EUROCHANGE LIMITED

Essex House Meadway Corporate Centre Essex House Meadway Corporate Centre, Stevenage, SG1 2EF, United Kingdom
StatusACTIVE
Company No.02519424
CategoryPrivate Limited Company
Incorporated06 Jul 1990
Age33 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

EUROCHANGE LIMITED is an active private limited company with number 02519424. It was incorporated 33 years, 10 months, 14 days ago, on 06 July 1990. The company address is Essex House Meadway Corporate Centre Essex House Meadway Corporate Centre, Stevenage, SG1 2EF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-07

Psc name: Eurochange Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-07

Old address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom

New address: Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-06

Psc name: Eurochange Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eurochange Holdings Limited

Cessation date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-21

Psc name: Notemachine Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Notemachine Holdings Limited

Change date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Bowcock

Appointment date: 2022-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ann Maiden

Termination date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stavros Makaritis

Termination date: 2022-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025194240007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF

Change date: 2022-09-23

Old address: Russell House Elvicta Business Park Crickhowell Powys NP8 1DF

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stavros Makaritis

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Perrett

Termination date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mr Charles Somerville Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Charles Somerville Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bowcock

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Charles Edward Evans

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Philip Bowcock

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Peter Denis Mcnamara

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Perrett

Appointment date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-31

Officer name: Charles Edward Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-31

Officer name: Julie Ann Maiden

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Jeffrey Foley

Termination date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Grant Foley

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Edward Anthony Gibbons

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company

Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Grant Jeffrey Foley

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-04

Officer name: Grant Foley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Michael Kevin Kingston

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Edward Anthony Gibbons

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Mr Tony Gibbons

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Giles Brooklyn Custerson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025194240006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-21

Charge number: 025194240007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2015

Category: Address

Type: AD03

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2015

Category: Address

Type: AD02

Old address: 235 Old Marylebone Road London NW1 5QT

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2015

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dipak Dayalji Savjani

Termination date: 2014-08-26

Documents

View document PDF

Auditors resignation limited company

Date: 17 Sep 2014

Category: Auditors

Type: AA03

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 05 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025194240006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: AD01

New address: Russell House Elvicta Business Park Crickhowell Powys NP8 1DF

Old address: 235 Old Marylebone Road London NW1 5QT

Change date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-26

Officer name: Massimiliano Gini

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimiliano Gini

Termination date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Derek Nicholas Tarsh

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kevin Kingston

Appointment date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-26

Officer name: Mr Peter Denis Mcnamara

Documents

View document PDF

Statement of companys objects

Date: 11 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Certificate re registration public limited company to private

Date: 31 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 31 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 31 Jul 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 31 Jul 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Nicholas Tarsh

Appointment date: 2012-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-20

Officer name: William Edward Collins

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Massimiliano Gini

Change date: 2011-05-01

Documents

View document PDF

Move registers to registered office company

Date: 27 Oct 2011

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Old address: 4Th Floor 292 Vauxhall Bridge Road London SW1V 1AE

Change date: 2011-10-03

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Brooklyn Custerson

Change date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Massimiliano Gini

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dipak Dayalji Savjani

Change date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Edward Collins

Change date: 2011-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Massimiliano Gini

Change date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Edward Collins

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fx currency services PLC\certificate issued on 04/01/11

Documents

View document PDF

Change of name notice

Date: 04 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Auditors statement

Date: 22 Dec 2010

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 22 Dec 2010

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 22 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 22 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CLAPHAM PROPERTIES (BRIGHTON) LTD

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:04443253
Status:ACTIVE
Category:Private Limited Company

DOLPHINCARS LTD.

BROOK STREET MANSIONS 39-41 DAVIES STREET,LONDON,W1K 4LT

Number:10996809
Status:ACTIVE
Category:Private Limited Company

LONSDALE SPORTS LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:04430781
Status:ACTIVE
Category:Private Limited Company

ORCHARD ENVIRONMENTAL WATER SERVICES LIMITED

C7-C8 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP

Number:06277403
Status:ACTIVE
Category:Private Limited Company

SANGHERA DESIGN AND MANUFACTURING LIMITED

143 LOUGHBOROUGH ROAD,LEICESTER,LE4 5LR

Number:10214930
Status:ACTIVE
Category:Private Limited Company

SILVER STAR ENTERPRISES LTD.

23 NEW MOUNT STREET,MANCHESTER,M4 4DE

Number:09724133
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source