Advanced company searchLink opens in new window

ALSTOM UK CIF TRUSTEE LIMITED

Company number NI624728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
02 Oct 2023 AP01 Appointment of Ms Katherine Mari Parkes as a director on 21 September 2023
29 Sep 2023 TM01 Termination of appointment of Michael Leslie Roberts as a director on 21 September 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2023 RP04PSC05 Second filing to change the details of Alstom Engineering and Services Limited as a person with significant control
12 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
12 May 2023 PSC05 Change of details for Bombardier Transportation Uk Ltd as a person with significant control on 21 November 2022
  • ANNOTATION Clarification a second filed PSC05 was registered on 12/09/2023
20 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business to show a change of name 01/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 CERTNM Company name changed alstom uk gif trustee LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
05 Dec 2022 CERTNM Company name changed bombardier (uk) cif trustee LIMITED\certificate issued on 05/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
14 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 PSC07 Cessation of Short Brothers Plc as a person with significant control on 31 October 2020
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
17 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 CH01 Director's details changed for Mr Kenneth Sydney Brundle on 27 January 2021
10 Feb 2021 CH01 Director's details changed for Michael Leslie Roberts on 27 January 2021
10 Feb 2021 CH01 Director's details changed for Mr Eric Walter Edward Holmes on 27 January 2021
08 Feb 2021 AP01 Appointment of Mr Thomas Pasdeloup as a director on 29 January 2021
05 Feb 2021 AP01 Appointment of Mr Bryan William Radford as a director on 29 January 2021
05 Feb 2021 TM01 Termination of appointment of Richard Neault as a director on 29 January 2021