UKBizDB.co.uk

EUREKA SECURITISATION PLC

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

This company is commonly known as Eureka Securitisation Plc. The company was founded 29 years ago and was given the registration number 02950902. The firm's registered office is in LONDON. You can find them at Citigroup Centre Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EUREKA SECURITISATION PLC
Company Number:02950902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1994
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Broad Street Fl 18, C/O Citadel Spv Llc, New York, United States,

Secretary01 April 2019Active
85, Broad Street Fl 18, C/O Citadel Spv Llc, New York, United States,

Director01 April 2019Active
85, Citadel Spv 18th Floor Broad Street, New York, United States,

Director01 April 2019Active
18 East 74th Street, New York City, Usa, 10021

Secretary30 November 1994Active
18 East 74th Street, New York, Usa,

Secretary02 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1994Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary03 November 2000Active
1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director05 December 2014Active
18 East 74th Street, New York City, Usa, 10021

Director30 November 1994Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director13 January 2006Active
C/O Clifford Chance Limited, 10 Upper Bank Street, London, E14 5JJ

Director03 November 2000Active
C/O Wilmington Trust Sp Services London Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director22 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director20 July 1994Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director30 November 1994Active

People with Significant Control

Mr Alvin Gregory Hageman
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:American
Address:Citigroup Centre, Canada Square, London, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type group.

Download
2019-07-30Gazette

Gazette filings brought up to date.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.