EUROTUNNEL FINANCIAL SERVICES LIMITED
Overview
| Company Name | EUROTUNNEL FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02982116 |
| 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 FINANCIAL SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is EUROTUNNEL FINANCIAL SERVICES 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 FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LE SHUTTLE HOLIDAYS LIMITED | Nov 17, 1994 | Nov 17, 1994 |
| PRECIS (1299) LIMITED | Oct 21, 1994 | Oct 21, 1994 |
What are the latest accounts for EUROTUNNEL FINANCIAL SERVICES 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 FINANCIAL SERVICES 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 FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Ms Deborah Merrens as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Josephine Kay Willacy as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Termination of appointment of Emma Cunnington as a secretary on Sep 07, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Sep 08, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jacques Gounon on Nov 19, 2015 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of EUROTUNNEL FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUNON, Jacques | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | Belgium | French | 106845130010 | |||||
| MERRENS, Deborah | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | United Kingdom | British | 338653040001 | |||||
| CUNNINGTON, Emma | Secretary | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | 199214630001 | |||||||
| GARNHAM, Severine Pascale | Secretary | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | 156654370001 | |||||||
| 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 | 135855110001 | |||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERTRAND, Alain Henri | Director | 69 Rue Des Quatre Coins 62100 Calais France | French | 56112240001 | ||||||
| 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 | ||||||
| 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 | |||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||
| GARNETT, Christopher William Maxwell | Director | 37 Charlwood Road Putney SW15 1QA London | England | British | 120894870001 | |||||
| HARRIS, Phillippa Anne | Director | 130 Clapham Common West Side SW4 9BD London | British | 52726060002 | ||||||
| MACKENZIE, William Edward | Director | 52 Godfrey Street SW3 3SX London | American | 49385670001 | ||||||
| MALPAS, Robert, Sir | Director | 2 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | 51887950002 | |||||
| NEAL, Leon | Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | 38491950001 | ||||||
| PONSOLLE, Patrick | Director | 3 Rue Danton FOREIGN Paris 75006 France | French | 76304330001 | ||||||
| SCHULLER, Michael | Director | Shuttle Close Biddenden TN27 8AX Ashford 10 Kent United Kingdom | England | Irish | 88022740020 | |||||
| SHIRREFS, Richard | Director | 3 Priory Gardens Nunnery Fields CT1 3HT Canterbury Kent | British | 68544040002 | ||||||
| WILLACY, Josephine Kay | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | England | British | 97492030001 |
Who are the persons with significant control of EUROTUNNEL FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Channel Tunnel Group Limited | Apr 06, 2016 | Ashford Road CT18 8XX Folkestone Uk Terminal England | 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