Background WavePink WaveYellow Wave

EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED (03997991)

EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED (03997991) is an active UK company. incorporated on 19 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED has been registered for 25 years. Current directors include BAXTER, Amanda Joy, CAPDEVILA, Germain Jean Batiste, SIMPSON, David Robert.

Company Number
03997991
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAXTER, Amanda Joy, CAPDEVILA, Germain Jean Batiste, SIMPSON, David Robert
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED

EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED is an active company incorporated on 19 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED was registered 25 years ago.(SIC: 70100, 82990)

Status

active

Active since 25 years ago

Company No

03997991

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PRECIS (1900) LIMITED
From: 19 May 2000To: 3 August 2000
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 8 April 2019To: 3 October 2022
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 19 May 2011To: 8 April 2019
3Rd Floor 46 Charles Street Cardiff CF10 2GE
From: 19 May 2000To: 19 May 2011
Timeline

33 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Feb 11
Loan Secured
Jul 14
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Aug 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Apr 21
Director Joined
Nov 21
Funding Round
Dec 21
Capital Update
Mar 23
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 01 Apr 2019

BAXTER, Amanda Joy

Active
10th Floor, LondonEC3A 8BF
Born October 1975
Director
Appointed 03 Mar 2026

CAPDEVILA, Germain Jean Batiste

Active
10th Floor, LondonEC3A 8BF
Born October 1981
Director
Appointed 03 Mar 2026

SIMPSON, David Robert

Active
10th Floor, LondonEC3A 8BF
Born March 1957
Director
Appointed 01 Nov 2021

CAMPBELL, Alexander William

Resigned
10 Heathfield Court, LondonSW18 3HU
Secretary
Appointed 26 Feb 2004
Resigned 28 Jul 2006

HAY, Ian Charles

Resigned
Flat 5, HighburyN5 1QZ
Secretary
Appointed 28 Feb 2001
Resigned 29 Oct 2001

HELPS, Annabelle Penney

Resigned
112 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 30 Jul 2002
Resigned 10 Jun 2010

HODGKISS, Richard John

Resigned
Homespun, BeckenhamBR3 5UH
Secretary
Appointed 25 Jul 2000
Resigned 28 Feb 2001

MCGUINNESS, Belinda Jane

Resigned
Flat 11, Rushmore House, LondonW14 8HW
Secretary
Appointed 15 Nov 2001
Resigned 30 Jul 2002

SMITH, Steven Barrie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 14 Dec 2007
Resigned 01 Apr 2019

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 19 May 2000
Resigned 25 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 2000
Resigned 19 May 2000

ABEL, Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 21 Oct 2010
Resigned 01 Apr 2019

ANGLES, Bruno

Resigned
Avenue George V, Paris75008
Born November 1964
Director
Appointed 20 Apr 2009
Resigned 12 Oct 2010

ANTOLIK, Peter Szymon

Resigned
30b Haslemere Road, LondonN8 9RB
Born December 1968
Director
Appointed 26 Feb 2004
Resigned 05 Dec 2005

BARTH, Steve

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1970
Director
Appointed 21 Feb 2011
Resigned 01 Apr 2019

BEVANS, Graeme Francis

Resigned
10th Floor, LondonEC3A 8BF
Born March 1958
Director
Appointed 01 Apr 2019
Resigned 18 Nov 2024

BLOOMFIELD, Olivia, The Baroness

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born June 1960
Director
Appointed 01 Jul 2019
Resigned 20 Aug 2019

CHANTER, Colin David

Resigned
Rosebank, Horsted KeynesRH17 7DP
Born March 1959
Director
Appointed 29 Aug 2002
Resigned 19 May 2010

COLLINS, David John

Resigned
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born June 1970
Director
Appointed 17 Jan 2025
Resigned 12 Dec 2025

DYER, Peter, Dr

Resigned
14 Crofton Avenue, LondonW4 3EW
Born November 1941
Director
Appointed 25 Jul 2000
Resigned 26 Feb 2004

HARRISON, David Stephen

Resigned
Church Hill House, MersthamRH1 3BL
Born November 1970
Director
Appointed 07 Aug 2003
Resigned 31 Dec 2008

HARRISON, Leigh Peter

Resigned
Citypoint, LondonEC2Y 9HD
Born April 1976
Director
Appointed 20 May 2010
Resigned 21 Oct 2010

HOOKE, James Royce Murray

Resigned
Wunulla Road, Piper Point2027
Born August 1970
Director
Appointed 01 Feb 2018
Resigned 01 Apr 2019

HUGHES, Richard John

Resigned
Copeland Road East, Beecroft
Born December 1951
Director
Appointed 22 Dec 2008
Resigned 02 Feb 2010

JAMES, Nicholas Peter

Resigned
Sussex House, ChobhamGU24 8AP
Born December 1963
Director
Appointed 25 Jul 2000
Resigned 25 Jul 2002

MACDONALD, Sean Gerard

Resigned
Creag Dhu, CobhamKT11 2SE
Born February 1959
Director
Appointed 05 Dec 2005
Resigned 22 Dec 2008

PORTAL-BARRAULT, Vincent

Resigned
10th Floor, LondonEC3A 8BF
Born June 1983
Director
Appointed 01 Apr 2019
Resigned 03 Mar 2026

ROBERTS, John Stuart Hugh

Resigned
Flat 3, LondonEC2M 4NR
Born October 1958
Director
Appointed 25 Jul 2000
Resigned 23 Jul 2003

SCHOMERUS, Hilko Cornelius

Resigned
Bockenheimer Landstrasse 2-4, 60306 Frankfurt Am Main
Born March 1966
Director
Appointed 20 Apr 2009
Resigned 01 Apr 2019

TRENT, Peter

Resigned
50 Martin Place, Sydney2000
Born September 1958
Director
Appointed 02 Feb 2010
Resigned 01 Feb 2018

VORBACH, Mark Adrian

Resigned
10 Eldon Road, LondonW8 5PU
Born August 1962
Director
Appointed 05 Jan 2009
Resigned 16 Apr 2009

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 19 May 2000
Resigned 25 Jul 2000
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 March 2023
SH19Statement of Capital
Legacy
13 March 2023
SH20SH20
Legacy
13 March 2023
CAP-SSCAP-SS
Resolution
13 March 2023
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Legacy
5 March 2019
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Legacy
29 June 2009
363aAnnual Return
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
123Notice of Increase in Nominal Capital
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 October 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
22 August 2003
288cChange of Particulars
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288cChange of Particulars
Legacy
13 January 2003
288cChange of Particulars
Legacy
3 December 2002
287Change of Registered Office
Legacy
31 October 2002
288cChange of Particulars
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288cChange of Particulars
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
3 September 2001
287Change of Registered Office
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Memorandum Articles
15 September 2000
MEM/ARTSMEM/ARTS
Legacy
8 September 2000
287Change of Registered Office
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation