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

RATP DEV UK LTD

GARRICK HOUSE, STAMFORD BROOK GARAGE, 74, CHISWICK HIGH ROAD, LONDON, W4 1SY,
Company Registration Number
07281350
Private Limited Company
Active

Company Overview

About Ratp Dev Uk Ltd
RATP DEV UK LTD was founded on 2010-06-11 and has its registered office in London. The organisation's status is listed as "Active". Ratp Dev Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RATP DEV UK LTD
 
Legal Registered Office
GARRICK HOUSE, STAMFORD BROOK GARAGE, 74
CHISWICK HIGH ROAD
LONDON
W4 1SY
Other companies in TW2
 
Filing Information
Company Number 07281350
Company ID Number 07281350
Date formed 2010-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB397099436  
Last Datalog update: 2024-03-06 17:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATP DEV 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 RATP DEV UK LTD

Current Directors
Officer Role Date Appointed
ROMAIN FERRIERE
Director 2014-10-01
HOWARD CHARLES GOODBOURN
Director 2016-07-04
TIMOTHY DAVID WYSE JACKSON
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROY WHITEWAY
Director 2012-04-23 2017-06-23
RICHARD CHARLES CASLING
Director 2012-04-23 2015-12-31
LAURENCE BATLLE
Director 2011-03-18 2014-09-30
DEREK ALFRED LOTT
Director 2012-04-23 2014-09-30
CYRIL HERVÉ CARNIEL
Director 2011-03-18 2014-02-12
ELAINE HOLT
Director 2013-03-15 2013-07-19
DAVID PAUL MATTHEWS
Director 2011-04-20 2012-04-16
JEAN-MARC JANAILLAC
Director 2010-06-11 2011-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMAIN FERRIERE QUALITY LINE TRANSPORT LIMITED Director 2017-08-16 CURRENT 1933-11-25 Active
ROMAIN FERRIERE LONDON UNITED BUSWAYS LIMITED Director 2017-05-24 CURRENT 1988-12-14 Active
ROMAIN FERRIERE LONDON SOVEREIGN LIMITED Director 2017-05-24 CURRENT 1990-02-05 Active
ROMAIN FERRIERE THE ORIGINAL LONDON SIGHTSEEING TOUR LIMITED Director 2017-01-01 CURRENT 1988-12-14 Active
HOWARD CHARLES GOODBOURN BOURNEMOUTH TRANSPORT LIMITED Director 2016-07-04 CURRENT 1986-03-27 Liquidation
HOWARD CHARLES GOODBOURN UNITED MOTORCOACHES LIMITED Director 2016-07-04 CURRENT 2012-09-17 Active - Proposal to Strike off
HOWARD CHARLES GOODBOURN LONDON UNITED BUSWAYS LIMITED Director 2016-07-04 CURRENT 1988-12-14 Active
HOWARD CHARLES GOODBOURN LONDON SOVEREIGN LIMITED Director 2016-07-04 CURRENT 1990-02-05 Active
HOWARD CHARLES GOODBOURN BATH BUS COMPANY LIMITED Director 2016-07-04 CURRENT 1996-12-10 Active
HOWARD CHARLES GOODBOURN METROLINK RATP DEV LIMITED Director 2016-07-04 CURRENT 2005-10-11 Active
HOWARD CHARLES GOODBOURN SELWYNS TRAVEL LIMITED Director 2016-07-04 CURRENT 1978-08-24 Active
HOWARD CHARLES GOODBOURN QUALITY LINE TRANSPORT LIMITED Director 2016-07-04 CURRENT 1933-11-25 Active
HOWARD CHARLES GOODBOURN ARRAY MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2011-02-17 Dissolved 2016-03-29
HOWARD CHARLES GOODBOURN CITY OF LONDON PUBLIC RELATIONS LIMITED Director 2012-05-28 CURRENT 1988-03-18 Dissolved 2016-03-15
TIMOTHY DAVID WYSE JACKSON SLIDE MOBILITY LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active - Proposal to Strike off
TIMOTHY DAVID WYSE JACKSON UNITED MOTORCOACHES LIMITED Director 2015-08-07 CURRENT 2012-09-17 Active - Proposal to Strike off
TIMOTHY DAVID WYSE JACKSON THE ORIGINAL LONDON SIGHTSEEING TOUR LIMITED Director 2014-09-29 CURRENT 1988-12-14 Active
TIMOTHY DAVID WYSE JACKSON BOURNEMOUTH TRANSPORT LIMITED Director 2014-05-16 CURRENT 1986-03-27 Liquidation
TIMOTHY DAVID WYSE JACKSON LONDON SOVEREIGN LIMITED Director 2014-04-28 CURRENT 1990-02-05 Active
TIMOTHY DAVID WYSE JACKSON QUALITY LINE TRANSPORT LIMITED Director 2014-04-28 CURRENT 1933-11-25 Active
TIMOTHY DAVID WYSE JACKSON SELWYNS TRAVEL LIMITED Director 2014-04-23 CURRENT 1978-08-24 Active
TIMOTHY DAVID WYSE JACKSON LONDON UNITED BUSWAYS LIMITED Director 2014-02-14 CURRENT 1988-12-14 Active
TIMOTHY DAVID WYSE JACKSON METROLINK RATP DEV LIMITED Director 2014-02-14 CURRENT 2005-10-11 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
2024-06-20DIRECTOR APPOINTED CYRIL MARCEL CHARLES AUBIN
2024-06-19APPOINTMENT TERMINATED, DIRECTOR FEDERICO CARLO FRANCESCO TONETTI
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY ROGER FOLDES
2023-11-23DIRECTOR APPOINTED ANDREW WILLIAM PARSONSON
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR JOHN HENRY ROGER FOLDES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH KEENAN
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ANNE-FRANCE LACLIDE
2022-12-13DIRECTOR APPOINTED JOEL JACQUES COHEN
2022-12-13APPOINTMENT TERMINATED, DIRECTOR JOEL JACQUES COHEN
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-13Director's details changed for Mehdi Takyedine Sinaceur on 2022-09-12
2022-09-13CH01Director's details changed for Mehdi Takyedine Sinaceur on 2022-09-12
