This company is commonly known as Eunetworks Holdings Limited. The company was founded 9 years ago and was given the registration number 09203914. The firm's registered office is in LONDON. You can find them at 15 Worship Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EUNETWORKS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09203914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Worship Street, London, England, EC2A 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, London, England, E14 5HU | Secretary | 01 November 2016 | Active |
5, Churchill Place, London, England, E14 5HU | Director | 07 December 2021 | Active |
5, Churchill Place, London, England, E14 5HU | Director | 13 December 2022 | Active |
5, Churchill Place, London, England, E14 5HU | Director | 22 February 2022 | Active |
5, Churchill Place, London, England, E14 5HU | Director | 01 November 2016 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 04 September 2014 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 04 September 2014 | Active |
5, Churchill Place, London, England, E14 5HU | Director | 07 December 2021 | Active |
15, Worship Street, London, England, EC2A 2DT | Director | 01 November 2016 | Active |
5, Churchill Place, London, England, E14 5HU | Director | 01 November 2016 | Active |
204 South Union Street, Alexandria, Usa, | Director | 08 September 2014 | Active |
15, Worship Street, London, England, EC2A 2DT | Director | 12 March 2018 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 04 September 2014 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 04 September 2014 | Active |
Mr Michael Brian Dorrell | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | American,Australian |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Mr Trent Vichie | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 45, Moorfields, London, England, EC2Y 9AE |
Nature of control | : |
|
Mr Trent Dean Vichie | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | American,Australian |
Country of residence | : | United States |
Address | : | 717, 5th Avenue, New York Ny, 10022, United States, |
Nature of control | : |
|
Eunetworks Holdings 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type group. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-16 | Capital | Legacy. | Download |
2021-12-16 | Insolvency | Legacy. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Capital | Capital allotment shares. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.