Abellio West London Ltd LONDON


Abellio West London started in year 1961 as Private Limited Company with registration number 00689260. The Abellio West London company has been functioning successfully for 63 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 Tuesday 1st June 2010 Abellio West London Ltd is no longer carrying the name Travel London (west).

The company 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 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.

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 PK0001815 . It is located at Abellio London, 7 Bulls Bridge Centre, Hayes with a total of 319 cars. It has four locations in the UK.

Abellio West 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 00689260
Date of Incorporation Mon, 10th Apr 1961
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 63 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

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

Peter H.

Position: Secretary

Resigned: 21 October 1992

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 March 2023

Andrew W.

Position: Director

Appointed: 19 February 2015

Resigned: 11 August 2022

Julian E.

Position: Director

Appointed: 23 May 2012

Resigned: 11 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

Steven H.

Position: Director

Appointed: 18 April 2008

Resigned: 20 October 2010

David W.

Position: Director

Appointed: 18 April 2008

Resigned: 09 June 2009

Denis W.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2007

John M.

Position: Director

Appointed: 15 July 2005

Resigned: 25 January 2011

Neil B.

Position: Director

Appointed: 17 June 2005

Resigned: 09 June 2009

Adam W.

Position: Director

Appointed: 17 June 2005

Resigned: 26 March 2008

Raymond O.

Position: Director

Appointed: 17 June 2005

Resigned: 18 April 2008

Jenny C.

Position: Secretary

Appointed: 17 June 2005

Resigned: 25 September 2008

Peter C.

Position: Director

Appointed: 17 June 2005

Resigned: 09 June 2009

Martin H.

Position: Director

Appointed: 17 June 2005

Resigned: 18 April 2008

John H.

Position: Director

Appointed: 17 June 2005

Resigned: 30 September 2008

Brian J.

Position: Director

Appointed: 17 June 2005

Resigned: 22 May 2006

Robert H.

Position: Secretary

Appointed: 28 June 2004

Resigned: 17 June 2005

Richard T.

Position: Director

Appointed: 22 December 2003

Resigned: 17 June 2005

Robert H.

Position: Director

Appointed: 13 August 2003

Resigned: 17 June 2005

Christine T.

Position: Director

Appointed: 24 July 1997

Resigned: 17 June 2005

Hugh S.

Position: Secretary

Appointed: 15 July 1997

Resigned: 31 December 2001

Christine T.

Position: Secretary

Appointed: 16 July 1993

Resigned: 28 June 2004

Richard B.

Position: Secretary

Appointed: 21 October 1992

Resigned: 16 July 1993

Peter M.

Position: Director

Appointed: 13 June 1992

Resigned: 23 November 1992

Peter H.

Position: Director

Appointed: 13 June 1992

Resigned: 04 December 1992

Dawson W.

Position: Director

Appointed: 13 June 1992

Resigned: 16 July 1993

Gordon W.

Position: Director

Appointed: 13 June 1992

Resigned: 16 July 1993

David M.

Position: Director

Appointed: 13 June 1992

Resigned: 16 July 1993

Stephen T.

Position: Director

Appointed: 13 June 1992

Resigned: 17 June 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Transport Uk (Operations) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Abellio Transport Holdings Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Transport Uk (Operations) Limited

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

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 05618463
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abellio Transport Holdings 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
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Travel London (west) June 1, 2010
Tellings-golden Miller Buses June 21, 2005
Tellings - Golden Miller January 16, 2001

Transport Operator Data

Abellio London
Address 7 Bulls Bridge Centre , North Hyde Gardens
City Hayes
Post code UB3 4QT
Vehicles 65
5 Bridge Road
Address Southall
City London
Post code UB2 4AB
Vehicles 44
Abellio London
Address The Old Tram Depot , Stanley Road
City Twickenham
Post code TW2 5NP
Vehicles 145
Abellio Surrey
Address 20a Wintersells , Byfleet
City Weybridge
Post code KT14 7LF
Vehicles 65

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (42 pages)

Company search

Advertisements