EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED
Overview
Company Name | EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03997991 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED located?
Registered Office Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe EC3A 8BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1900) LIMITED | May 19, 2000 | May 19, 2000 |
What are the latest accounts for EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David John Collins as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Francis Bevans as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr David Robert Simpson on May 17, 2023 | 2 pages | CH01 | ||||||||||
Statement of capital on Mar 15, 2023
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Vincent Portal-Barrault on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graeme Francis Bevans on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on May 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2021
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Appointment of Mr David Robert Simpson as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 15, 2021
| 3 pages | SH01 | ||||||||||
Registration of charge 039979910004, created on Mar 15, 2021 | 69 pages | MR01 | ||||||||||
Who are the officers of EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
COLLINS, David John | Director | 10th Floor, 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | Australia | Australian | Chief Financial Officer | 331438040001 | ||||||||
PORTAL-BARRAULT, Vincent | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | Luxembourg | French | Director | 257280800001 | ||||||||
SIMPSON, David Robert | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | England | British | Non-Executive Director | 289149930002 | ||||||||
CAMPBELL, Alexander William | Secretary | 10 Heathfield Court Heathfield Road SW18 3HU London | British | 101815500001 | ||||||||||
HAY, Ian Charles | Secretary | Flat 5 4 Highbury Place N5 1QZ Highbury London | British | 92140730001 | ||||||||||
HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | Lawyer | 81687520005 | |||||||||
HODGKISS, Richard John | Secretary | Homespun 17 Evening Hill BR3 5UH Beckenham Kent | British | Solicitor | 67128230001 | |||||||||
MCGUINNESS, Belinda Jane | Secretary | Flat 11, Rushmore House 73 Russell Road, Kensington W14 8HW London | Australian | Lawyer | 78766780001 | |||||||||
SMITH, Steven Barrie | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | British | 123660900001 | ||||||||||
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 | |||||||||||
ABEL, Richard | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Investment Banking | 155181590001 | ||||||||
ANGLES, Bruno | Director | Avenue George V 75008 Paris 41 France | French | Company Director | 137980710001 | |||||||||
ANTOLIK, Peter Szymon | Director | 30b Haslemere Road Crouch End N8 9RB London | British | Operations Director | 96375060001 | |||||||||
BARTH, Steve | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | French | Division Director | 157936250002 | ||||||||
BEVANS, Graeme Francis | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | Australia | Australian | Director | 197033330001 | ||||||||
BLOOMFIELD, Olivia, The Baroness | Director | 18 St Swithin's Lane EC4N 8AD London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | Life Peer, Uk House Of Lords | 260290410001 | ||||||||
CHANTER, Colin David | Director | Rosebank Lewes Road RH17 7DP Horsted Keynes West Sussex | United Kingdom | British | Banker | 79703120001 | ||||||||
DYER, Peter, Dr | Director | 14 Crofton Avenue Chiswick W4 3EW London | Uk | British | Director | 86711820001 | ||||||||
HARRISON, David Stephen | Director | Church Hill House Church Hill RH1 3BL Merstham Surrey | British | Banker | 86291010001 | |||||||||
HARRISON, Leigh Peter | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 35 United Kingdom | United Kingdom | Australian | Banker | 126687590001 | ||||||||
HOOKE, James Royce Murray | Director | Wunulla Road 2027 Piper Point 31 New South Wales Australia | Australia | Australian | None | 243673280002 | ||||||||
HUGHES, Richard John | Director | Copeland Road East Beecroft 147 Nsw 2119 Australia | Australia | Australian | Banker | 261558200001 | ||||||||
JAMES, Nicholas Peter | Director | Sussex House Philpot Lane GU24 8AP Chobham Surrey | Australian | Banker | 67176960005 | |||||||||
MACDONALD, Sean Gerard | Director | Creag Dhu Blundel Lane, Stoke D'Abernon KT11 2SE Cobham Surrey | United Kingdom | British | Banker | 266120640001 | ||||||||
ROBERTS, John Stuart Hugh | Director | Flat 3 186-190 Bishopsgate EC2M 4NR London | New Zealand | Banker | 86873770001 | |||||||||
SCHOMERUS, Hilko Cornelius | Director | Bockenheimer Landstrasse 2-4 60306 Frankfurt Am Main Opernturm Germany | German | Division Director | 137763410002 | |||||||||
TRENT, Peter | Director | 50 Martin Place 2000 Sydney Level 7 New South Wales Australia | Australia | Australian | Chief Executive Officer | 149078100002 | ||||||||
VORBACH, Mark Adrian | Director | 10 Eldon Road W8 5PU London | England | British | Company Director | 101426620001 | ||||||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
What are the latest statements on persons with significant control for EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 15, 2021 Delivered On Mar 26, 2021 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 15, 2021 Delivered On Mar 25, 2021 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 10, 2018 Delivered On Jul 30, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 27, 2014 Delivered On Jul 02, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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