London
N1 9AG
Director Name | Mr Franck Bareilhe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 April 2022(32 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mrs Laurence Danielle Jeanne Daziano |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 April 2022(32 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor, Kings Place 90 York Way London N1 9AG |
Secretary Name | Mr James Kelly |
---|---|
Status | Current |
Appointed | 04 July 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Ms Adele Biss |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Secretary Name | John Anthony Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 September 1996) |
Role | Senior Officer British Railways Board |
Correspondence Address | Wychwood House Alton Road South Warnborough Basingstoke Hampshire RG25 1RP |
Director Name | Sir James Butler |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Littleton House Crawley Winchester Hampshire SO21 2QF |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Secretary Name | Victoria Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 24 Tregarvon Road London SW11 5QE |
Director Name | David Francois Azema |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 3 Rue Blaise Desgoffe Paris 75006 Foreign |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 August 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Mr Richard Howard Brown |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands The Park 18 Park Lane, Littleover Derby DE23 6FX |
Director Name | Gordon Douglas Bye |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2002) |
Role | Managing Director |
Correspondence Address | 9 Lodge Close Marlow Buckinghamshire SL7 1RB |
Secretary Name | Crispin John Guy Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 59a Grosvenor Road Tunbridge Wells Kent TN1 2AY |
Director Name | Jacques Damas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2005) |
Role | Chief Operating Officer |
Correspondence Address | 6 Rue Saint Hilaire Colombes 92700 France |
Secretary Name | Mr Ian Alan Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House North Field Kingsclere Road Overton Hampshire RG25 3JY |
Secretary Name | Mr Niul Dillon Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cassland Road London E9 7AL |
Secretary Name | Susannah Jong Sook Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Flat D Sovereign House 5 Poppins Court London EC4A 4AX |
Director Name | Mr Peter Leslie Cotton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Paddock Barn Nash Lee Road Terrick Aylesbury Buckinghamshire HP17 0TQ |
Director Name | Frank Bernard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2006(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | 5b Rue Gambetta Mande 94160 France |
Director Name | Mr James Mark Bayley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Belmont Road Clapham London SW4 0BY |
Secretary Name | David Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Barbara Dalibard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 December 2010) |
Role | Non Executive Director |
Country of Residence | France |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Mr James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Barbara Dalibard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2011(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Secretary Name | Simon Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(21 years after company formation) |
Appointment Duration | 5 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Sophie Antoinette Boissard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2012(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2015) |
Role | Chief Executive Officer - Strategy And Development |
Country of Residence | France |
Correspondence Address | 34 Rue Du Commandant Rene Mouchotte Paris 75014 France |
Director Name | Mr Hamish Nihal Malcom De Run |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Mr Patrick Pierre Bastien |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2017(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2020) |
Role | Director Asset Management |
Country of Residence | England |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Mr Antoine Dominique Olivier RenÉ De Rocquigny Du Fayel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2018(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2022) |
Role | Director Finances, Strategy, Legal Affairs |
Country of Residence | France |
Correspondence Address | Voyages Sncf 2 Place De La DÉFense Cnit 1 Paris 92053 France |
Director Name | Mr Michael David Cooper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Hon Denis Willie Joseph Coderre |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2018(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2021) |
Role | Special Advisor, Strategy & Int'L Development |
Country of Residence | Canada |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Mr Luke Erik Bugeja |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2021) |
Role | Operating Partner |
Country of Residence | Singapore |
Correspondence Address | Times House Bravingtons Walk London N1 9AW |
Director Name | Mr Jacques AndrÉ Damas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2020(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2022) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 6th Floor, Kings Place 90 York Way London N1 9AG |
Website | www.eurostar.com |
---|---|
Telephone | 08705186186 |
Telephone region | Unknown |
Registered Address | 6th Floor, Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.8k at £1 | Sncf Voyages Development Sas 54.99% Ordinary |
---|---|
250 at £1 | Societe Nationale Des Chemins De Fer Belges 5.00% Ordinary |
2k at £1 | Majesty's Treasury 39.99% Ordinary |
1 at £1 | Majesty's Treasury 0.02% Preference |
Year | 2014 |
---|---|
Turnover | £890,800,000 |
Net Worth | £710,600,000 |
Cash | £297,800,000 |
Current Liabilities | £197,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
---|---|
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
7 October 2020 | Delivered on: 8 October 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
21 September 2020 | Delivered on: 29 September 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 29 September 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
16 September 2020 | Delivered on: 16 September 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 September 2020 | Delivered on: 14 September 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373021 and 373022 and includes all related rights see image for full details. Outstanding |
10 September 2020 | Delivered on: 10 September 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
9 September 2020 | Delivered on: 10 September 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
4 July 2020 | Delivered on: 4 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373007 and 373008 and includes all related rights see image for full details. Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Particulars: Intellectual property rights in the interior design of certain trainsets. For more details please refer to instrument. Outstanding |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373009 and 373010 and includes all related rights see image for full details. Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 8 March 2019 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France as Security Trustee Classification: A registered charge Outstanding |
6 November 2018 | Delivered on: 15 November 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 6 November 2018 Persons entitled: Crédit Agricole Commercial and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
13 August 2018 | Delivered on: 21 August 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
9 August 2018 | Delivered on: 21 August 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
21 June 2018 | Delivered on: 27 June 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373003 and 373004 and includes all related rights see image for full details. Outstanding |
22 June 2018 | Delivered on: 27 June 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
7 June 2018 | Delivered on: 19 June 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
