Background WavePink WaveYellow Wave

EUROSTAR (U.K.) LIMITED (04365200)

EUROSTAR (U.K.) LIMITED (04365200) is an active UK company. incorporated on 1 February 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROSTAR (U.K.) LIMITED has been registered for 24 years. Current directors include CAZENAVE, Gwendoline.

Company Number
04365200
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
6th Floor, Kings Place, London, N1 9AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAZENAVE, Gwendoline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSTAR (U.K.) LIMITED

EUROSTAR (U.K.) LIMITED is an active company incorporated on 1 February 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROSTAR (U.K.) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04365200

LTD Company

Age

24 Years

Incorporated 1 February 2002

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 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

EUROSTAR INTERNATIONAL LIMITED
From: 12 March 2002To: 31 December 2009
SHELFCO (NO.2664) LIMITED
From: 1 February 2002To: 12 March 2002
Contact
Address

6th Floor, Kings Place 90 York Way London, N1 9AG,

Previous Addresses

Times House Bravingtons Walk London N1 9AW
From: 1 February 2002To: 19 July 2021
Timeline

12 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KELLY, James John

Active
90 York Way, LondonN1 9AG
Secretary
Appointed 08 Nov 2021

WILLIAMS, Gareth

Active
90 York Way, LondonN1 9AG
Secretary
Appointed 06 Jul 2011

CAZENAVE, Gwendoline

Active
90 York Way, LondonN1 9AG
Born May 1969
Director
Appointed 01 Oct 2022

BOND, Susannah Jong Sook

Resigned
Flat D Sovereign House, LondonEC4A 4AX
Secretary
Appointed 21 Aug 2006
Resigned 01 Oct 2010

BROWN, David Nicholas

Resigned
Bravingtons Walk, LondonN1 9AW
Secretary
Appointed 01 Oct 2009
Resigned 01 Feb 2011

DILLON HATCHER, Niul

Resigned
21 Cassland Road, LondonE9 7AL
Secretary
Appointed 12 Sept 2005
Resigned 18 Aug 2006

MARSHALL, Scott

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 01 Aug 2012
Resigned 08 Nov 2021

NUNN, Ian Alan

Resigned
Mill House North Field, OvertonRG25 3JY
Secretary
Appointed 15 Jul 2005
Resigned 12 Sept 2005

SMITH, Simon Alexander

Resigned
Bravingtons Walk, LondonN1 9AW
Secretary
Appointed 01 Feb 2011
Resigned 06 Jul 2011

WILSON, Victoria Mary

Resigned
24 Tregarvon Road, LondonSW11 5QE
Secretary
Appointed 13 May 2002
Resigned 15 Jul 2005

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 13 May 2002

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 22 Sept 2011
Resigned 01 Aug 2012

AZEMA, David Francois

Resigned
3 Rue Blaise Desgoffe, ParisFOREIGN
Born November 1960
Director
Appointed 11 Mar 2002
Resigned 30 Sept 2002

BROWN, Richard Howard

Resigned
Woodlands The Park, DerbyDE23 6FX
Born February 1953
Director
Appointed 19 Aug 2002
Resigned 01 Aug 2012

BYE, Gordon Douglas

Resigned
9 Lodge Close, MarlowSL7 1RB
Born February 1948
Director
Appointed 13 May 2002
Resigned 19 Aug 2002

CHEESEWRIGHT, James

Resigned
Bravingtons Walk, LondonN1 9AW
Born October 1962
Director
Appointed 01 Aug 2012
Resigned 31 Oct 2020

COOPER, Michael David

Resigned
Bravingtons Walk, LondonN1 9AW
Born May 1963
Director
Appointed 12 Mar 2018
Resigned 30 Sept 2020

DAMAS, Jacques André

Resigned
90 York Way, LondonN1 9AG
Born May 1957
Director
Appointed 01 Oct 2020
Resigned 30 Sept 2022

NUNN, Ian Alan

Resigned
Mill House North Field, OvertonRG25 3JY
Born September 1957
Director
Appointed 13 May 2002
Resigned 31 May 2010

PETROVIC, Nicolas

Resigned
Bravingtons Walk, LondonN1 9AW
Born November 1969
Director
Appointed 07 Jul 2010
Resigned 28 Feb 2018

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 01 Feb 2002
Resigned 11 Mar 2002

Persons with significant control

1

Bravingtons Walk, LondonN1 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Miscellaneous
10 April 2014
MISCMISC
Auditors Resignation Company
10 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Move Registers To Sail Company
25 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
25 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
1 March 2011
AR01AR01
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
2 July 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
363aAnnual Return
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation