EUROCHANGE INVESTMENTS LIMITED

EUROCHANGE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROCHANGE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08048006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROCHANGE INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EUROCHANGE INVESTMENTS LIMITED located?

    Registered Office Address
    Essex House Meadway Corporate Centre
    Rutherford Close
    SG1 2EF Stevenage
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCHANGE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTEMACHINE INVESTMENTS LIMITEDApr 26, 2012Apr 26, 2012

    What are the latest accounts for EUROCHANGE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for EUROCHANGE INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2024

    What are the latest filings for EUROCHANGE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Eurochange Group Holdings Limited as a person with significant control on Feb 07, 2024

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Confirmation statement made on Feb 18, 2023 with updates

    5 pagesCS01

    Statement of capital on Dec 30, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 30/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Notemachine Group Holdings Limited as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed notemachine investments LIMITED\certificate issued on 30/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2022

    RES15

    Registered office address changed from Russell House Elvicta Business Park Crickhowell Powys NP8 1DF to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on Nov 29, 2022

    1 pagesAD01

    Change of details for Notemachine Group Holdings Limited as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Termination of appointment of Julie Ann Maiden as a secretary on Oct 04, 2022

    1 pagesTM02

    Termination of appointment of Charles Edward Evans as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Stavros Makaritis as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Jana Hile as a director on Oct 05, 2022

    2 pagesAP01

    Satisfaction of charge 080480060004 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Appointment of Stavros Makaritis as a director on Feb 01, 2022

    2 pagesAP01

    Who are the officers of EUROCHANGE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWCOCK, Philip
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritish287925180001
    HILE, Jana
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomAustralian300831930001
    FOLEY, Grant
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Secretary
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    264721120001
    KINGSTON, Michael Kevin
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    Secretary
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    241501700001
    MAIDEN, Julie Ann
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    Secretary
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    285471490001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    EVANS, Charles Edward
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritish117279210005
    FOLEY, Grant Jeffrey
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    EnglandBritish134335660002
    KINGSTON, Michael Kevin
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United KingdomIrish66798550001
    MAKARITIS, Stavros
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritish292176950001
    MCNAMARA, Peter Denis
    Manland Avenue
    AL5 4RG Harpenden
    7b
    Hertfordshire
    United Kingdom
    Director
    Manland Avenue
    AL5 4RG Harpenden
    7b
    Hertfordshire
    United Kingdom
    United KingdomBritish114555600001
    PERRETT, Lisa
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    WalesBritish99867300001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of EUROCHANGE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meadway Corporate Centre
    Rutherford Close
    SG1 2EF Stevenage
    Essex House
    United Kingdom
    Apr 06, 2016
    Meadway Corporate Centre
    Rutherford Close
    SG1 2EF Stevenage
    Essex House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08047999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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