4 June 2018 | Delivered on: 19 June 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Outstanding |
3 May 2017 | Delivered on: 10 May 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
19 April 2017 | Delivered on: 21 April 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 28 February 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
10 January 2017 | Delivered on: 11 January 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
10 January 2017 | Delivered on: 10 January 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
30 March 2011 | Delivered on: 12 April 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the existing trainsents the new trainsets and the replacement trainsets, fixed charge intellectual property rights, monetary claims see image for full details. Outstanding |
28 December 2016 | Delivered on: 4 January 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 2 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
28 December 2016 | Delivered on: 4 January 2017 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
28 December 2016 | Delivered on: 28 December 2016 Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 18 April 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 11 April 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 1 April 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 25 February 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
30 March 2011 | Delivered on: 12 April 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: French law account pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any receivable arising from the credit balances of the pledged accounts, see image for full details. Outstanding |
20 January 2016 | Delivered on: 26 January 2016 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 23 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 23 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 23 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 21 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Particulars: French pledge re one class 374 trainset (unit 5: 4009/10). Outstanding |
8 December 2015 | Delivered on: 18 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Particulars: One class 374 trainset (unit 5: 4009-4010). Outstanding |
9 December 2015 | Delivered on: 18 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Particulars: One class 374 trainset (unit 9: 4017-4018). Outstanding |
7 December 2015 | Delivered on: 18 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Particulars: One class 374 trainset (unit 8: 4015-4016). Outstanding |
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Particulars: One class 374 trainset (unit 6: 4011-4012). Outstanding |
29 March 2011 | Delivered on: 7 April 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account: barclays bank PLC re eurostar international limited business premium account numbered 03620131. Outstanding |
7 December 2015 | Delivered on: 17 December 2015 Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee) Classification: A registered charge Particulars: One class 374 trainset (unit 4: 4007/4008). Outstanding |
20 June 2011 | Delivered on: 24 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank, as Security Agent and as Representative of the Beneficiaries Classification: A french law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The class 373 transmanche super train with half-set serial no's 373013 and 373014. Outstanding |
17 June 2011 | Delivered on: 24 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank, as Security Agent and as Representative of the Beneficiaries Classification: A french law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Class 373 transmanche super train with half-set serial no's 373021 and 373022. Outstanding |
16 June 2011 | Delivered on: 24 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank, as Security Agent and as Representative of the Beneficiaries Classification: A french law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The class 373 transmanche super train with half-set serial no'S. 373009 and 373010. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
10 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law master pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grant a pledge of favour of the beneficiaries,represented for such purpose by the security agent,over such existing trainset at a time when such existing trainset is located in franch see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries Classification: French law pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details. Outstanding |
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
16 July 2021 | Delivered on: 21 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 June 2011 | Delivered on: 21 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373013 and 373014 and includes all related rights see image for full details. Outstanding |
8 June 2021 | Delivered on: 8 June 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
8 June 2021 | Delivered on: 8 June 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
7 June 2021 | Delivered on: 7 June 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
7 June 2021 | Delivered on: 7 June 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
29 April 2021 | Delivered on: 30 April 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
5 March 2021 | Delivered on: 5 March 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
2 March 2021 | Delivered on: 3 March 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
2 March 2021 | Delivered on: 2 March 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
10 February 2021 | Delivered on: 11 February 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 1 February 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 June 2011 | Delivered on: 15 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373019 and 373020 and includes all related rights see image for full details. Outstanding |
25 January 2021 | Delivered on: 26 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 26 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
20 January 2021 | Delivered on: 21 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
19 January 2021 | Delivered on: 19 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
18 January 2021 | Delivered on: 18 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
4 January 2021 | Delivered on: 11 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
4 January 2021 | Delivered on: 11 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
5 January 2021 | Delivered on: 11 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
7 January 2021 | Delivered on: 11 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
6 January 2021 | Delivered on: 11 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 June 2011 | Delivered on: 15 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373015 and 373016 and includes all related rights see image for full details. Outstanding |
11 January 2021 | Delivered on: 11 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
11 January 2021 | Delivered on: 11 January 2021 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 21 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 21 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 June 2011 | Delivered on: 15 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373005 and 373006 and includes all related rights see image for full details. Outstanding |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 June 2011 | Delivered on: 15 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373001 and 373002 and includes all related rights see image for full details. Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373017 and 373018 and includes all related rights see image for full details. Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Outstanding |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Mortgage Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373011 and 373012 and includes all related rights see image for full details. Outstanding |
18 February 1999 | Delivered on: 24 February 1999 Satisfied on: 16 December 2015 Persons entitled: The Secretary of State for the Environment Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to, or in respect of or in connection with (the "indemnity agreement") (the "access charge loan agreement") or the debenture. Particulars: By way of fixed charge, all rights and claims all moneys fixed charge all book debts policies of in surance or assurance floating charge its undertaking property assets. Fully Satisfied |
