ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merseyrail Services Holding Company Limited

Merseyrail Services Holding Company Limited is an active company incorporated on 18 December 2002 with the registered office located in London, City of London. Merseyrail Services Holding Company Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04620520
Private limited company
Age
22 years
Incorporated 18 December 2002
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 7 December 2024 (9 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 8 Jan6 Jan 2024 (12 months)
Accounts type is Group
Next accounts for period 9 January 2025
Due by 9 October 2025 (1 month remaining)
Contact
Address
St Andrews House
18 - 20 St. Andrew Street
London
EC4A 3AG
United Kingdom
Address changed on 10 Dec 2024 (9 months ago)
Previous address was Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Managing Director • British • Lives in England • Born in Dec 1963
Director • Accountant • Irish • Lives in England • Born in Oct 1974
Director • British • Lives in UK • Born in May 1975
Director • British • Lives in UK • Born in Oct 1968
Director • Solicitor • British • Lives in UK • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merseyrail Electrics 2002 Limited
Dominic Daniel Gerard Booth, Gillian Rosarie Conneely, and 2 more are mutual people.
Active
Serco Leisure Operating Limited
Gillian Rosarie Conneely and Simon Richard Bailey are mutual people.
Active
West Midlands Trains Limited
Dominic Daniel Gerard Booth and Mr Christiaan Spencer Harris are mutual people.
Active
Serco Caledonian Sleepers Limited
Gillian Rosarie Conneely and Simon Richard Bailey are mutual people.
Active
Anglia Rail Holdings Limited
Dominic Daniel Gerard Booth and Mr Christiaan Spencer Harris are mutual people.
Active
Transport UK West London Bus Limited
Dominic Daniel Gerard Booth is a mutual person.
Active
Sapienza Consulting Limited
Mr Greg Bruce Nicoll is a mutual person.
Active
Serco Listening Company Limited
Mr Greg Bruce Nicoll is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
6 Jan 2024
For period 6 Jan6 Jan 2024
Traded for 12 months
Cash in Bank
£27.26M
Decreased by £5.89M (-18%)
Turnover
£224.16M
Increased by £38.48M (+21%)
Employees
1.18K
Increased by 31 (+3%)
Total Assets
£47.57M
Decreased by £2.37M (-5%)
Total Liabilities
-£32.38M
Increased by £5.12M (+19%)
Net Assets
£15.19M
Decreased by £7.49M (-33%)
Debt Ratio (%)
68%
Increased by 13.48% (+25%)
Latest Activity
Registers Moved To Inspection Address
9 Months Ago on 10 Dec 2024
Inspection Address Changed
9 Months Ago on 10 Dec 2024
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Mr Dominic Daniel Gerard Booth Details Changed
9 Months Ago on 4 Dec 2024
Group Accounts Submitted
10 Months Ago on 21 Oct 2024
Mr Simon Richard Bailey Appointed
1 Year 6 Months Ago on 23 Feb 2024
John Anthony Richard Whitehurst Resigned
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Registers Moved To Registered Address
1 Year 9 Months Ago on 7 Dec 2023
Group Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Get Credit Report
Discover Merseyrail Services Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG
Submitted on 10 Dec 2024
Register(s) moved to registered inspection location 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG
Submitted on 10 Dec 2024
Confirmation statement made on 7 December 2024 with updates
Submitted on 9 Dec 2024
Director's details changed for Mr Dominic Daniel Gerard Booth on 4 December 2024
Submitted on 5 Dec 2024
Group of companies' accounts made up to 6 January 2024
Submitted on 21 Oct 2024
Termination of appointment of John Anthony Richard Whitehurst as a director on 23 February 2024
Submitted on 23 Feb 2024
Appointment of Mr Simon Richard Bailey as a director on 23 February 2024
Submitted on 23 Feb 2024
Register(s) moved to registered office address St Andrews House 18 - 20 st. Andrew Street London EC4A 3AG
Submitted on 7 Dec 2023
Confirmation statement made on 7 December 2023 with updates
Submitted on 7 Dec 2023
Group of companies' accounts made up to 7 January 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year