Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROSTAR (U.K.) LIMITED
Company Information for

EUROSTAR (U.K.) LIMITED

6TH FLOOR, KINGS PLACE, 90 YORK WAY, LONDON, N1 9AG,
Company Registration Number
04365200
Private Limited Company
Active

Company Overview

About Eurostar (u.k.) Ltd
EUROSTAR (U.K.) LIMITED was founded on 2002-02-01 and has its registered office in London. The organisation's status is listed as "Active". Eurostar (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
EUROSTAR INTERNATIONAL LIMITED31/12/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSTAR (U.K.) LIMITED
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 EUROSTAR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MARSHALL
Company Secretary 2012-08-01
GARETH WILLIAMS
Company Secretary 2011-07-06
JAMES CHEESEWRIGHT
Director 2012-08-01
MICHAEL DAVID COOPER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS PETROVIC
Director 2010-07-07 2018-02-28
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-09-22 2012-08-01
RICHARD HOWARD BROWN
Director 2002-08-19 2012-08-01
SIMON ALEXANDER SMITH
Company Secretary 2011-02-01 2011-07-06
DAVID NICHOLAS BROWN
Company Secretary 2009-10-01 2011-02-01
SUSANNAH JONG SOOK BOND
Company Secretary 2006-08-21 2010-10-01
IAN ALAN NUNN
Director 2002-05-13 2010-05-31
NIUL DILLON HATCHER
Company Secretary 2005-09-12 2006-08-18
IAN ALAN NUNN
Company Secretary 2005-07-15 2005-09-12
VICTORIA MARY WILSON
Company Secretary 2002-05-13 2005-07-15
DAVID FRANCOIS AZEMA
Director 2002-03-11 2002-09-30
GORDON DOUGLAS BYE
Director 2002-05-13 2002-08-19
EPS SECRETARIES LIMITED
Nominated Secretary 2002-02-01 2002-05-13
MIKJON LIMITED
Nominated Director 2002-02-01 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHEESEWRIGHT EUROSTAR HOLIDAYS LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JAMES CHEESEWRIGHT KEOLIS/EUROSTAR EAST COAST LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-26
JAMES CHEESEWRIGHT EUROPEAN PASSENGER SERVICES LIMITED Director 2012-08-01 CURRENT 1990-01-22 Dissolved 2014-01-14
JAMES CHEESEWRIGHT EUROSTAR EXPRESS LIMITED Director 2012-08-01 CURRENT 1998-07-15 Dissolved 2014-01-21
JAMES CHEESEWRIGHT EUROSTAR GROUP LIMITED Director 2012-08-01 CURRENT 1999-06-24 Active
JAMES CHEESEWRIGHT EUROSTAR INTERNATIONAL LIMITED Director 2010-08-31 CURRENT 1990-01-22 Active
MICHAEL DAVID COOPER EUROSTAR HOLIDAYS LIMITED Director 2018-03-26 CURRENT 2017-10-10 Active
MICHAEL DAVID COOPER EUROSTAR INTERNATIONAL LIMITED Director 2018-03-12 CURRENT 1990-01-22 Active
MICHAEL DAVID COOPER EUROSTAR GROUP LIMITED Director 2018-03-12 CURRENT 1999-06-24 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
2025-01-14CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR JACQUES ANDRé DAMAS
2022-10-14DIRECTOR APPOINTED MRS GWENDOLINE CAZENAVE
2022-10-14AP01DIRECTOR APPOINTED MRS GWENDOLINE CAZENAVE
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES ANDRé DAMAS
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-10AP03Appointment of Mr James John Kelly as company secretary on 2021-11-08
2021-11-10TM02Termination of appointment of Scott Marshall on 2021-11-08
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Times House Bravingtons Walk London N1 9AW
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COOPER
2020-10-01AP01DIRECTOR APPOINTED MR JACQUES ANDRé DAMAS
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-24AD02Register 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
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID COOPER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PETROVIC
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-11-20CH01Director's details changed for Mr Nicolas Petrovic on 2016-08-22
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-04AD03Registers moved to registered inspection location of Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0121/01/15 ANNUAL RETURN FULL LIST
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10MISCSect 519
2014-04-10AUDAUDITOR'S RESIGNATION
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-18AR0121/01/13 ANNUAL RETURN FULL LIST
2012-11-21CH01Director's details changed for Nicolas Petrovic on 2012-11-02
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2012-08-31AP01DIRECTOR APPOINTED MR JAMES CHEESEWRIGHT
2012-08-13AP03SECRETARY APPOINTED SCOTT MARSHALL
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-02-14AR0101/02/12 FULL LIST
2011-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-25AD02SAIL ADDRESS CREATED
2011-10-25AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-08AP03SECRETARY APPOINTED GARETH WILLIAMS
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON SMITH
2011-03-01AR0101/02/11 NO CHANGES
2011-02-25AP03SECRETARY APPOINTED SIMON ALEXANDER SMITH
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY SUSANNAH BOND
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-11AP01DIRECTOR APPOINTED NICOLAS PETROVIC
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN NUNN
2010-02-19AR0101/02/10 FULL LIST
2009-12-31RES15CHANGE OF NAME 21/12/2009
2009-12-31CERTNMCOMPANY NAME CHANGED EUROSTAR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18AP03SECRETARY APPOINTED DAVID NICHOLAS BROWN
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM EUROSTAR HOUSE WATERLOO STATION LONDON SE1 8SE
2008-02-11363aRETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-28363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-08363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-09-04288bSECRETARY RESIGNED
2006-09-04288aNEW SECRETARY APPOINTED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2005-07-26288bSECRETARY RESIGNED
2005-02-14363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/04
2004-02-23363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-11-25225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2003-04-26363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-03-06288bDIRECTOR RESIGNED
2002-09-04288bDIRECTOR RESIGNED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL
2002-05-17288bDIRECTOR RESIGNED
2002-05-17288bDIRECTOR RESIGNED
2002-05-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EUROSTAR (U.K.) LIMITED 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 EUROSTAR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROSTAR (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of EUROSTAR (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSTAR (U.K.) LIMITED
Trademarks
We have not found any records of EUROSTAR (U.K.) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with EUROSTAR (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2013-02-06 GBP £1,176

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

Outgoings
Business Rates/Property Tax
No properties were found where EUROSTAR (U.K.) LIMITED 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 EUROSTAR (U.K.) LIMITED 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 EUROSTAR (U.K.) LIMITED 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.