31 May 1996 | Delivered on: 20 June 1996 Satisfied on: 6 March 1999 Persons entitled: Union Bank of Switzerland as Agent and Trustee for the Finance Parties (As Defined) Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the transaction documents (as defined). Particulars: All of the fixed -security assets in favour of the lenders agent by way of first fixed charge to the extent (if any ) not effectively assigned under clause 2.1 (assignment ) of the debenture. See the mortgage charge document for full details. Fully Satisfied |
29 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Group of companies' accounts made up to 31 December 2022 (70 pages) |
1 February 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (88 pages) |
5 July 2022 | Appointment of Mr James Kelly as a secretary on 4 July 2022 (2 pages) |
17 May 2022 | Cessation of Sncf Voyages Developpement S.A.S as a person with significant control on 7 April 2022 (1 page) |
17 May 2022 | Change of details for Gouvernement De La Republique Francaise as a person with significant control on 6 April 2016 (2 pages) |
17 May 2022 | Cessation of Patina Rail Llp as a person with significant control on 7 April 2022 (1 page) |
17 May 2022 | Notification of Eurostar Group Sa as a person with significant control on 7 April 2022 (2 pages) |
17 May 2022 | Notification of Sncf Voyages Developpement S.A.S as a person with significant control on 6 April 2016 (2 pages) |
21 April 2022 | Resolutions
|
21 April 2022 | Memorandum and Articles of Association (35 pages) |
15 April 2022 | Termination of appointment of Vivian Kingfon Nicoli as a director on 11 April 2022 (1 page) |
15 April 2022 | Termination of appointment of Denis Michel Daniel Hennequin as a director on 11 April 2022 (1 page) |
15 April 2022 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 11 April 2022 (1 page) |
15 April 2022 | Termination of appointment of Emma Howell as a director on 11 April 2022 (1 page) |
15 April 2022 | Termination of appointment of Renaud Hubert Pierre Lorand as a director on 11 April 2022 (1 page) |
15 April 2022 | Termination of appointment of Jean-Baptiste Paul Marie Guenot as a director on 11 April 2022 (1 page) |
15 April 2022 | Termination of appointment of Dominique Jacqueline Nicole Reiniche as a director on 11 April 2022 (1 page) |
15 April 2022 | Termination of appointment of Alain Herbert Scolastique Krakovitch as a director on 11 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Antoine Dominique Olivier René De Rocquigny Du Fayel as a director on 10 April 2022 (1 page) |
14 April 2022 | Appointment of Mr. Franck Bareilhe as a director on 11 April 2022 (2 pages) |
14 April 2022 | Appointment of Mrs. Laurence Danielle Jeanne Daziano as a director on 11 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Jacques André Damas as a director on 11 April 2022 (1 page) |
1 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
4 October 2021 | Registration of charge 024620010162, created on 1 October 2021 (18 pages) |
4 October 2021 | Registration of charge 024620010161, created on 1 October 2021 (17 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (82 pages) |
22 September 2021 | Appointment of Mr Olivier Georges Xavier Fortin as a director on 15 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Dany Pierre Nasr as a director on 15 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 26 August 2021 (1 page) |
8 September 2021 | Appointment of Mrs Emma Howell as a director on 26 August 2021 (2 pages) |
21 July 2021 | Registration of charge 024620010160, created on 16 July 2021 (30 pages) |
19 July 2021 | Registered office address changed from Times House Bravingtons Walk London N1 9AW to 6th Floor, Kings Place 90 York Way London N1 9AG on 19 July 2021 (1 page) |
13 July 2021 | All of the property or undertaking has been released from charge 024620010054 (1 page) |
13 July 2021 | All of the property or undertaking has been released from charge 024620010067 (1 page) |
13 July 2021 | All of the property or undertaking has been released from charge 024620010050 (1 page) |
13 July 2021 | All of the property or undertaking has been released from charge 024620010052 (1 page) |
13 July 2021 | All of the property or undertaking has been released from charge 024620010051 (1 page) |
13 July 2021 | All of the property or undertaking has been released from charge 13 (2 pages) |
13 July 2021 | All of the property or undertaking has been released from charge 024620010055 (1 page) |
13 July 2021 | All of the property or undertaking has been released from charge 024620010053 (1 page) |
24 June 2021 | Resolutions
|
23 June 2021 | All of the property or undertaking has been released from charge 024620010146 (1 page) |
23 June 2021 | All of the property or undertaking has been released from charge 20 (6 pages) |
23 June 2021 | All of the property or undertaking has been released from charge 024620010149 (1 page) |
23 June 2021 | All of the property or undertaking has been released from charge 8 (6 pages) |
23 June 2021 | All of the property or undertaking has been released from charge 24 (6 pages) |
22 June 2021 | All of the property or undertaking has been released from charge 14 (2 pages) |
22 June 2021 | All of the property or undertaking has been released from charge 8 (2 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
8 June 2021 | Registration of charge 024620010159, created on 8 June 2021 (37 pages) |
8 June 2021 | Registration of charge 024620010158, created on 8 June 2021 (35 pages) |
7 June 2021 | Registration of charge 024620010156, created on 7 June 2021 (35 pages) |
7 June 2021 | Registration of charge 024620010157, created on 7 June 2021 (37 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
25 May 2021 | Termination of appointment of Luke Erik Bugeja as a director on 24 May 2021 (1 page) |
25 May 2021 | Appointment of Mr Hamish Nihal Malcom De Run as a director on 25 May 2021 (2 pages) |
30 April 2021 | Registration of charge 024620010155, created on 29 April 2021 (35 pages) |
26 April 2021 | Appointment of Ms Vivian Kingfon Nicoli as a director on 7 April 2021 (2 pages) |
29 March 2021 | Termination of appointment of Denis Willie Joseph Coderre as a director on 27 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
5 March 2021 | Registration of charge 024620010154, created on 5 March 2021 (35 pages) |
3 March 2021 | Registration of charge 024620010153, created on 2 March 2021 (35 pages) |
2 March 2021 | Registration of charge 024620010152, created on 2 March 2021 (18 pages) |
11 February 2021 | Registration of charge 024620010151, created on 10 February 2021 (35 pages) |
1 February 2021 | Registration of charge 024620010150, created on 1 February 2021 (35 pages) |
26 January 2021 | Registration of charge 024620010149, created on 25 January 2021 (35 pages) |
26 January 2021 | Registration of charge 024620010148, created on 21 January 2021 (35 pages) |
21 January 2021 | Registration of charge 024620010147, created on 20 January 2021 (35 pages) |
19 January 2021 | Registration of charge 024620010146, created on 19 January 2021 (35 pages) |
18 January 2021 | Registration of charge 024620010145, created on 18 January 2021 (35 pages) |
11 January 2021 | Registration of charge 024620010143, created on 4 January 2021 (35 pages) |
11 January 2021 | Registration of charge 024620010138, created on 11 January 2021 (35 pages) |
11 January 2021 | Registration of charge 024620010141, created on 7 January 2021 (35 pages) |
11 January 2021 | Registration of charge 024620010144, created on 4 January 2021 (35 pages) |
11 January 2021 | Registration of charge 024620010140, created on 6 January 2021 (35 pages) |
11 January 2021 | Registration of charge 024620010142, created on 5 January 2021 (35 pages) |
11 January 2021 | Registration of charge 024620010139, created on 11 January 2021 (35 pages) |
23 December 2020 | Registration of charge 024620010137, created on 23 December 2020 (18 pages) |
22 December 2020 | Registration of charge 024620010136, created on 22 December 2020 (18 pages) |
