Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HITACHI RAIL STS UK LTD
Company Information for

HITACHI RAIL STS UK LTD

THE BROADGATE TOWER 7TH FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
04825256
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hitachi Rail Sts Uk Ltd
HITACHI RAIL STS UK LTD was founded on 2003-07-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hitachi Rail Sts Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HITACHI RAIL STS UK LTD
 
Legal Registered Office
THE BROADGATE TOWER 7TH FLOOR
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC2A
 
Previous Names
ANSALDO STS UK LIMITED01/04/2019
ANSALDO SIGNAL U.K. LIMITED16/07/2007
Filing Information
Company Number 04825256
Company ID Number 04825256
Date formed 2003-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB831879204  
Last Datalog update: 2023-02-05 12:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HITACHI RAIL STS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HITACHI RAIL STS UK LTD

Current Directors
Officer Role Date Appointed
DAVID MCLAREN RABAGLIATI
Company Secretary 2003-07-08
EUGENIO DOTTA
Director 2010-04-01
RENATO GALLO
Director 2010-04-01
GILLES PASCAULT
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HUGHES
Director 2013-03-01 2015-05-29
ARTURO AMENDOLA
Director 2010-04-01 2014-03-28
SALVATORE PIDATELLA
Director 2010-04-01 2014-03-28
DEREK PETER COLLINS
Director 2010-04-01 2013-02-28
GEORGES DUBOT
Director 2006-11-20 2010-04-01
JEAN JACQUES JARJANETTE
Director 2009-04-07 2010-04-01
ALBERTO MILVIO
Director 2009-09-07 2010-04-01
JEAN-PAUL CHRISTIAN GIANI
Director 2003-07-08 2009-07-31
ANDREW JAMES HARRISON
Director 2006-01-12 2009-04-06
GIOVANNI ROBERTO GAGLIARDI
Director 2003-09-05 2007-06-22
ALESSANDRO CALDERA
Director 2003-09-05 2007-05-02
DEREK HUME
Director 2003-07-08 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MCLAREN RABAGLIATI MECALUX (U.K.) LIMITED Company Secretary 2009-06-30 CURRENT 1986-09-09 Active
DAVID MCLAREN RABAGLIATI SALICE UK LIMITED Company Secretary 2009-06-15 CURRENT 1985-03-26 Active
GILLES PASCAULT ANSALDO STS FRANCE Director 2014-03-24 CURRENT 1999-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-31DS01Application to strike the company off the register
2022-09-26CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-09-14Termination of appointment of David Mclaren Rabagliati on 2016-04-30
2022-09-14TM02Termination of appointment of David Mclaren Rabagliati on 2016-04-30
2022-04-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-04-27Statement by Directors
2022-04-27Statement of capital on GBP 1
2022-04-27Solvency Statement dated 26/04/22
2022-04-27SH19Statement of capital on 2022-04-27 GBP 1
2022-04-27SH20Statement by Directors
2022-04-27CAP-SSSolvency Statement dated 26/04/22
2022-04-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-24PSC02Notification of Hitachi Rail Limited as a person with significant control on 2021-04-01
2022-02-22PSC07CESSATION OF HITACHI RAIL STS SPA AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-18PSC05Change of details for Ansaldo Sts Spa as a person with significant control on 2019-04-01
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2018-10-08AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-07-31AAMDAmended audit exemption subsidiary accounts made up to 2017-12-31
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-11AAMDAmended audit exemption subsidiary accounts made up to 2016-12-31
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-11-19RES13Resolutions passed:
  • Re-approve documents app aud 22/04/2015
  • Re-approve documents app aud 22/04/2015
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-14AR0108/07/15 ANNUAL RETURN FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES
2015-06-02AP01DIRECTOR APPOINTED MR GILLES PASCAULT
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-23AR0108/07/14 ANNUAL RETURN FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE PIDATELLA
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTURO AMENDOLA
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-08AR0108/07/13 FULL LIST
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM IRONGATE HOUSE DUKE'S PLACE LONDON EC3A 7HX
2013-07-08AD02SAIL ADDRESS CHANGED FROM: IRONGATE HOUSE DUKE'S PLACE LONDON EC3A 7HX UNITED KINGDOM
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE PIDATELLA / 08/07/2012
2013-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR NICHOLAS HUGHES
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLLINS
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATO GALLO / 08/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DOTTA / 08/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PETER COLLINS / 08/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTURO AMENDOLA / 08/07/2012
2012-07-09AR0108/07/12 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-18AR0108/07/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0108/07/10 FULL LIST
2010-07-08AD02SAIL ADDRESS CREATED
2010-04-30AP01DIRECTOR APPOINTED RENAYO GALLO
2010-04-29AP01DIRECTOR APPOINTED SALVATORE PIOATELLA
2010-04-29AP01DIRECTOR APPOINTED ARTURO AMENDOLA
2010-04-23AP01DIRECTOR APPOINTED DEREK PETER COLLINS
2010-04-23AP01DIRECTOR APPOINTED EUGENIO DOTTA
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES DUBOT
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JARJANETTE
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MILVIO
2009-09-09288aDIRECTOR APPOINTED ALBERTO MILVIO
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR JEAN-PAUL GIANI
2009-07-09363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED JEAN JACQUES JARJANETTE
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HARRISON
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2007-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-17363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-07-16CERTNMCOMPANY NAME CHANGED ANSALDO SIGNAL U.K. LIMITED CERTIFICATE ISSUED ON 16/07/07
2007-07-12288bDIRECTOR RESIGNED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2005-08-11363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HITACHI RAIL STS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HITACHI RAIL STS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HITACHI RAIL STS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HITACHI RAIL STS UK LTD

Intangible Assets
Patents
We have not found any records of HITACHI RAIL STS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HITACHI RAIL STS UK LTD
Trademarks
We have not found any records of HITACHI RAIL STS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HITACHI RAIL STS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HITACHI RAIL STS UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HITACHI RAIL STS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HITACHI RAIL STS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HITACHI RAIL STS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.