Background WavePink WaveYellow Wave

EUREKA SECURITISATION LIMITED (02950902)

EUREKA SECURITISATION LIMITED (02950902) is an active UK company. incorporated on 20 July 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUREKA SECURITISATION LIMITED has been registered for 31 years. Current directors include FENYVES, Peter, RAFFERTY, Gerard Thomas.

Company Number
02950902
Status
active
Type
ltd
Incorporated
20 July 1994
Age
31 years
Address
Ground Floor, London, SW1Y 5EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FENYVES, Peter, RAFFERTY, Gerard Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUREKA SECURITISATION LIMITED

EUREKA SECURITISATION LIMITED is an active company incorporated on 20 July 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUREKA SECURITISATION LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02950902

LTD Company

Age

31 Years

Incorporated 20 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

EUREKA SECURITISATION PLC
From: 1 November 1994To: 17 December 2025
CENTRALRISE PUBLIC LIMITED COMPANY
From: 20 July 1994To: 1 November 1994
Contact
Address

Ground Floor 123 Pall Mall London, SW1Y 5EA,

Previous Addresses

Citigroup Centre Canada Square Canary Wharf London E14 5LB
From: 20 July 1994To: 25 November 2025
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HAWKSFORD UK SECRETARIES LIMITED

Active
123 Pall Mall, LondonSW1Y 5EA
Corporate secretary
Appointed 20 Nov 2025

FENYVES, Peter

Active
123 Pall Mall, LondonSW1Y 5EA
Born May 1988
Director
Appointed 20 Nov 2025

RAFFERTY, Gerard Thomas

Active
123 Pall Mall, LondonSW1Y 5EA
Born October 1978
Director
Appointed 20 Nov 2025

FIGUEROA, Orlando

Resigned
Broad Street Fl 18, New York
Secretary
Appointed 01 Apr 2019
Resigned 20 Nov 2025

PENN, Arthur Stephen

Resigned
18 East 74th Street, New York
Secretary
Appointed 02 Nov 1994
Resigned 30 Nov 1994

MAINARDI INC.

Resigned
18 East 74th Street, New York City10021
Corporate secretary
Appointed 30 Nov 1994
Resigned 03 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1994
Resigned 20 Jul 1995

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 03 Nov 2000
Resigned 01 Apr 2019

FERRARIS, Mark

Resigned
Broad Street Fl 18, New York
Born March 1957
Director
Appointed 01 Apr 2019
Resigned 20 Nov 2025

FIGUEROA, Orlando Chevere

Resigned
Citadel Spv 18th Floor Broad Street, New York
Born April 1960
Director
Appointed 01 Apr 2019
Resigned 20 Nov 2025

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 Dec 2014
Resigned 10 Apr 2017

MCDERMOTT, Martin

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 13 Jan 2006
Resigned 05 Dec 2014

WYNNE, Daniel Jonathan

Resigned
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 22 Mar 2017
Resigned 01 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 1994
Resigned 20 Jul 1995

MAINARDI INC.

Resigned
18 East 74th Street, New York City10021
Corporate director
Appointed 30 Nov 1994
Resigned 03 Nov 2000

RP FUNDING LIMITED

Resigned
C/O Clifford Chance Limited, LondonE14 5JJ
Corporate director
Appointed 03 Nov 2000
Resigned 13 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 Jul 1994
Resigned 20 Jul 1995

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 30 Nov 1994
Resigned 01 Apr 2019

Persons with significant control

1

Mr Alvin Gregory Hageman

Active
123 Pall Mall, LondonSW1Y 5EA
Born September 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Statement Of Companys Objects
17 December 2025
CC04CC04
Certificate Re Registration Public Limited Company To Private
17 December 2025
CERT10CERT10
Re Registration Memorandum Articles
17 December 2025
MARMAR
Resolution
17 December 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 December 2025
RR02RR02
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
29 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Group
22 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
353353
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
21 April 2006
CERT15CERT15
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
OC138OC138
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288cChange of Particulars
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
18 August 2004
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
22 December 2003
288cChange of Particulars
Legacy
10 December 2003
353a353a
Legacy
10 December 2003
353353
Legacy
10 December 2003
363aAnnual Return
Legacy
8 December 2003
287Change of Registered Office
Accounts With Accounts Type Group
13 July 2003
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
12 August 2002
363aAnnual Return
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Legacy
23 November 2001
353353
Legacy
21 September 2001
363aAnnual Return
Legacy
21 September 2001
363(353)363(353)
Accounts With Accounts Type Group
9 August 2001
AAAnnual Accounts
Legacy
13 June 2001
PROSPPROSP
Legacy
29 December 2000
PROSPPROSP
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 2000
AAAnnual Accounts
Legacy
1 August 2000
244244
Legacy
23 August 1999
363aAnnual Return
Legacy
23 August 1999
353353
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
17 August 1998
363aAnnual Return
Accounts With Accounts Type Full Group
12 August 1998
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
15 March 1996
244244
Legacy
30 October 1995
88(2)R88(2)R
Legacy
30 October 1995
88(2)R88(2)R
Legacy
5 October 1995
363aAnnual Return
Memorandum Articles
21 February 1995
MEM/ARTSMEM/ARTS
Resolution
21 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
88(2)R88(2)R
Legacy
8 December 1994
288288
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
7 November 1994
CERT8CERT8
Legacy
7 November 1994
224224
Legacy
7 November 1994
287Change of Registered Office
Legacy
7 November 1994
288288
Application To Commence Business
7 November 1994
117117
Memorandum Articles
5 November 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1994
NEWINCIncorporation