21 December 2020 | Registration of charge 024620010135, created on 21 December 2020 (18 pages) |
21 December 2020 | Registration of charge 024620010134, created on 21 December 2020 (18 pages) |
18 December 2020 | Registration of charge 024620010131, created on 18 December 2020 (18 pages) |
18 December 2020 | Registration of charge 024620010133, created on 18 December 2020 (18 pages) |
18 December 2020 | Registration of charge 024620010132, created on 18 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010123, created on 16 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010128, created on 17 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010127, created on 15 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010121, created on 15 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010124, created on 14 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010126, created on 14 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010122, created on 14 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010129, created on 17 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010130, created on 14 December 2020 (18 pages) |
17 December 2020 | Registration of charge 024620010125, created on 15 December 2020 (18 pages) |
15 December 2020 | Registration of charge 024620010097, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010105, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010114, created on 14 December 2020 (34 pages) |
15 December 2020 | Registration of charge 024620010110, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010112, created on 14 December 2020 (142 pages) |
15 December 2020 | Registration of charge 024620010095, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010109, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010101, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010120, created on 14 December 2020 (26 pages) |
15 December 2020 | Registration of charge 024620010100, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010104, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010116, created on 14 December 2020 (156 pages) |
15 December 2020 | Registration of charge 024620010117, created on 14 December 2020 (19 pages) |
15 December 2020 | Registration of charge 024620010102, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010098, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010099, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010107, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010113, created on 14 December 2020 (26 pages) |
15 December 2020 | Registration of charge 024620010103, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010111, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010108, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010118, created on 14 December 2020 (31 pages) |
15 December 2020 | Registration of charge 024620010115, created on 14 December 2020 (32 pages) |
15 December 2020 | Registration of charge 024620010119, created on 14 December 2020 (34 pages) |
15 December 2020 | Registration of charge 024620010096, created on 14 December 2020 (14 pages) |
15 December 2020 | Registration of charge 024620010106, created on 14 December 2020 (14 pages) |
8 December 2020 | Group of companies' accounts made up to 31 December 2019 (81 pages) |
26 November 2020 | Termination of appointment of Patrick Pierre Bastien as a director on 26 November 2020 (1 page) |
26 November 2020 | Appointment of Mr Dany Pierre Nasr as a director on 26 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of James Cheesewright as a director on 31 October 2020 (1 page) |
8 October 2020 | Registration of charge 024620010094, created on 7 October 2020 (32 pages) |
1 October 2020 | Termination of appointment of Michael David Cooper as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Jacques André Damas as a director on 1 October 2020 (2 pages) |
29 September 2020 | Registration of charge 024620010093, created on 21 September 2020 (32 pages) |
29 September 2020 | Registration of charge 024620010092, created on 25 September 2020 (32 pages) |
16 September 2020 | Registration of charge 024620010091, created on 16 September 2020 (32 pages) |
14 September 2020 | Registration of charge 024620010090, created on 14 September 2020 (32 pages) |
10 September 2020 | Registration of charge 024620010088, created on 9 September 2020 (32 pages) |
10 September 2020 | Registration of charge 024620010089, created on 10 September 2020 (30 pages) |
13 July 2020 | Registration of charge 024620010087, created on 8 July 2020 (19 pages) |
4 July 2020 | Registration of charge 024620010086, created on 4 July 2020 (19 pages) |
3 July 2020 | Registration of charge 024620010085, created on 3 July 2020 (19 pages) |
3 July 2020 | Registration of charge 024620010084, created on 3 July 2020 (19 pages) |
2 July 2020 | Registration of charge 024620010083, created on 30 June 2020 (19 pages) |
2 July 2020 | Registration of charge 024620010082, created on 1 July 2020 (19 pages) |
2 July 2020 | Registration of charge 024620010081, created on 30 June 2020 (19 pages) |
2 July 2020 | Registration of charge 024620010080, created on 30 June 2020 (18 pages) |
1 July 2020 | Registration of charge 024620010079, created on 30 June 2020 (19 pages) |
1 July 2020 | Registration of charge 024620010075, created on 30 June 2020 (14 pages) |
1 July 2020 | Registration of charge 024620010072, created on 30 June 2020 (14 pages) |
1 July 2020 | Registration of charge 024620010076, created on 30 June 2020 (14 pages) |
1 July 2020 | Registration of charge 024620010077, created on 30 June 2020 (30 pages) |
1 July 2020 | Registration of charge 024620010068, created on 30 June 2020 (25 pages) |
1 July 2020 | Registration of charge 024620010073, created on 30 June 2020 (14 pages) |
1 July 2020 | Registration of charge 024620010074, created on 30 June 2020 (14 pages) |
1 July 2020 | Registration of charge 024620010070, created on 30 June 2020 (151 pages) |
1 July 2020 | Registration of charge 024620010078, created on 30 June 2020 (14 pages) |
1 July 2020 | Registration of charge 024620010071, created on 30 June 2020 (14 pages) |
1 July 2020 | Registration of charge 024620010069, created on 30 June 2020 (35 pages) |
25 March 2020 | Termination of appointment of Susanne Johanne Given as a director on 24 March 2020 (1 page) |
25 March 2020 | Appointment of Mr Luke Erik Bugeja as a director on 25 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Alain Herbert Scolastique Krakovitch as a director on 1 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Heidi Mottram as a director on 16 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Rachel Picard as a director on 20 February 2020 (1 page) |
5 March 2020 | Termination of appointment of Laurent Etienne Trévisani as a director on 19 February 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Odile Françoise Fagot as a director on 7 August 2019 (1 page) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (74 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
1 July 2019 | Termination of appointment of Clare Margaret Hollingsworth as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Mrs Dominique Jacqueline Nicole Reiniche as a director on 1 July 2019 (2 pages) |
8 March 2019 | Registration of charge 024620010067, created on 7 March 2019 (31 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
29 January 2019 | Termination of appointment of Jean-Yves Leclercq as a director on 28 February 2018 (1 page) |
9 January 2019 | Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
7 January 2019 | Termination of appointment of Nicholas Andrew Mercer as a director on 31 December 2018 (1 page) |
19 December 2018 | Appointment of Hon. Denis Willie Joseph Coderre as a director on 30 November 2018 (2 pages) |
14 December 2018 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 29 November 2018 (1 page) |
15 November 2018 | Registration of charge 024620010066, created on 6 November 2018 (37 pages) |
6 November 2018 | Registration of charge 024620010065, created on 25 October 2018 (37 pages) |
1 October 2018 | Termination of appointment of Michel Jean Arsene Eugene Jadot as a director on 30 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Renaud Hubert Pierre Lorand as a director on 1 October 2018 (2 pages) |
