Company NameEurotrans Investments Limited
Company StatusActive
Company Number03595191
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Previous NameEurotrans Investments Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Rudolf Meroni
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameMr Morten Fredrik Brinchmann
StatusCurrent
Appointed01 October 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameEurocom International Limited (Corporation)
StatusCurrent
Appointed03 July 1998(same day as company formation)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
British Virgin Isl
Director NameFMC Financing And Management Consulting Ltd (Corporation)
StatusCurrent
Appointed01 September 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
Foreign
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMalcolm Lindsay Mulvihill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Chateau, 1 Place De L'Eglise
Val De Mercy
89580
France
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressPO Box 2 Plaisance
Sark
Guernsey
Channel Islands
GY9 3LD
Director NameUlrich Kunzler
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2001(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressKaserenstr 19a
Rorschacherberg 9404
Switzerland
Director NameMontpelier Investment Limited (Corporation)
Date of BirthMarch 1959 (Born 65 years ago)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address19/F Tower Ii
The Gateway
25 Canton Road
Kowloon Hong Kong
Secretary NameTelemark Management (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Eurocom International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,675
Cash£14,913
Current Liabilities£9,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
24 July 2023Cessation of Eurocom International Limited as a person with significant control on 2 July 2023 (1 page)
24 July 2023Notification of London (Uk) Limited as a person with significant control on 1 July 2023 (2 pages)
24 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(4 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Termination of appointment of Telemark Management as a secretary (1 page)
13 July 2010Termination of appointment of Telemark Management as a secretary (1 page)
13 July 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Fmc Financing and Management Consulting Ltd on 1 October 2009 (2 pages)
13 July 2010Appointment of Mr Morten Fredrik Brinchmann as a secretary (1 page)
13 July 2010Director's details changed for Fmc Financing and Management Consulting Ltd on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
13 July 2010Appointment of Mr Morten Fredrik Brinchmann as a secretary (1 page)
13 July 2010Director's details changed for Fmc Financing and Management Consulting Ltd on 1 October 2009 (2 pages)
24 June 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
24 June 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
23 July 2008Return made up to 03/07/08; full list of members (3 pages)
23 July 2008Secretary's change of particulars / telemark management / 01/02/2008 (1 page)
23 July 2008Secretary's change of particulars / telemark management / 01/02/2008 (1 page)
23 July 2008Return made up to 03/07/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: park house 158 arthur road wimbledon park london SW19 8AQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: park house 158 arthur road wimbledon park london SW19 8AQ (1 page)
28 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
28 December 2007Re-registration of Memorandum and Articles (11 pages)
28 December 2007Application for reregistration from PLC to private (1 page)
28 December 2007Application for reregistration from PLC to private (1 page)
28 December 2007Re-registration of Memorandum and Articles (11 pages)
28 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 July 2007Full accounts made up to 31 December 2006 (15 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Full accounts made up to 31 December 2005 (12 pages)
15 December 2005Full accounts made up to 31 December 2004 (12 pages)
15 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 July 2005Return made up to 03/07/05; full list of members (2 pages)
9 July 2005Return made up to 03/07/05; full list of members (2 pages)
31 May 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 May 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
10 August 2004Return made up to 03/07/04; full list of members (7 pages)
10 August 2004Return made up to 03/07/04; full list of members (7 pages)
9 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 November 2003Full accounts made up to 31 December 2002 (12 pages)
13 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
21 June 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 June 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 January 2002Full accounts made up to 31 December 2000 (12 pages)
14 January 2002Full accounts made up to 31 December 2000 (12 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
11 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 October 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 October 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Return made up to 03/07/99; full list of members (6 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Return made up to 03/07/99; full list of members (6 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
10 July 1998Ad 03/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 July 1998Ad 03/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: somerset house temple street birmingham B2 5DN (1 page)
9 July 1998Registered office changed on 09/07/98 from: somerset house temple street birmingham B2 5DN (1 page)
3 July 1998Incorporation (29 pages)
3 July 1998Incorporation (29 pages)