UKBizDB.co.uk

EULER XYZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euler Xyz Limited. The company was founded 3 years ago and was given the registration number 12863550. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:EULER XYZ LIMITED
Company Number:12863550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Secretary07 September 2020Active
128, City Road, London, England, EC1V 2NX

Director07 September 2020Active
128, City Road, London, England, EC1V 2NX

Director07 September 2020Active
128, City Road, London, England, EC1V 2NX

Director07 September 2020Active
Flat E, 14th Floor, Tower 2, Robinson Place, 70 Robinson Road, Midlevels, Hong Kong Sar, Hong Kong,

Director15 December 2020Active
26, Strojarska Cesta, Zagreb, Croatia, 10000

Corporate Director07 September 2020Active

People with Significant Control

Lemniscap Multistrategy Fund Spc
Notified on:15 December 2020
Status:Active
Country of residence:Cayman Islands
Address:5th Floor, Zephyr House, 122 Mary Street, George Town, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Leon Prior
Notified on:07 September 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Hoyte
Notified on:07 September 2020
Status:Active
Date of birth:December 1983
Nationality:Canadian
Country of residence:Canada
Address:64, Weeping Willow Lane, On, Canada, L3T 3R8
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michael Andrew Bentley
Notified on:07 September 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Capital

Capital cancellation shares.

Download
2024-04-08Capital

Capital return purchase own shares.

Download
2024-04-04Resolution

Resolution.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-11-14Miscellaneous

Legacy.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Capital

Capital statement capital company with date currency figure.

Download
2022-09-23Capital

Legacy.

Download
2022-09-23Insolvency

Legacy.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-01Incorporation

Memorandum articles.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-18Capital

Capital statement capital company with date currency figure.

Download
2022-08-18Insolvency

Legacy.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Capital

Legacy.

Download
2022-08-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.