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.
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 | : |
|
Registered Address | : | Times House, Bravingtons Walk, London, N1 9AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG | Secretary | 04 July 2022 | Active |
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG | Secretary | 06 July 2011 | Active |
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG | Director | 11 April 2022 | Active |
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG | Director | 11 April 2022 | Active |
Flat D Sovereign House, 5 Poppins Court, London, EC4A 4AX | Secretary | 21 August 2006 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Secretary | 01 October 2009 | Active |
8 Sandy Close, Woking, GU22 8BQ | Secretary | 18 September 1996 | Active |
21 Cassland Road, London, E9 7AL | Secretary | 12 September 2005 | Active |
Wychwood House, Alton Road South Warnborough, Basingstoke, RG25 1RP | Secretary | - | Active |
Mill House North Field, Kingsclere Road, Overton, RG25 3JY | Secretary | 15 July 2005 | Active |
59a Grosvenor Road, Tunbridge Wells, TN1 2AY | Secretary | 26 June 2002 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Secretary | 01 February 2011 | Active |
24 Tregarvon Road, London, SW11 5QE | Secretary | 31 March 1998 | Active |
3 Rue Blaise Desgoffe, Paris, France, FOREIGN | Director | 15 December 1998 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Director | 10 May 2017 | Active |
6 Belmont Road, Clapham, London, SW4 0BY | Director | 01 April 2009 | Active |
5b Rue Gambetta, Mande, France, | Director | 30 October 2006 | Active |
7 Elsworthy Road, London, NW3 3DS | Director | - | Active |
34, Rue Du Commandant Rene Mouchotte, Paris, France, | Director | 03 September 2012 | Active |
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX | Director | 19 August 2002 | Active |
Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX | Director | 23 August 1999 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Director | 25 March 2020 | Active |
Littleton House, Crawley, Winchester, SO21 2QF | Director | 29 April 1994 | Active |
9 Lodge Close, Marlow, SL7 1RB | Director | 23 September 1999 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Director | 31 August 2010 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 15 December 1998 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Director | 30 November 2018 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Director | 12 March 2018 | Active |
Paddock Barn, Nash Lee Road Terrick, Aylesbury, HP17 0TQ | Director | 30 October 2006 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Director | 26 January 2011 | Active |
Times House, Bravingtons Walk, London, N1 9AW | Director | 07 July 2010 | Active |
6th Floor, Kings Place, 90 York Way, London, England, N1 9AG | Director | 01 October 2020 | Active |
6 Rue Saint Hilaire, Colombes, France, | Director | 26 April 2004 | Active |
Voyages Sncf, 2 Place De La Défense, Cnit 1, Paris 92053, France, | Director | 01 March 2018 | Active |
Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS | Director | 25 May 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type group. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Incorporation | Memorandum articles. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.