21 August 2018 | Registration of charge 024620010064, created on 13 August 2018 (38 pages) |
21 August 2018 | Registration of charge 024620010063, created on 9 August 2018 (38 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 15 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 26 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 11 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 16 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 10 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 28 (2 pages) |
30 July 2018 | Registration of charge 024620010061, created on 25 July 2018 (25 pages) |
30 July 2018 | Registration of charge 024620010062, created on 23 July 2018 (37 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 9 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 7 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 12 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 14 (2 pages) |
30 July 2018 | All of the property or undertaking has been released from charge 27 (2 pages) |
27 June 2018 | Registration of charge 024620010059, created on 22 June 2018 (38 pages) |
27 June 2018 | Registration of charge 024620010060, created on 21 June 2018 (38 pages) |
19 June 2018 | Registration of charge 024620010057, created on 4 June 2018 (29 pages) |
19 June 2018 | Registration of charge 024620010058, created on 7 June 2018 (37 pages) |
4 May 2018 | Registration of charge 024620010056, created on 2 May 2018 (12 pages) |
22 March 2018 | Group of companies' accounts made up to 31 December 2017 (64 pages) |
14 March 2018 | Appointment of Mr Michael David Cooper as a director on 12 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Antoine Dominique Olivier René De Rocquigny Du Fayel as a director on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Nicolas Petrovic as a director on 28 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
24 November 2017 | Appointment of Ms Odile Françoise Fagot as a director on 16 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Odile Françoise Fagot as a director on 16 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Nicolas Petrovic on 22 August 2016 (2 pages) |
20 November 2017 | Director's details changed for Mr Nicolas Petrovic on 22 August 2016 (2 pages) |
6 October 2017 | Director's details changed for Mr Nicholas Andrew Mercer on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Nicholas Andrew Mercer on 6 October 2017 (2 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (63 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (63 pages) |
27 July 2017 | Termination of appointment of Florence Marie Jeanne Parly as a director on 22 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Florence Marie Jeanne Parly as a director on 22 June 2017 (1 page) |
15 May 2017 | Appointment of Mr Patrick Pierre Bastien as a director on 10 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Chantale Pelletier as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Chantale Pelletier as a director on 10 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Patrick Pierre Bastien as a director on 10 May 2017 (2 pages) |
10 May 2017 | Registration of charge 024620010055, created on 3 May 2017 (17 pages) |
10 May 2017 | Registration of charge 024620010055, created on 3 May 2017 (17 pages) |
21 April 2017 | Registration of charge 024620010054, created on 19 April 2017 (13 pages) |
21 April 2017 | Registration of charge 024620010054, created on 19 April 2017 (13 pages) |
28 February 2017 | Registration of charge 024620010053, created on 28 February 2017 (17 pages) |
28 February 2017 | Registration of charge 024620010053, created on 28 February 2017 (17 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
27 February 2017 | Registration of charge 024620010052, created on 22 February 2017 (12 pages) |
27 February 2017 | Registration of charge 024620010052, created on 22 February 2017 (12 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
11 January 2017 | Registration of charge 024620010051, created on 10 January 2017 (17 pages) |
11 January 2017 | Registration of charge 024620010051, created on 10 January 2017 (17 pages) |
10 January 2017 | Registration of charge 024620010050, created on 10 January 2017 (12 pages) |
10 January 2017 | Registration of charge 024620010050, created on 10 January 2017 (12 pages) |
4 January 2017 | Registration of charge 024620010048, created on 28 December 2016 (27 pages) |
4 January 2017 | Registration of charge 024620010049, created on 28 December 2016 (23 pages) |
4 January 2017 | Registration of charge 024620010048, created on 28 December 2016 (27 pages) |
4 January 2017 | Registration of charge 024620010049, created on 28 December 2016 (23 pages) |
28 December 2016 | Registration of charge 024620010047, created on 28 December 2016 (130 pages) |
28 December 2016 | Registration of charge 024620010047, created on 28 December 2016 (130 pages) |
21 December 2016 | Appointment of Ms Susanne Johanne Given as a director on 17 December 2016 (2 pages) |
21 December 2016 | Appointment of Ms Susanne Johanne Given as a director on 17 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 16 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 16 December 2016 (1 page) |
15 December 2016 | Appointment of Mrs Florence Marie Jeanne Parly as a director on 13 May 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Florence Marie Jeanne Parly as a director on 13 May 2016 (2 pages) |
14 December 2016 | Termination of appointment of Barbara Dalibard as a director on 13 May 2016 (1 page) |
14 December 2016 | Termination of appointment of Barbara Dalibard as a director on 13 May 2016 (1 page) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
12 August 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page) |
12 August 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page) |
11 August 2016 | Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page) |
11 August 2016 | Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page) |
26 April 2016 | Registration of charge 024620010046, created on 25 April 2016 (23 pages) |
26 April 2016 | Registration of charge 024620010046, created on 25 April 2016 (23 pages) |
18 April 2016 | Registration of charge 024620010045, created on 15 April 2016 (11 pages) |
18 April 2016 | Registration of charge 024620010045, created on 15 April 2016 (11 pages) |
11 April 2016 | Registration of charge 024620010044, created on 11 April 2016 (23 pages) |
11 April 2016 | Registration of charge 024620010044, created on 11 April 2016 (23 pages) |
1 April 2016 | Registration of charge 024620010043, created on 31 March 2016 (11 pages) |
1 April 2016 | Registration of charge 024620010042, created on 1 April 2016 (23 pages) |
1 April 2016 | Registration of charge 024620010042, created on 1 April 2016 (23 pages) |
1 April 2016 | Registration of charge 024620010043, created on 31 March 2016 (11 pages) |
1 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 February 2016 | Registration of charge 024620010041, created on 24 February 2016 (11 pages) |
25 February 2016 | Registration of charge 024620010041, created on 24 February 2016 (11 pages) |
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 January 2016 | Registration of charge 024620010040, created on 25 January 2016 (23 pages) |
26 January 2016 | Registration of charge 024620010040, created on 25 January 2016 (23 pages) |
26 January 2016 | Registration of charge 024620010039, created on 20 January 2016 (11 pages) |
26 January 2016 | Registration of charge 024620010039, created on 20 January 2016 (11 pages) |
23 December 2015 | Registration of charge 024620010038, created on 11 December 2015 (25 pages) |
23 December 2015 | Registration of charge 024620010035, created on 18 December 2015 (25 pages) |
23 December 2015 | Registration of charge 024620010035, created on 18 December 2015 (25 pages) |
23 December 2015 | Registration of charge 024620010037, created on 11 December 2015 (25 pages) |
23 December 2015 | Registration of charge 024620010037, created on 11 December 2015 (25 pages) |
23 December 2015 | Registration of charge 024620010036, created on 14 December 2015 (25 pages) |
23 December 2015 | Registration of charge 024620010036, created on 14 December 2015 (25 pages) |
23 December 2015 | Registration of charge 024620010038, created on 11 December 2015 (25 pages) |
