EUROTUNNEL DEVELOPMENTS LIMITED
Overview
| Company Name | EUROTUNNEL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02119268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROTUNNEL DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is EUROTUNNEL DEVELOPMENTS LIMITED located?
| Registered Office Address | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROTUNNEL DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (604) LIMITED | Apr 03, 1987 | Apr 03, 1987 |
What are the latest accounts for EUROTUNNEL DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUROTUNNEL DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for EUROTUNNEL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth Morrison as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth Morrison as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Schuller as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Stéphanie Sierzputowski as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jean-Alexis Charles Henri Souvras as a director on Jun 12, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Sep 08, 2018 with updates | 4 pages | CS01 | ||
Change of details for Groupe Eurotunnel Se as a person with significant control on Apr 18, 2018 | 2 pages | PSC05 | ||
Who are the officers of EUROTUNNEL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIERZPUTOWSKI, Stéphanie | Director | 31 Chemin Du Beauregard 62340 Bonningues Les Calais 31 France | France | French | 311630930001 | |||||
| CUNNINGTON, Emma | Secretary | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | 198839990001 | |||||||
| GARNHAM, Severine Pascale | Secretary | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | 156650760001 | |||||||
| GARNHAM, Severine Pascale | Secretary | Harefield Avenue SM2 7ND Cheam 67 Sutton United Kingdom | French | 135449130001 | ||||||
| LEONARD, David Jack | Secretary | 6 Milverton Street SE11 4AP London | British | 30168510001 | ||||||
| MCKEOWN, Richard Edmund | Secretary | 4 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 53960850001 | ||||||
| WALKER, Stephen Adrian | Secretary | 198 Courthouse Road SL6 6HU Maidenhead Berkshire | British | 13466600001 | ||||||
| CML SECRETARIES LIMITED | Secretary | Piries Place RH12 1EH Horsham 2 West Sussex United Kingdom | 136540030001 | |||||||
| BERTRAND, Alain Henri | Director | 69 Rue Des Quatre Coins 62100 Calais France | French | 56112240001 | ||||||
| BON, Dominique | Director | 15 Rue De La Sabotte Marly Le Roi 78160 France | French | 100610510001 | ||||||
| BURGE, Roger Stanley | Director | Pembroke Cottage Pembroke Gardens 162a Tonbridge Road TN11 9HP Hildenborough Kent | British | 90483700001 | ||||||
| CHAZOT, Georges Christian | Director | 24 Rue Des Reservoirs Versailles 78000 France | French | 81520360001 | ||||||
| CHILD, Denis Marsden | Director | Fairways Park Road Farnham Royal SL2 3BQ Slough Buckinghamshire | United Kingdom | British | 28502660002 | |||||
| CORBETT, Peter Graham | Director | Flat 95 Coleherne Court Old Brompton Road SW5 0ED London | United Kingdom | British | 13466620002 | |||||
| DAX, William Airlie | Director | The Old Post Office Village Road Dorney SL4 6QW Windsor Berkshire | United Kingdom | British | 92201720001 | |||||
| GARNETT, Christopher William Maxwell | Director | 37 Charlwood Road Putney SW15 1QA London | England | British | 120894870001 | |||||
| HEMINGWAY, Martin James | Director | Sandy Hatch Cliff Road CT21 5XH Hythe Kent | British | 42817740004 | ||||||
| MACKENZIE, William Edward | Director | 101 Sisters Avenue SW11 5SW London | England | British | 49385670002 | |||||
| MALPAS, Robert, Sir | Director | 2 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | 51887950002 | |||||
| MORRISON, Kenneth | Director | Ox Lane TN30 6PE Tenderden L'Hermitage Kent United Kingdom | United Kingdom | British | 311804700001 | |||||
| MORTON, Robert Alastair Newton, Sir | Director | 115 Clifton Hill NW8 0JS London | British | 9647400001 | ||||||
| NOULTON, John David | Director | 12 Ladderstile Ride KT2 7LP Kingston Upon Thames Surrey | British | 43725000001 | ||||||
| SAINSON, Pascal Georges Armand | Director | 37 Rue Des Quatre Coins FOREIGN 62100 Calais France | French | 95524550001 | ||||||
| SAURY, Georges | Director | 414 Av Delattre De Tessigny 62100 Calaic France | French | 43686500001 | ||||||
| SCHULLER, Michael | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | England | Irish | 88022740023 | |||||
| SHIRREFS, Richard | Director | 3 Priory Gardens Nunnery Fields CT1 3HT Canterbury Kent | British | 68544040002 | ||||||
| SOUVRAS, Jean-Alexis Charles Henri | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | France | French | 124502190001 | |||||
| WILSON, David Charles Brooks | Director | 22 Woodley Headland Peartree Bridge MK6 3PA Milton Keynes | British | 80409950001 |
Who are the persons with significant control of EUROTUNNEL DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Getlink Se | Apr 06, 2016 | Rue La Boetie Paris 3 75008 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0