UKBizDB.co.uk

EUROCHANGE HOLDINGS LIMITED

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

This company is commonly known as Eurochange Holdings Limited. The company was founded 9 years ago and was given the registration number 09147356. The firm's registered office is in CRICKHOWELL. You can find them at Russell House, Elvicta Business Park, Crickhowell, Powys. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROCHANGE HOLDINGS LIMITED
Company Number:09147356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Secretary31 May 2021Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director01 February 2022Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Director30 November 2021Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Secretary04 November 2019Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Secretary29 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary25 July 2014Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director01 October 2021Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director25 July 2014Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director31 May 2021Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director04 November 2019Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Director29 July 2014Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Director29 July 2014Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Director31 May 2021Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director25 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director25 July 2014Active

People with Significant Control

Notemachine Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.