21 December 2015 | Registration of charge 024620010034, created on 14 December 2015 (12 pages) |
21 December 2015 | Registration of charge 024620010034, created on 14 December 2015 (12 pages) |
18 December 2015 | Registration of charge 024620010032, created on 9 December 2015 (11 pages) |
18 December 2015 | Registration of charge 024620010030, created on 14 December 2015 (12 pages) |
18 December 2015 | Registration of charge 024620010031, created on 7 December 2015 (11 pages) |
18 December 2015 | Registration of charge 024620010033, created on 8 December 2015 (11 pages) |
18 December 2015 | Registration of charge 024620010032, created on 9 December 2015 (11 pages) |
18 December 2015 | Registration of charge 024620010031, created on 7 December 2015 (11 pages) |
18 December 2015 | Registration of charge 024620010030, created on 14 December 2015 (12 pages) |
18 December 2015 | Registration of charge 024620010033, created on 8 December 2015 (11 pages) |
17 December 2015 | Registration of charge 024620010029, created on 7 December 2015 (11 pages) |
17 December 2015 | Registration of charge 024620010029, created on 7 December 2015 (11 pages) |
16 December 2015 | Satisfaction of charge 2 in full (1 page) |
16 December 2015 | Satisfaction of charge 2 in full (1 page) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
15 June 2015 | Statement of capital on 28 May 2015
|
15 June 2015 | Section 519 (1 page) |
15 June 2015 | Statement of capital on 28 May 2015
|
15 June 2015 | Resolutions
|
15 June 2015 | Section 519 (1 page) |
15 June 2015 | Resolutions
|
28 May 2015 | Appointment of Mr Laurent Etienne Trévisani as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Jean-Yves Leclercq as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Rachel Picard as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Rachel Picard as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Olivier Georges Xavier Fortin as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Mark Francis Russell as a director on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Chantale Pelletier as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Jean-Baptiste Paul Marie Guenot as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Sophie Antoinette Boissard as a director on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Hamish Nihal Malcom De Run as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Hamish Nihal Malcom De Run as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Chantale Pelletier as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Laurent Etienne Trévisani as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Jean-Yves Leclercq as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of James Mark Bayley as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Mark Francis Russell as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of James Mark Bayley as a director on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Jean-Baptiste Paul Marie Guenot as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Olivier Georges Xavier Fortin as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Sophie Antoinette Boissard as a director on 28 May 2015 (1 page) |
26 March 2015 | Termination of appointment of Theodoor Jacob Dilissen as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Theodoor Jacob Dilissen as a director on 20 March 2015 (1 page) |
13 March 2015 | Resolutions
|
13 March 2015 | Resolutions
|
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Resolutions
|
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Solvency Statement dated 27/02/15 (12 pages) |
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Solvency Statement dated 27/02/15 (12 pages) |
3 March 2015 | Statement by Directors (12 pages) |
3 March 2015 | Statement by Directors (12 pages) |
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
2 April 2014 | Section 519 (1 page) |
2 April 2014 | Section 519 (1 page) |
28 February 2014 | Appointment of Mrs Heidi Mottram as a director (2 pages) |
28 February 2014 | Appointment of Mrs Heidi Mottram as a director (2 pages) |
25 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Register(s) moved to registered office address (1 page) |
2 December 2013 | Appointment of Mr Michel Jean Arsene Eugene Jadot as a director (2 pages) |
2 December 2013 | Termination of appointment of Marc Descheemaecker as a director (1 page) |
2 December 2013 | Termination of appointment of Marc Descheemaecker as a director (1 page) |
2 December 2013 | Appointment of Mr Michel Jean Arsene Eugene Jadot as a director (2 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
11 July 2013 | Termination of appointment of Richard Brown as a director (1 page) |
11 July 2013 | Termination of appointment of Richard Brown as a director (1 page) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
21 November 2012 | Director's details changed for Mr Nicolas Petrovic on 2 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Nicolas Petrovic on 2 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Nicolas Petrovic on 2 November 2012 (2 pages) |
22 October 2012 | Appointment of Denis Michel Daniel Hennequin as a director (2 pages) |
22 October 2012 | Appointment of Denis Michel Daniel Hennequin as a director (2 pages) |
18 October 2012 | Appointment of Sophie Antoinette Boissard as a director (2 pages) |
18 October 2012 | Appointment of Sophie Antoinette Boissard as a director (2 pages) |
17 October 2012 | Termination of appointment of Dominique Thillaud as a director (1 page) |
17 October 2012 | Termination of appointment of Dominique Thillaud as a director (1 page) |
17 October 2012 | Termination of appointment of Jean Guez as a director (1 page) |
17 October 2012 | Termination of appointment of Jean Guez as a director (1 page) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (63 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (63 pages) |
1 May 2012 | Register(s) moved to registered inspection location (1 page) |
1 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 April 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Director's details changed for James Cheesewright on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for James Cheesewright on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for James Cheesewright on 1 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (13 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (13 pages) |
16 February 2012 | Director's details changed for Jean Claude Guez on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mark Francis Russell on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mark Francis Russell on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Marc Descheemaecker on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Jean Claude Guez on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for James Cheesewright on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for James Cheesewright on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Nicholas Andrew Mercer on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Marc Descheemaecker on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Ms Clare Margaret Hollingsworth on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Nicholas Andrew Mercer on 20 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Ms Clare Margaret Hollingsworth on 20 January 2012 (2 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (49 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (49 pages) |
8 August 2011 | Appointment of Gareth Williams as a secretary (3 pages) |
8 August 2011 | Appointment of Gareth Williams as a secretary (3 pages) |
5 August 2011 | Termination of appointment of Simon Smith as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Simon Smith as a secretary (2 pages) |
27 June 2011 | Duplicate mortgage certificatecharge no:26 (12 pages) |
27 June 2011 | Duplicate mortgage certificatecharge no:26 (12 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 27 (15 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 27 (15 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
21 June 2011 | Group of companies' accounts made up to 30 August 2010 (32 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 21 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
