UKBizDB.co.uk

EUROSTAR INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurostar International Limited. The company was founded 34 years ago and was given the registration number 02462001. The firm's registered office is in LONDON. You can find them at Times House, Bravingtons Walk, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:EUROSTAR INTERNATIONAL LIMITED
Company Number:02462001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Times House, Bravingtons Walk, London, N1 9AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Secretary04 July 2022Active
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Secretary06 July 2011Active
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Director11 April 2022Active
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Director11 April 2022Active
Flat D Sovereign House, 5 Poppins Court, London, EC4A 4AX

Secretary21 August 2006Active
Times House, Bravingtons Walk, London, N1 9AW

Secretary01 October 2009Active
8 Sandy Close, Woking, GU22 8BQ

Secretary18 September 1996Active
21 Cassland Road, London, E9 7AL

Secretary12 September 2005Active
Wychwood House, Alton Road South Warnborough, Basingstoke, RG25 1RP

Secretary-Active
Mill House North Field, Kingsclere Road, Overton, RG25 3JY

Secretary15 July 2005Active
59a Grosvenor Road, Tunbridge Wells, TN1 2AY

Secretary26 June 2002Active
Times House, Bravingtons Walk, London, N1 9AW

Secretary01 February 2011Active
24 Tregarvon Road, London, SW11 5QE

Secretary31 March 1998Active
3 Rue Blaise Desgoffe, Paris, France, FOREIGN

Director15 December 1998Active
Times House, Bravingtons Walk, London, N1 9AW

Director10 May 2017Active
6 Belmont Road, Clapham, London, SW4 0BY

Director01 April 2009Active
5b Rue Gambetta, Mande, France,

Director30 October 2006Active
7 Elsworthy Road, London, NW3 3DS

Director-Active
34, Rue Du Commandant Rene Mouchotte, Paris, France,

Director03 September 2012Active
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX

Director19 August 2002Active
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX

Director23 August 1999Active
Times House, Bravingtons Walk, London, N1 9AW

Director25 March 2020Active
Littleton House, Crawley, Winchester, SO21 2QF

Director29 April 1994Active
9 Lodge Close, Marlow, SL7 1RB

Director23 September 1999Active
Times House, Bravingtons Walk, London, N1 9AW

Director31 August 2010Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director15 December 1998Active
Times House, Bravingtons Walk, London, N1 9AW

Director30 November 2018Active
Times House, Bravingtons Walk, London, N1 9AW

Director12 March 2018Active
Paddock Barn, Nash Lee Road Terrick, Aylesbury, HP17 0TQ

Director30 October 2006Active
Times House, Bravingtons Walk, London, N1 9AW

Director26 January 2011Active
Times House, Bravingtons Walk, London, N1 9AW

Director07 July 2010Active
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Director01 October 2020Active
6 Rue Saint Hilaire, Colombes, France,

Director26 April 2004Active
Voyages Sncf, 2 Place De La Défense, Cnit 1, Paris 92053, France,

Director01 March 2018Active
Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS

Director25 May 2021Active

People with Significant Control

Eurostar Group Sa
Notified on:07 April 2022
Status:Active
Country of residence:Belgium
Address:Place Marcel Broodthaers 4, Brussels, Belgium, 1060
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Patina Rail Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 40 Dukes Place, London, England, EC3A 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sncf Voyages Developpement S.A.S
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Bp 440, 2 Place De La Defense, Paris, France, 92053
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Gouvernement De La Republique Francaise
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Hotel Matignon, 57 Rue De Varenne, Paris, France,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type group.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.