EUROPEAN RAIL FINANCE LIMITED
Status | ACTIVE |
Company No. | FC033109 |
Category | |
Incorporated | 31 Dec 2015 |
Age | 8 years, 5 months, 5 days |
Jurisdiction | United Kingdom |
SUMMARY
EUROPEAN RAIL FINANCE LIMITED is an active with number FC033109. It was incorporated 8 years, 5 months, 5 days ago, on 31 December 2015. The company address is Riverside One Riverside One, Dublin 2, Dublin D02 X576, Ireland.
Company Fillings
Change person authorised to represent overseas company with change date
Date: 14 Feb 2024
Category: Officers
Sub Category: Change
Type: OSCH09
Change date: 2024-01-22
Officer name: Michelle Sharma
Branch number: BR018192
Documents
Change person authorised overseas company with change date
Date: 14 Feb 2024
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR018192
Change date: 2024-01-22
Officer address: First Floor, Chancery House 53-64 Chancery Lane, London, WC2A 1QS, England
Officer name: Michelle Sharma
Documents
Change person secretary overseas company with change date
Date: 14 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: OSCH05
Change date: 2024-01-22
Officer name: Michelle Sharma
Documents
Change person director overseas company with change date
Date: 14 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2024-01-22
Officer name: Mrs Andrea Justine Wesson
Documents
Change person director overseas company with change date
Date: 14 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2024-01-22
Officer name: Mary Bridget Kenny
Documents
Change company details by uk establishment overseas company with change details
Date: 14 Feb 2024
Category: Other
Type: OSCH01
Change date: 2024-01-22
Change details: Ground floor wework 1 waterhouse square, 138-142 holborn, london, EC1N 2ST
Branch number: BR018192
Change type: Address Change
Documents
Accounts with accounts type full
Date: 15 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 02 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 14 Dec 2021
Category: Other
Type: OSCH01
Change details: 210 pentonville road, london, london, N1 9JY, united kingdom
Change date: 2021-12-06
Branch number: BR018192
Change type: Address Change
Documents
Accounts with accounts type full
Date: 13 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 30 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change company details overseas company
Date: 23 Jun 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999 Null
Documents
Change company details overseas company
Date: 23 Jun 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Change company details overseas company with change details
Date: 23 Jun 2021
Category: Other
Type: OSCH02
Change address: Branch Registration Refer to Parent Registry
Change date: 1999-12-31
Documents
Accounts with accounts type full
Date: 03 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination person director overseas company with name termination date
Date: 04 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Andrew James Course
Termination date: 2019-09-16
Documents
Accounts with accounts type full
Date: 21 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 14 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 29 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change constitutional documents overseas company with date
Date: 13 Dec 2016
Category: Change-of-constitution
Type: OSCC01
Change date: 2016-10-14
Documents
Termination person director overseas company with name termination date
Date: 10 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-07-20
Officer name: David George Stickland
Documents
Appoint person director overseas company with name appointment date
Date: 10 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2016-07-20
Officer name: Andrea Justine Wesson
Documents
Register overseas company
Date: 10 Feb 2016
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to accept service
Date: 10 Feb 2016
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Branch number: BR018192
Representative details: Sharma Michelle 210 Pentonville Road London London United Kingdomn1 9Jy
Documents
Appointment at registration of person authorised to represent
Date: 10 Feb 2016
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Sharma Michelle 210 Pentonville Road London London N1 9JY
Branch number: BR018192
Documents
Some Companies
MILWOOD HOUSE,MAIDSTONE,ME14 5DZ
Number: | 09796575 |
Status: | ACTIVE |
Category: | Community Interest Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09327182 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 06939001 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GLAISNOCK ROAD,CUMNOCK,KA18 3AB
Number: | SC529327 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 ETIVE DRIVE,AIRDRIE,ML6 9QL
Number: | SC088682 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 POACHERS RISE,GRIMSBY,DN41 8AE
Number: | 10604980 |
Status: | ACTIVE |
Category: | Private Limited Company |