21 June 2011 | Group of companies' accounts made up to 30 August 2010 (32 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 21 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 April 2011 | Previous accounting period shortened from 30 August 2011 to 31 December 2010 (3 pages) |
1 April 2011 | Previous accounting period shortened from 30 August 2011 to 31 December 2010 (3 pages) |
1 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 August 2010 (3 pages) |
1 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 August 2010 (3 pages) |
22 February 2011 | Appointment of Simon Alexander Smith as a secretary (3 pages) |
22 February 2011 | Appointment of Simon Alexander Smith as a secretary (3 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (24 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (24 pages) |
15 February 2011 | Termination of appointment of David Brown as a secretary (2 pages) |
15 February 2011 | Termination of appointment of David Brown as a secretary (2 pages) |
2 February 2011 | Appointment of Barbara Dalibard as a director (3 pages) |
2 February 2011 | Appointment of Theodoor Jacob Dilissen as a director (3 pages) |
2 February 2011 | Appointment of Dominique Thillaud as a director (3 pages) |
2 February 2011 | Appointment of Dominique Thillaud as a director (3 pages) |
2 February 2011 | Appointment of Barbara Dalibard as a director (3 pages) |
2 February 2011 | Appointment of Theodoor Jacob Dilissen as a director (3 pages) |
15 December 2010 | Termination of appointment of Barbara Dalibard as a director (2 pages) |
15 December 2010 | Termination of appointment of Barbara Dalibard as a director (2 pages) |
15 December 2010 | Termination of appointment of Dominique Thillaud as a director (2 pages) |
15 December 2010 | Termination of appointment of Dominique Thillaud as a director (2 pages) |
14 October 2010 | Termination of appointment of Susannah Bond as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Susannah Bond as a secretary (2 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
30 September 2010 | Cancellation of shares. Statement of capital on 30 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
30 September 2010 | Statement of capital on 31 August 2010
|
30 September 2010 | Statement of capital on 31 August 2010
|
30 September 2010 | Cancellation of shares. Statement of capital on 30 September 2010
|
15 September 2010 | Statement by directors (6 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Solvency statement dated 31/08/10 (6 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Statement of capital on 15 September 2010
|
15 September 2010 | Solvency statement dated 31/08/10 (6 pages) |
15 September 2010 | Statement by directors (6 pages) |
15 September 2010 | Statement of capital on 15 September 2010
|
13 September 2010 | Appointment of James Cheesewright as a director (3 pages) |
13 September 2010 | Termination of appointment of Guillaume Pepy as a director (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Statement of company's objects (1 page) |
13 September 2010 | Statement of company's objects (1 page) |
13 September 2010 | Termination of appointment of Anthony Mcdonald as a director (2 pages) |
13 September 2010 | Termination of appointment of Guillaume Pepy as a director (2 pages) |
13 September 2010 | Termination of appointment of Anthony Mcdonald as a director (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Termination of appointment of Frank Bernard as a director (2 pages) |
13 September 2010 | Termination of appointment of Frank Bernard as a director (2 pages) |
13 September 2010 | Appointment of James Cheesewright as a director (3 pages) |
26 July 2010 | Appointment of Dominique Thillaud as a director (3 pages) |
26 July 2010 | Appointment of Dominique Thillaud as a director (3 pages) |
26 July 2010 | Appointment of Clare Hollingsworth as a director (3 pages) |
26 July 2010 | Appointment of Barbara Dalibard as a director (3 pages) |
26 July 2010 | Appointment of Barbara Dalibard as a director (3 pages) |
26 July 2010 | Appointment of Clare Hollingsworth as a director (3 pages) |
23 July 2010 | Termination of appointment of Karel Vinck as a director (2 pages) |
23 July 2010 | Termination of appointment of Robert Holden as a director (2 pages) |
23 July 2010 | Termination of appointment of Robert Holden as a director (2 pages) |
23 July 2010 | Termination of appointment of Karel Vinck as a director (2 pages) |
23 July 2010 | Termination of appointment of Peter Cotton as a director (2 pages) |
23 July 2010 | Termination of appointment of Adele Biss as a director (2 pages) |
23 July 2010 | Termination of appointment of Peter Cotton as a director (2 pages) |
23 July 2010 | Termination of appointment of Adele Biss as a director (2 pages) |
21 June 2010 | Termination of appointment of Ian Nunn as a director (2 pages) |
21 June 2010 | Termination of appointment of Ian Nunn as a director (2 pages) |
27 May 2010 | Termination of appointment of Christine Dejean as a director (2 pages) |
27 May 2010 | Termination of appointment of Christine Dejean as a director (2 pages) |
5 May 2010 | Appointment of Mark Francis Russell as a director (3 pages) |
5 May 2010 | Appointment of Mark Francis Russell as a director (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
16 February 2010 | Termination of appointment of Daniel Desnyder as a director (2 pages) |
16 February 2010 | Termination of appointment of Daniel Desnyder as a director (2 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (26 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (26 pages) |
3 February 2010 | Purchase of own shares. (3 pages) |
3 February 2010 | Purchase of own shares. (3 pages) |
20 January 2010 | Appointment of Mr Anthony Joseph Mcdonald as a director (3 pages) |
20 January 2010 | Appointment of Mr Anthony Joseph Mcdonald as a director (3 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
19 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
31 December 2009 | Company name changed eurostar (U.K.) LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed eurostar (U.K.) LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
29 December 2009 | Termination of appointment of Gareth Wright as a director (2 pages) |
29 December 2009 | Termination of appointment of Gareth Wright as a director (2 pages) |
23 December 2009 | Director's details changed for Nicolas Petrovic on 9 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Nicolas Petrovic on 9 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Nicolas Petrovic on 9 December 2009 (3 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
24 November 2009 | Appointment of David Nicholas Brown as a secretary (3 pages) |
24 November 2009 | Appointment of David Nicholas Brown as a secretary (3 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
3 April 2009 | Director appointed james mark bayley (2 pages) |
3 April 2009 | Director appointed james mark bayley (2 pages) |
18 March 2009 | Return made up to 21/01/09; full list of members (14 pages) |
18 March 2009 | Return made up to 21/01/09; full list of members (14 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from eurostar house waterloo station london SE1 8SE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from eurostar house waterloo station london SE1 8SE (1 page) |
12 June 2008 | Director appointed gareth wright (2 pages) |
12 June 2008 | Director appointed gareth wright (2 pages) |
19 May 2008 | Director's change of particulars / nicolas petrovic / 14/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / nicolas petrovic / 14/05/2008 (1 page) |
7 April 2008 | Appointment terminated director adam walker (1 page) |
7 April 2008 | Appointment terminated director adam walker (1 page) |
11 February 2008 | Return made up to 21/01/08; no change of members (12 pages) |
11 February 2008 | Return made up to 21/01/08; no change of members (12 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 21/01/07; full list of members (13 pages) |
9 February 2007 | Return made up to 21/01/07; full list of members (13 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 21/01/06; full list of members (13 pages) |
22 February 2006 | Return made up to 21/01/06; full list of members (13 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 21/01/05; full list of members (13 pages) |