2022-09-12Director's details changed for Mr Federico Carlo Francesco Tonetti on 2022-09-12
2022-09-12CH01Director's details changed for Mr Federico Carlo Francesco Tonetti on 2022-09-12
2022-07-15AP01DIRECTOR APPOINTED MR FEDERICO CARLO FRANCESCO TONETTI
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PETER FULLICK
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS ONNIS
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARIE-JEANNE CHARDON
2021-12-21DIRECTOR APPOINTED MR LEON ALISTAIR DANIELS
2021-12-21Appointment of Geraldine Fabre as company secretary on 2021-12-17
2021-12-21AP01DIRECTOR APPOINTED MR LEON ALISTAIR DANIELS
2021-12-21AP03Appointment of Geraldine Fabre as company secretary on 2021-12-17
2021-12-19FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16AP01DIRECTOR APPOINTED MR FRANK PETER FULLICK
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-28CH01Director's details changed for Catherine Marie-Jeanne Chardon on 2020-05-19
2021-03-02CH01Director's details changed for Mr John Joseph Keenan on 2021-03-01
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BUTLER
2021-02-26AP01DIRECTOR APPOINTED MS ANNE-FRANCE LACLIDE
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Busways House Wellington Road Twickenham TW2 5NX
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROMAIN FERRIERE
2020-06-08AP01DIRECTOR APPOINTED CATHERINE MARIE-JEANNE CHARDON
2020-02-14AP01DIRECTOR APPOINTED DEAN BUTLER
2019-12-16AP01DIRECTOR APPOINTED MEHDI TAKYEDINE SINACEUR
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CHARLES GOODBOURN
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BATLLE
2019-02-07AP01DIRECTOR APPOINTED MS LAURENCE BATLLE
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WYSE JACKSON
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 46860014.54
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-11-03PSC03Notification of Ratp (Regie Autonome Des Transports Parisiens) as a person with significant control on 2017-10-31
2017-11-03PSC09Withdrawal of a person with significant control statement on 2017-11-03
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 46860014.54
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-07-26PSC08Notification of a person with significant control statement
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY WHITEWAY
2016-12-23SH20Statement by Directors
2016-12-23SH19Statement of capital on 2016-12-23 GBP 46,860,014.54
2016-12-23CAP-SSSolvency Statement dated 22/12/16
2016-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26AP01DIRECTOR APPOINTED MR HOWARD CHARLES GOODBOURN
2016-07-29AR0111/06/16 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CASLING
2015-11-18AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 60360014.54
2015-06-11AR0111/06/15 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BATLLE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOTT
2014-11-06AP01DIRECTOR APPOINTED ROMAIN FERRIERE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 60360014.54
2014-06-17AR0111/06/14 FULL LIST
2014-03-24AP01DIRECTOR APPOINTED TIMOTHY DAVID WYSE JACKSON
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL CARNIEL
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HOLT
2013-07-29SH0115/07/11 STATEMENT OF CAPITAL GBP 60360014.54
2013-07-15AR0111/06/13 FULL LIST
2013-07-11AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-05-01AP01DIRECTOR APPOINTED ELAINE HOLT
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0111/06/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED STEVE WHITEWAY
2012-05-28AP01DIRECTOR APPOINTED DEREK ALFRED LOTT
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2012-05-17AP01DIRECTOR APPOINTED MR RICHARD CHARLES CASLING
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-22AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY
2011-08-16SH0118/03/11 STATEMENT OF CAPITAL GBP 3381000.00
2011-08-09AR0111/06/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC JANAILLAC
2011-06-28AP01DIRECTOR APPOINTED MR CYRIL HERVÉ CARNIEL
2011-06-28AP01DIRECTOR APPOINTED MS LAURENCE BATLLE
2011-06-20AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM
2011-04-20AP01DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RATP DEV 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 RATP DEV UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RATP DEV UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RATP DEV UK LTD
Trademarks
We have not found any records of RATP DEV UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RATP DEV 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as RATP DEV UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RATP DEV 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 RATP DEV 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 RATP DEV 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.