EUROCHANGE GROUP HOLDINGS LIMITED
Overview
| Company Name | EUROCHANGE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08047999 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROCHANGE GROUP HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EUROCHANGE GROUP HOLDINGS LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROCHANGE GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTEMACHINE GROUP HOLDINGS LIMITED | Apr 26, 2012 | Apr 26, 2012 |
What are the latest accounts for EUROCHANGE GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EUROCHANGE GROUP HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
What are the latest filings for EUROCHANGE GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 21 pages | AA | ||||||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on May 28, 2025
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to 5 New Street Square London EC4A 3TW on Apr 23, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 19 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Statement of capital on Apr 04, 2024
| 5 pages | SH02 | ||||||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on Feb 07, 2024 | 1 pages | AD01 | ||||||||||||||
Who are the officers of EUROCHANGE GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENCH, Didier | Director | New Street Square EC4A 3TW London 5 United Kingdom | England | French | 261234360001 | |||||||||
| BOWCOCK, Philip | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | 287925180001 | |||||||||
| HADJI-TOUMA, Raja | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 207767920001 | |||||||||
| PHILLIPS, Benjamin Thomas | Director | New Street Square EC4A 3TW London 5 United Kingdom | England | British | 288377750001 | |||||||||
| FOLEY, Grant | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | 264721230001 | |||||||||||
| KINGSTON, Michael Kevin | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | 241501240001 | |||||||||||
| MAIDEN, Julie Ann | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | 285471470001 | |||||||||||
| PHILLIPS, Benjamin Thomas | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | 288377740001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| CARTWRIGHT, Paul Ian | Director | Howitt Road Belsize Park NW3 4LT London 11 United Kingdom | England | British | 40873830003 | |||||||||
| CONSTABLE, Nigel Paul | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | 117279740001 | |||||||||
| DAVIES, Evan Mervyn, Lord | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | United Kingdom | British | 163439770001 | |||||||||
| EL-ASMAR, Marwan | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | Uk | French | 171723340001 | |||||||||
| EVANS, Charles Edward | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys Wales | United Kingdom | British | 117279210005 | |||||||||
| FOLEY, Grant Jeffrey | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | England | British | 134335660002 | |||||||||
| KINGSTON, Michael Kevin | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | United Kingdom | Irish | 66798550001 | |||||||||
| MAKARITIS, Stavros | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | 292176950001 | |||||||||
| MCNAMARA, Peter Denis | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | United Kingdom | British | 114555600001 | |||||||||
| PERRETT, Lisa | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | Wales | British | 99867300001 | |||||||||
| SCHEIN, Jeremy Simon Salomon | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | Usa New York Ny | American | 171723510001 | |||||||||
| WINGFIELD, David Mervyn | Director | Clarence Road Wimbledon SW19 8QD London 88 United Kingdom | England | Irish | 124519710001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of EUROCHANGE GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corsair Mint Limited | Apr 06, 2016 | Wood St EC2V 6DL London 130 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0