Company Information for EUROSTAR (U.K.) LIMITED
6TH FLOOR, KINGS PLACE, 90 YORK WAY, LONDON, N1 9AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
EUROSTAR (U.K.) LIMITED | ||
Legal Registered Office | ||
6TH FLOOR, KINGS PLACE 90 YORK WAY LONDON N1 9AG Other companies in N1 | ||
Previous Names | ||
|
Company Number | 04365200 | |
---|---|---|
Company ID Number | 04365200 | |
Date formed | 2002-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 17:52:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT MARSHALL |
||
GARETH WILLIAMS |
||
JAMES CHEESEWRIGHT |
||
MICHAEL DAVID COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS PETROVIC |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
RICHARD HOWARD BROWN |
Director | ||
SIMON ALEXANDER SMITH |
Company Secretary | ||
DAVID NICHOLAS BROWN |
Company Secretary | ||
SUSANNAH JONG SOOK BOND |
Company Secretary | ||
IAN ALAN NUNN |
Director | ||
NIUL DILLON HATCHER |
Company Secretary | ||
IAN ALAN NUNN |
Company Secretary | ||
VICTORIA MARY WILSON |
Company Secretary | ||
DAVID FRANCOIS AZEMA |
Director | ||
GORDON DOUGLAS BYE |
Director | ||
EPS SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROSTAR HOLIDAYS LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
KEOLIS/EUROSTAR EAST COAST LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-01-26 | |
EUROPEAN PASSENGER SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 1990-01-22 | Dissolved 2014-01-14 | |
EUROSTAR EXPRESS LIMITED | Director | 2012-08-01 | CURRENT | 1998-07-15 | Dissolved 2014-01-21 | |
EUROSTAR GROUP LIMITED | Director | 2012-08-01 | CURRENT | 1999-06-24 | Active | |
EUROSTAR INTERNATIONAL LIMITED | Director | 2010-08-31 | CURRENT | 1990-01-22 | Active | |
EUROSTAR HOLIDAYS LIMITED | Director | 2018-03-26 | CURRENT | 2017-10-10 | Active | |
EUROSTAR INTERNATIONAL LIMITED | Director | 2018-03-12 | CURRENT | 1990-01-22 | Active | |
EUROSTAR GROUP LIMITED | Director | 2018-03-12 | CURRENT | 1999-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JACQUES ANDRé DAMAS | ||
DIRECTOR APPOINTED MRS GWENDOLINE CAZENAVE | ||
AP01 | DIRECTOR APPOINTED MRS GWENDOLINE CAZENAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES ANDRé DAMAS | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AP03 | Appointment of Mr James John Kelly as company secretary on 2021-11-08 | |
TM02 | Termination of appointment of Scott Marshall on 2021-11-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/21 FROM Times House Bravingtons Walk London N1 9AW | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COOPER | |
AP01 | DIRECTOR APPOINTED MR JACQUES ANDRé DAMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD02 | Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AD02 | Register inspection address changed from Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS PETROVIC | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicolas Petrovic on 2016-08-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
MISC | Sect 519 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicolas Petrovic on 2012-11-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN | |
AP01 | DIRECTOR APPOINTED MR JAMES CHEESEWRIGHT | |
AP03 | SECRETARY APPOINTED SCOTT MARSHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AR01 | 01/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED GARETH WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON SMITH | |
AR01 | 01/02/11 NO CHANGES | |
AP03 | SECRETARY APPOINTED SIMON ALEXANDER SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH BOND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED NICOLAS PETROVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN NUNN | |
AR01 | 01/02/10 FULL LIST | |
RES15 | CHANGE OF NAME 21/12/2009 | |
CERTNM | COMPANY NAME CHANGED EUROSTAR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED DAVID NICHOLAS BROWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM EUROSTAR HOUSE WATERLOO STATION LONDON SE1 8SE | |
363a | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 | |
363a | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | WEST COAST TRAINCARE LIMITED | 2000-06-14 | Outstanding |
We have found 1 mortgage charges which are owed to EUROSTAR (U.K.) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |