Background WavePink WaveYellow Wave

EUROVIA INFRASTRUCTURE LIMITED (07388667)

EUROVIA INFRASTRUCTURE LIMITED (07388667) is an active UK company. incorporated on 27 September 2010. with registered office in Horsham. The company operates in the Manufacturing sector, engaged in unknown sic code (23990) and 2 other business activities. EUROVIA INFRASTRUCTURE LIMITED has been registered for 15 years. Current directors include GOOSEY, Paul Anthony, PAJOT, Alexandre Jerome Georges, RILEY, John Patrick and 2 others.

Company Number
07388667
Status
active
Type
ltd
Incorporated
27 September 2010
Age
15 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
GOOSEY, Paul Anthony, PAJOT, Alexandre Jerome Georges, RILEY, John Patrick, SKEGG, Philippe George, WARDROP, Scott Alexander
SIC Codes
23990, 38320, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROVIA INFRASTRUCTURE LIMITED

EUROVIA INFRASTRUCTURE LIMITED is an active company incorporated on 27 September 2010 with the registered office located in Horsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990) and 2 other business activities. EUROVIA INFRASTRUCTURE LIMITED was registered 15 years ago.(SIC: 23990, 38320, 42110)

Status

active

Active since 15 years ago

Company No

07388667

LTD Company

Age

15 Years

Incorporated 27 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

30 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jun 13
Director Left
Jan 16
Director Left
May 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
May 21
Director Left
May 21
Owner Exit
Jan 23
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

TILBROOK, Ruth Elizabeth

Active
Springfield Road, HorshamRH12 2RW
Secretary
Appointed 03 Nov 2022

GOOSEY, Paul Anthony

Active
Springfield Road, HorshamRH12 2RW
Born November 1973
Director
Appointed 19 Jan 2018

PAJOT, Alexandre Jerome Georges

Active
Springfield Road, HorshamRH12 2RW
Born September 1979
Director
Appointed 19 Apr 2021

RILEY, John Patrick

Active
Springfield Road, HorshamRH12 2RW
Born September 1967
Director
Appointed 01 Jan 2011

SKEGG, Philippe George

Active
Springfield Road, HorshamRH12 2RW
Born July 1981
Director
Appointed 01 Jan 2018

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 01 Jan 2011

LYSIONEK, Susan Mary

Resigned
Springfield Road, HorshamRH12 2RW
Secretary
Appointed 27 Sept 2010
Resigned 19 Oct 2022

AMOSSE, Francois Jean

Resigned
Springfield Road, HorshamRH12 2RW
Born November 1957
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2011

BATUT, Gregoire Claude Albert

Resigned
Springfield Road, HorshamRH12 2RW
Born January 1965
Director
Appointed 23 Jun 2011
Resigned 01 Sept 2018

BETCHLEY, Michael Richard

Resigned
Springfield Road, HorshamRH12 2RW
Born December 1952
Director
Appointed 01 Jan 2011
Resigned 03 Feb 2012

BINDING, David Norman

Resigned
Springfield Road, HorshamRH12 2RW
Born February 1950
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2017

DAVILLE, George

Resigned
Springfield Road, HorshamRH12 2RW
Born February 1953
Director
Appointed 01 Jan 2011
Resigned 19 May 2016

FERRER, Christophe Gaetan Louis

Resigned
Springfield Road, HorshamRH12 2RW
Born March 1983
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2021

HUNTINGTON, Neil

Resigned
Springfield Road, HorshamRH12 2RW
Born June 1957
Director
Appointed 24 Jan 2012
Resigned 05 Oct 2018

LYSIONEK, Susan Mary

Resigned
Springfield Road, HorshamRH12 2RW
Born July 1962
Director
Appointed 27 Sept 2010
Resigned 01 Jan 2011

SIMON, Alain

Resigned
Springfield Road, HorshamRH12 2RW
Born October 1959
Director
Appointed 01 Jan 2011
Resigned 01 Apr 2012

WELBURN, Dean

Resigned
Springfield Road, HorshamRH12 2RW
Born August 1960
Director
Appointed 23 Feb 2012
Resigned 29 Dec 2015

WILLIS, Simon Lloyd

Resigned
Springfield Road, HorshamRH12 2RW
Born October 1965
Director
Appointed 13 Jun 2013
Resigned 26 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 27 Sept 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Auditors Resignation Company
2 November 2017
AUDAUD
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2010
NEWINCIncorporation