EUROCHANGE INVESTMENTS LIMITED
Overview
| Company Name | EUROCHANGE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08048006 |
| 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 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 Address | No |
What were the previous names of EUROCHANGE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTEMACHINE INVESTMENTS LIMITED | Apr 26, 2012 | Apr 26, 2012 |
What are the latest accounts for EUROCHANGE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for EUROCHANGE INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 18, 2024 |
What are the latest filings for EUROCHANGE INVESTMENTS 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 | ||||||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Change of details for Eurochange Group Holdings Limited as a person with significant control on Feb 07, 2024 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 30, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Notemachine Group Holdings Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed notemachine investments LIMITED\certificate issued on 30/11/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Notemachine Group Holdings Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Julie Ann Maiden as a secretary on Oct 04, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Charles Edward Evans as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stavros Makaritis as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Jana Hile as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 080480060004 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Stavros Makaritis as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of EUROCHANGE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWCOCK, Philip | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | 287925180001 | |||||||||
| HILE, Jana | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | Australian | 300831930001 | |||||||||
| FOLEY, Grant | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | 264721120001 | |||||||||||
| KINGSTON, Michael Kevin | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | 241501700001 | |||||||||||
| MAIDEN, Julie Ann | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | 285471490001 | |||||||||||
| 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 | |||||||||
| EVANS, Charles Edward | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | 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 | Manland Avenue AL5 4RG Harpenden 7b Hertfordshire United Kingdom | United Kingdom | British | 114555600001 | |||||||||
| PERRETT, Lisa | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys | Wales | British | 99867300001 | |||||||||
| 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 INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eurochange Group Holdings Limited | Apr 06, 2016 | Meadway Corporate Centre Rutherford Close SG1 2EF Stevenage Essex House 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