UKBizDB.co.uk

EUROTUNNEL FINANCE LIMITED

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

This company is commonly known as Eurotunnel Finance Limited. The company was founded 37 years ago and was given the registration number 02041864. The firm's registered office is in KENT. You can find them at Uk Terminal, Ashford Road, Folkestone, Kent, . This company's SIC code is 70221 - Financial management.

Company Information

Name:EUROTUNNEL FINANCE LIMITED
Company Number:02041864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director08 July 2005Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director16 November 2022Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary25 March 2015Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary31 December 2010Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary25 January 2005Active
6 Milverton Street, London, SE11 4AP

Secretary01 November 1998Active
4 Water Tower Close, Uxbridge, UB8 1XS

Secretary31 August 1998Active
198 Courthouse Road, Maidenhead, SL6 6HU

Secretary-Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
121 Rue Du Ranelagh, 75016 Paris, France, FOREIGN

Director-Active
69 Rue Des Quatre Coins, Calais, France, 62100

Director27 March 1998Active
Pembroke Cottage Pembroke Gardens, 162a Tonbridge Road, Hildenborough, TN11 9HP

Director16 May 2002Active
24 Rue Des Reservoirs, Versailles, France,

Director17 January 1994Active
Flat 95 Coleherne Court, Old Brompton Road, London, SW5 0ED

Director-Active
20 Tedworth Square, London, SW3 4DY

Director-Active
73 Elwill Way, Beckenham, BR3 6RY

Director02 November 1994Active
167 Avenue De Wagram, Paris, France, FOREIGN

Director15 April 2004Active
Kings Cross House, High Street,, Eastry, CT13 0HF

Director01 December 2000Active
140 Rue Carnot, Wimereux, France, FOREIGN

Director-Active
8 Alexander Square, London, SW3 2AY

Director18 June 1999Active
2 Spencer Park, Wandsworth, London, SW18 2SX

Director01 November 1996Active
I Hermitage, Ox Lane St Michaels, Tenterden, TN30 6PE

Director08 July 2005Active
115 Clifton Hill, London, NW8 0JS

Director-Active
3 Rue Danton, Paris, France, FOREIGN

Director02 September 1994Active
37, Gayton Road, London, NW3 1UB

Director-Active
12 Rue Francois Stroobant, Ixelles, Brussels, Belgium, B1050

Director28 June 2004Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director28 June 2004Active
Burwood House, 133 Whitstable Road, Canterbury, CT2 8EQ

Director27 March 1998Active

People with Significant Control

Eurotunnel Holding Sas
Notified on:13 April 2018
Status:Active
Country of residence:France
Address:3, Rue La Boétie, 75008 Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Groupe Eurotunnel Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:3, Rue La Boetie, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-27Officers

Termination secretary company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Change person director company with change date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.