UKBizDB.co.uk

EUNETWORKS HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:15 Worship Street, London, England, EC2A 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, London, England, E14 5HU

Secretary01 November 2016Active
5, Churchill Place, London, England, E14 5HU

Director07 December 2021Active
5, Churchill Place, London, England, E14 5HU

Director13 December 2022Active
5, Churchill Place, London, England, E14 5HU

Director22 February 2022Active
5, Churchill Place, London, England, E14 5HU

Director01 November 2016Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary04 September 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director04 September 2014Active
5, Churchill Place, London, England, E14 5HU

Director07 December 2021Active
15, Worship Street, London, England, EC2A 2DT

Director01 November 2016Active
5, Churchill Place, London, England, E14 5HU

Director01 November 2016Active
204 South Union Street, Alexandria, Usa,

Director08 September 2014Active
15, Worship Street, London, England, EC2A 2DT

Director12 March 2018Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director04 September 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director04 September 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type group.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.