EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED

EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03997991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1900) LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David John Collins as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of Graeme Francis Bevans as a director on Nov 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr David Robert Simpson on May 17, 2023

    2 pagesCH01

    Statement of capital on Mar 15, 2023

    • Capital: GBP 1,600,004
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 09/03/2023
    RES13

    Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022

    1 pagesCH04

    Director's details changed for Vincent Portal-Barrault on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Graeme Francis Bevans on Oct 03, 2022

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 19, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 1,600,004
    3 pagesSH01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Mr David Robert Simpson as a director on Nov 01, 2021

    2 pagesAP01

    Confirmation statement made on May 19, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 15, 2021

    • Capital: GBP 1,600,003
    3 pagesSH01

    Registration of charge 039979910004, created on Mar 15, 2021

    69 pagesMR01

    Who are the officers of EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTER DOMUS (UK) LIMITED
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Secretary
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    COLLINS, David John
    10th Floor, 30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor, 30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    AustraliaAustralianChief Financial Officer 331438040001
    PORTAL-BARRAULT, Vincent
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    LuxembourgFrenchDirector257280800001
    SIMPSON, David Robert
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandBritishNon-Executive Director289149930002
    CAMPBELL, Alexander William
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    Secretary
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    British101815500001
    HAY, Ian Charles
    Flat 5
    4 Highbury Place
    N5 1QZ Highbury
    London
    Secretary
    Flat 5
    4 Highbury Place
    N5 1QZ Highbury
    London
    British92140730001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    AustralianLawyer81687520005
    HODGKISS, Richard John
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    Secretary
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    BritishSolicitor67128230001
    MCGUINNESS, Belinda Jane
    Flat 11, Rushmore House
    73 Russell Road, Kensington
    W14 8HW London
    Secretary
    Flat 11, Rushmore House
    73 Russell Road, Kensington
    W14 8HW London
    AustralianLawyer78766780001
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    British123660900001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishInvestment Banking155181590001
    ANGLES, Bruno
    Avenue George V
    75008 Paris
    41
    France
    Director
    Avenue George V
    75008 Paris
    41
    France
    FrenchCompany Director137980710001
    ANTOLIK, Peter Szymon
    30b Haslemere Road
    Crouch End
    N8 9RB London
    Director
    30b Haslemere Road
    Crouch End
    N8 9RB London
    BritishOperations Director96375060001
    BARTH, Steve
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomFrenchDivision Director157936250002
    BEVANS, Graeme Francis
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    AustraliaAustralianDirector197033330001
    BLOOMFIELD, Olivia, The Baroness
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritishLife Peer, Uk House Of Lords260290410001
    CHANTER, Colin David
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Director
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    United KingdomBritishBanker79703120001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritishDirector86711820001
    HARRISON, David Stephen
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    Director
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    BritishBanker86291010001
    HARRISON, Leigh Peter
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    United KingdomAustralianBanker126687590001
    HOOKE, James Royce Murray
    Wunulla Road
    2027 Piper Point
    31
    New South Wales
    Australia
    Director
    Wunulla Road
    2027 Piper Point
    31
    New South Wales
    Australia
    AustraliaAustralianNone243673280002
    HUGHES, Richard John
    Copeland Road East
    Beecroft
    147
    Nsw 2119
    Australia
    Director
    Copeland Road East
    Beecroft
    147
    Nsw 2119
    Australia
    AustraliaAustralianBanker261558200001
    JAMES, Nicholas Peter
    Sussex House
    Philpot Lane
    GU24 8AP Chobham
    Surrey
    Director
    Sussex House
    Philpot Lane
    GU24 8AP Chobham
    Surrey
    AustralianBanker67176960005
    MACDONALD, Sean Gerard
    Creag Dhu
    Blundel Lane, Stoke D'Abernon
    KT11 2SE Cobham
    Surrey
    Director
    Creag Dhu
    Blundel Lane, Stoke D'Abernon
    KT11 2SE Cobham
    Surrey
    United KingdomBritishBanker266120640001
    ROBERTS, John Stuart Hugh
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    Director
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    New ZealandBanker86873770001
    SCHOMERUS, Hilko Cornelius
    Bockenheimer Landstrasse 2-4
    60306 Frankfurt Am Main
    Opernturm
    Germany
    Director
    Bockenheimer Landstrasse 2-4
    60306 Frankfurt Am Main
    Opernturm
    Germany
    GermanDivision Director137763410002
    TRENT, Peter
    50 Martin Place
    2000 Sydney
    Level 7
    New South Wales
    Australia
    Director
    50 Martin Place
    2000 Sydney
    Level 7
    New South Wales
    Australia
    AustraliaAustralianChief Executive Officer149078100002
    VORBACH, Mark Adrian
    10 Eldon Road
    W8 5PU London
    Director
    10 Eldon Road
    W8 5PU London
    EnglandBritishCompany Director101426620001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited (As Security Agent)
    • Cygnet Icav Infrastructure Finance Mho 1 Dac
    • Cygnet Icav Infrastructure Finance Mho 2 Dac
    Transactions
    • Mar 26, 2021Registration of a charge (MR01)
    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
    • Lucid Trustee Services Limited (As Security Agent)
    Transactions
    • Mar 25, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 10, 2018
    Delivered On Jul 30, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Luxembourg S.A. (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 30, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2014
    Delivered On Jul 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Luxembourg S.A.
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)

    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