Eurovia Uk Limited HORSHAM


Eurovia Uk started in year 1994 as Private Limited Company with registration number 02884116. The Eurovia Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Horsham at Albion House. Postal code: RH12 2RW. Since December 23, 2013 Eurovia Uk Limited is no longer carrying the name Euorvia Uk.

At present there are 2 directors in the the company, namely Xavier L. and Scott W.. In addition one secretary - Ruth T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eurovia Uk Limited Address / Contact

Office Address Albion House
Office Address2 Springfield Road
Town Horsham
Post code RH12 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884116
Date of Incorporation Tue, 4th Jan 1994
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Xavier L.

Position: Director

Appointed: 15 February 2024

Ruth T.

Position: Secretary

Appointed: 03 November 2022

Scott W.

Position: Director

Appointed: 31 January 2007

Gilles G.

Position: Director

Appointed: 01 February 2021

Resigned: 05 October 2022

Ludovic D.

Position: Director

Appointed: 03 February 2017

Resigned: 16 February 2024

Patrick S.

Position: Director

Appointed: 30 January 2015

Resigned: 31 December 2021

Jean-Damien P.

Position: Director

Appointed: 23 May 2014

Resigned: 03 January 2017

Claude L.

Position: Director

Appointed: 29 August 2013

Resigned: 09 April 2015

Pierre A.

Position: Director

Appointed: 30 April 2010

Resigned: 16 February 2024

David B.

Position: Director

Appointed: 10 February 2009

Resigned: 31 December 2017

Jacques T.

Position: Director

Appointed: 01 January 2008

Resigned: 18 December 2013

Patrick S.

Position: Director

Appointed: 01 January 2008

Resigned: 31 August 2012

Susan L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 19 October 2022

Patrick J.

Position: Director

Appointed: 29 September 2006

Resigned: 07 February 2024

Guy V.

Position: Director

Appointed: 29 June 2004

Resigned: 31 December 2007

Roger M.

Position: Director

Appointed: 16 November 2000

Resigned: 24 June 2008

Jean M.

Position: Director

Appointed: 16 November 2000

Resigned: 29 August 2013

David L.

Position: Director

Appointed: 04 July 1997

Resigned: 31 December 2007

Daniel R.

Position: Director

Appointed: 21 June 1996

Resigned: 06 May 2009

Manuel D.

Position: Director

Appointed: 21 June 1996

Resigned: 29 September 2006

Jean-Claude R.

Position: Director

Appointed: 21 June 1996

Resigned: 17 November 2000

Robin W.

Position: Secretary

Appointed: 08 January 1996

Resigned: 01 October 2007

Raymond R.

Position: Director

Appointed: 29 April 1994

Resigned: 21 June 1996

Dixon A.

Position: Director

Appointed: 29 April 1994

Resigned: 31 March 1997

Alan N.

Position: Director

Appointed: 29 April 1994

Resigned: 21 June 1996

Peter N.

Position: Director

Appointed: 29 April 1994

Resigned: 08 January 1996

Peter N.

Position: Secretary

Appointed: 11 January 1994

Resigned: 08 January 1996

Eric C.

Position: Director

Appointed: 11 January 1994

Resigned: 31 December 2002

Roger P.

Position: Director

Appointed: 11 January 1994

Resigned: 31 January 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 11 January 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1994

Resigned: 11 January 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Vinci Construction Holding Ltd from Watford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Eurovia Sas that put 92565 Rueil-Malmaison, France as the official address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vinci Construction Holding Ltd

Astral House Imperial Way, Watford, Herts, WD24 4WW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 03365601
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eurovia Sas

18 Place De L'Europe, 92565 Rueil-Malmaison, France

Legal authority French
Legal form Limited Liability
Country registered France
Place registered France
Registration number 348 866 260
Notified on 31 December 2016
Ceased on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Euorvia Uk December 23, 2013
Eurovia Group December 18, 2013
Ringway Group June 24, 2010
Equalrock April 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 6th, November 2023
Free Download (82 pages)

Company search

Advertisements