Company NameArriva Investments Limited
DirectorsIain Mulligan Jago and Michael David Cooper
Company StatusActive
Company Number04337642
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 3 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Iain Mulligan Jago
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Michael David Cooper
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameScott Bradley Marshall
StatusCurrent
Appointed11 January 2024(22 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glam
CF83 4ES
Wales
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 February 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Peter Thomas Telford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House
Monk Ing Road Dacre
Harrogate
Yorkshire
HG3 4EX
Director NameMr Roger Brian Cobbe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameBoris Michael Holger Kuehn
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2011(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2018)
RoleHead Of Mergers And Acquisitions
Country of ResidenceGermany
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameAndrea Rossi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Peter Charles Davison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Manfred Rudhart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2019(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Helen Mary Seeber
StatusResigned
Appointed12 June 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2024)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBiccor Ltd (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glam
CF83 4ES
Wales

Contact

Websitearriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

750m at £1Db Mobility Logistics Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£883,212,000
Current Liabilities£516,561,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (38 pages)
15 October 2020Termination of appointment of Manfred Rudhart as a director on 12 October 2020 (1 page)
13 October 2020Appointment of Mr Michael David Cooper as a director on 12 October 2020 (2 pages)
1 July 2020Appointment of Mr Iain Mulligan Jago as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Martin James Hibbert as a director on 30 June 2020 (1 page)
18 June 2020Appointment of Mrs Helen Mary Seeber as a secretary on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
2 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 750,000,002
(4 pages)
15 December 2019Resolutions
  • RES13 ‐ Re-transitional provisions and savings 02/12/2019
(1 page)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
(3 pages)
26 September 2019Termination of appointment of Peter Charles Davison as a director on 26 September 2019 (1 page)
25 September 2019Termination of appointment of David Graham Johnstone as a director on 25 September 2019 (1 page)
25 September 2019Appointment of Mr Manfred Rudhart as a director on 23 September 2019 (2 pages)
25 September 2019Appointment of Mr Martin James Hibbert as a director on 23 September 2019 (2 pages)
15 August 2019Termination of appointment of Andrea Rossi as a director on 14 August 2019 (1 page)
15 August 2019Appointment of Mr Peter Charles Davison as a director on 14 August 2019 (2 pages)
15 July 2019Full accounts made up to 31 December 2018 (35 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (36 pages)
29 March 2018Appointment of Andrea Rossi as a director on 29 March 2018 (2 pages)
20 March 2018Termination of appointment of Boris Michael Holger Kuehn as a director on 9 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (37 pages)
20 September 2017Full accounts made up to 31 December 2016 (37 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (33 pages)
6 October 2016Full accounts made up to 31 December 2015 (33 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 750,000,001
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 750,000,001
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 750,000,001
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 750,000,001
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 750,000,001
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 750,000,001
(4 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
12 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 750,000,001
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 750,000,001
(3 pages)
22 December 2011Appointment of Boris Michael Holger Kuehn as a director (2 pages)
22 December 2011Termination of appointment of Roger Cobbe as a director (1 page)
22 December 2011Appointment of Mr David Graham Johnstone as a director (2 pages)
22 December 2011Termination of appointment of David Applegarth as a director (1 page)
22 December 2011Appointment of Mr David Graham Johnstone as a director (2 pages)
22 December 2011Appointment of Boris Michael Holger Kuehn as a director (2 pages)
22 December 2011Termination of appointment of Roger Cobbe as a director (1 page)
22 December 2011Termination of appointment of David Applegarth as a director (1 page)
22 December 2011Company name changed arriva trains thameside LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed arriva trains thameside LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 February 2010Change of name notice (3 pages)
9 February 2010Company name changed arriva trains east midlands LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
9 February 2010Change of name notice (3 pages)
9 February 2010Company name changed arriva trains east midlands LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
14 December 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr David Christopher John Applegarth on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Roger Brian Cobbe on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Roger Brian Cobbe on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr David Christopher John Applegarth on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 September 2008Appointment terminated director peter telford (1 page)
1 September 2008Appointment terminated director peter telford (1 page)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
8 February 2006Company name changed arriva trains south east LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed arriva trains south east LIMITED\certificate issued on 08/02/06 (2 pages)
4 January 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(8 pages)
4 January 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
6 January 2005Company name changed arriva trains (london & anglia) LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed arriva trains (london & anglia) LIMITED\certificate issued on 06/01/05 (2 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (3 pages)
23 December 2003Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
23 December 2003Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 July 2003Company name changed arriva international (4) LIMITED\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed arriva international (4) LIMITED\certificate issued on 17/07/03 (2 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
31 December 2002Return made up to 11/12/02; full list of members (7 pages)
31 December 2002Return made up to 11/12/02; full list of members (7 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
16 January 2002Company name changed arriva international (france) 4 LTD\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed arriva international (france) 4 LTD\certificate issued on 16/01/02 (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
11 December 2001Incorporation (21 pages)
11 December 2001Incorporation (21 pages)