15 February 2005 | Return made up to 21/01/05; full list of members (13 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
23 February 2004 | Return made up to 21/01/04; full list of members
|
23 February 2004 | Return made up to 21/01/04; full list of members
|
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 21/01/03; full list of members (11 pages) |
24 February 2003 | Return made up to 21/01/03; full list of members (11 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 21/01/02; full list of members (9 pages) |
18 February 2002 | Return made up to 21/01/02; full list of members (9 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 21/01/01; full list of members
|
20 February 2001 | Return made up to 21/01/01; full list of members
|
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
24 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
24 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
6 June 2000 | New director appointed (9 pages) |
6 June 2000 | New director appointed (9 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 21/01/00; full list of members (15 pages) |
1 March 2000 | Return made up to 21/01/00; full list of members (15 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | New director appointed (2 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
24 February 1999 | Particulars of mortgage/charge (7 pages) |
24 February 1999 | Particulars of mortgage/charge (7 pages) |
9 February 1999 | Return made up to 21/01/99; full list of members (17 pages) |
9 February 1999 | Return made up to 21/01/99; full list of members (17 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
30 December 1998 | Ad 14/12/98-16/12/98 £ si 1@1=1 £ ic 701000000/701000001 (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Ad 14/12/98-16/12/98 £ si 1@1=1 £ ic 701000000/701000001 (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | New director appointed (4 pages) |
30 December 1998 | New director appointed (4 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 3-5 rathbone place london W1P 1DA (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 3-5 rathbone place london W1P 1DA (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
5 February 1998 | Return made up to 21/01/98; full list of members (16 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 21/01/98; full list of members (16 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
21 May 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
21 May 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 21/01/97; full list of members (16 pages) |
21 February 1997 | Return made up to 21/01/97; full list of members (16 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
27 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
27 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
27 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
27 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: eps house floor 3 suite 1 waterloo station london SE1 8SE (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: eps house floor 3 suite 1 waterloo station london SE1 8SE (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Company name changed european passenger services limi ted\certificate issued on 01/10/96 (2 pages) |
1 October 1996 | Company name changed european passenger services limi ted\certificate issued on 01/10/96 (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New director appointed (5 pages) |
9 September 1996 | New director appointed (5 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
20 June 1996 | Particulars of mortgage/charge (9 pages) |
20 June 1996 | Particulars of mortgage/charge (9 pages) |
12 June 1996 | Memorandum and Articles of Association (28 pages) |
12 June 1996 | Memorandum and Articles of Association (28 pages) |
9 June 1996 | Notice of resolution removing auditor (2 pages) |
9 June 1996 | Notice of resolution removing auditor (2 pages) |
15 February 1996 | Return made up to 21/01/96; full list of members (9 pages) |
15 February 1996 | Return made up to 21/01/96; full list of members (9 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
22 September 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
22 August 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
22 August 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
22 February 1995 | Return made up to 21/01/95; full list of members (8 pages) |
22 February 1995 | Return made up to 21/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
18 November 1994 | Director's particulars changed (2 pages) |
18 November 1994 | Director's particulars changed (2 pages) |
5 November 1994 | Director's particulars changed (2 pages) |
5 November 1994 | Director's particulars changed (2 pages) |
25 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
25 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
24 May 1994 | New director appointed (5 pages) |
24 May 1994 | New director appointed (5 pages) |
24 May 1994 | New director appointed (5 pages) |
24 May 1994 | New director appointed (5 pages) |
23 May 1994 | Resolutions
|
23 May 1994 | £ nc 100/717000000 09/05/94 (1 page) |
23 May 1994 | Resolutions
|
23 May 1994 | £ nc 100/717000000 09/05/94 (1 page) |
20 May 1994 | New director appointed (12 pages) |
20 May 1994 | New director appointed (12 pages) |
20 May 1994 | Director resigned (12 pages) |
20 May 1994 | Director resigned (12 pages) |
16 May 1994 | Registered office changed on 16/05/94 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
16 May 1994 | Registered office changed on 16/05/94 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
12 April 1994 | Director resigned (2 pages) |
12 April 1994 | Director resigned (2 pages) |
12 April 1994 | Director resigned (4 pages) |
12 April 1994 | Director resigned (4 pages) |
28 January 1994 | Return made up to 21/01/94; no change of members (6 pages) |
28 January 1994 | Return made up to 21/01/94; no change of members (6 pages) |
23 November 1993 | New director appointed (2 pages) |
23 November 1993 | New director appointed (2 pages) |
24 August 1993 | Full accounts made up to 31 March 1993 (16 pages) |
24 August 1993 | Full accounts made up to 31 March 1993 (16 pages) |
20 May 1993 | New director appointed (2 pages) |
20 May 1993 | New director appointed (2 pages) |
18 May 1993 | New director appointed (6 pages) |
18 May 1993 | New director appointed (6 pages) |
23 April 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 April 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
22 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
19 January 1993 | Return made up to 21/01/93; no change of members
|
19 January 1993 | Return made up to 21/01/93; no change of members
|
18 February 1992 | Return made up to 21/01/92; full list of members (7 pages) |
18 February 1992 | Return made up to 21/01/92; full list of members (7 pages) |
4 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
22 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
24 February 1991 | Return made up to 21/01/91; full list of members (8 pages) |
24 February 1991 | Return made up to 21/01/91; full list of members (8 pages) |
20 December 1990 | New director appointed (4 pages) |
20 December 1990 | New director appointed (4 pages) |
20 December 1990 | New director appointed (4 pages) |
20 December 1990 | New director appointed (4 pages) |
23 November 1990 | Ad 09/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1990 | Ad 09/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1990 | Resolutions
|
23 November 1990 | Resolutions
|
23 November 1990 | Director resigned (4 pages) |
23 November 1990 | Director resigned (4 pages) |
22 November 1990 | New director appointed (6 pages) |
22 November 1990 | New director appointed (6 pages) |
22 November 1990 | New director appointed (4 pages) |
22 November 1990 | New director appointed (4 pages) |
21 August 1990 | Company name changed transeurope track LIMITED\certificate issued on 22/08/90 (2 pages) |
21 August 1990 | Company name changed transeurope track LIMITED\certificate issued on 22/08/90 (2 pages) |
5 April 1990 | Resolutions
|
5 April 1990 | Resolutions
|
22 January 1990 | Certificate of incorporation (1 page) |
22 January 1990 | Incorporation (23 pages) |
22 January 1990 | Certificate of incorporation (1 page) |
22 January 1990 | Incorporation (23 pages) |