, 10th Jun 1999
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Adam H.

Position: Director

Appointed: 06 October 2023

Jonathan E.

Position: Director

Appointed: 25 October 2021

Alan P.

Position: Director

Appointed: 23 May 2012

Dominic B.

Position: Director

Appointed: 09 June 2009

Benjamin A.

Position: Director

Appointed: 22 August 2022

Resigned: 06 October 2023

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 March 2016

Resigned: 24 February 2023

Andrew W.

Position: Director

Appointed: 19 February 2015

Resigned: 11 August 2022

Julian E.

Position: Director

Appointed: 23 May 2012

Resigned: 13 August 2020

Anthony W.

Position: Director

Appointed: 25 January 2011

Resigned: 25 October 2021

Adam L.

Position: Director

Appointed: 15 December 2010

Resigned: 23 March 2012

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2009

Resigned: 02 March 2016

Barbara L.

Position: Secretary

Appointed: 25 September 2008

Resigned: 09 June 2009

David W.

Position: Director

Appointed: 18 April 2008

Resigned: 09 June 2009

Denis W.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2007

Steven H.

Position: Director

Appointed: 13 September 2005

Resigned: 20 October 2010

Steven H.

Position: Director

Appointed: 13 September 2005

Resigned: 31 July 2007

William W.

Position: Director

Appointed: 13 August 2005

Resigned: 18 April 2008

Paul M.

Position: Director

Appointed: 06 June 2005

Resigned: 25 January 2011

Neil B.

Position: Director

Appointed: 28 January 2005

Resigned: 09 June 2009

Martin H.

Position: Director

Appointed: 24 September 2004

Resigned: 18 April 2008

Philip W.

Position: Director

Appointed: 26 February 2004

Resigned: 23 March 2004

John H.

Position: Director

Appointed: 26 February 2004

Resigned: 30 September 2008

Adam W.

Position: Director

Appointed: 26 February 2004

Resigned: 26 March 2008

Peter C.

Position: Director

Appointed: 26 February 2004

Resigned: 09 June 2009

Raymond O.

Position: Director

Appointed: 26 February 2004

Resigned: 18 April 2008

Brian J.

Position: Director

Appointed: 26 February 2004

Resigned: 22 May 2006

Jenny C.

Position: Secretary

Appointed: 26 February 2004

Resigned: 25 September 2008

Craig Y.

Position: Secretary

Appointed: 31 October 2003

Resigned: 26 February 2004

John A.

Position: Director

Appointed: 01 May 2003

Resigned: 24 December 2003

Tania M.

Position: Director

Appointed: 28 March 2002

Resigned: 23 December 2002

Jerome P.

Position: Director

Appointed: 06 September 2001

Resigned: 28 March 2002

Olivier B.

Position: Director

Appointed: 29 September 2000

Resigned: 26 February 2004

Chantal E.

Position: Secretary

Appointed: 30 June 2000

Resigned: 31 October 2003

Chantal E.

Position: Director

Appointed: 06 July 1999

Resigned: 31 October 2003

Antoine H.

Position: Director

Appointed: 06 July 1999

Resigned: 26 February 2004

Stephen G.

Position: Director

Appointed: 06 July 1999

Resigned: 28 September 2000

Dominique R.

Position: Secretary

Appointed: 06 July 1999

Resigned: 30 June 2000

Joseph H.

Position: Director

Appointed: 06 July 1999

Resigned: 30 January 2002

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 10 June 1999

Resigned: 06 July 1999

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 10 June 1999

Resigned: 06 July 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Transport Uk (Operations) Ltd from London, 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.

Transport Uk (Operations) Ltd

2nd Floor St Andrew's House, 18-20 St Andrew Street, London, EC4A 3AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05618463
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

Travel London June 1, 2010
Connex Bus Uk March 2, 2004
Pinco 1239 July 13, 1999

Transport Operator Data

Unit 10
Address Beddington Cross , 136-138 Beddington Farm Road
City Croydon
Post code CR0 4XH
Vehicles 150
301 Camberwell New Road
City London
Post code SE5 0TF
Vehicles 185
Silverthorne Road
Address Battersea
City London
Post code SW8 3HE
Vehicles 245

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, October 2023
Free Download (47 pages)

Company search

Advertisements