Background WavePink WaveYellow Wave

EUROCHANGE HOLDINGS LIMITED (05869605)

EUROCHANGE HOLDINGS LIMITED (05869605) is a dissolved UK company. incorporated on 7 July 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROCHANGE HOLDINGS LIMITED has been registered for 19 years. Current directors include BOWCOCK, Philip, HILE, Jana.

Company Number
05869605
Status
dissolved
Type
ltd
Incorporated
7 July 2006
Age
19 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWCOCK, Philip, HILE, Jana
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCHANGE HOLDINGS LIMITED

EUROCHANGE HOLDINGS LIMITED is an dissolved company incorporated on 7 July 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROCHANGE HOLDINGS LIMITED was registered 19 years ago.(SIC: 74990)

Status

dissolved

Active since 19 years ago

Company No

05869605

LTD Company

Age

19 Years

Incorporated 7 July 2006

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

NOTEMACHINE HOLDINGS LIMITED
From: 12 July 2006To: 30 November 2022
LAW 2444 LIMITED
From: 7 July 2006To: 12 July 2006
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
From: 7 February 2024To: 23 April 2025
Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF England
From: 29 November 2022To: 7 February 2024
Russell House Elvicta Business Park Crickhowell Powys NP8 1DF
From: 7 July 2006To: 29 November 2022
Timeline

29 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Jul 10
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Dec 12
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Sept 14
Capital Update
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Funding Round
Apr 16
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Capital Update
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BOWCOCK, Philip

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 01 Oct 2021

HILE, Jana

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born July 1976
Director
Appointed 05 Oct 2022

DIXON, William John

Resigned
Wyndham House, MonmouthshireNP5 4TN
Secretary
Appointed 15 Nov 2006
Resigned 12 Sept 2007

FOLEY, Grant

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 04 Nov 2019
Resigned 31 May 2021

FOORD, Paul James

Resigned
19 Bishops Road, LondonN6 4HP
Secretary
Appointed 12 Sept 2007
Resigned 31 Jan 2008

KINGSTON, Michael Kevin

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 31 Jan 2008
Resigned 04 Nov 2019

MAIDEN, Julie Ann

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 31 May 2021
Resigned 04 Oct 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 07 Jul 2006
Resigned 11 Jul 2006

CARTWRIGHT, Paul Ian

Resigned
11 Howitt Road, LondonNW3 4LT
Born March 1961
Director
Appointed 11 Jul 2006
Resigned 21 Aug 2012

CONSTABLE, Nigel Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born March 1956
Director
Appointed 22 Nov 2006
Resigned 27 Jan 2020

DIXON, William John

Resigned
Wyndham House, MonmouthshireNP5 4TN
Born January 1952
Director
Appointed 15 Nov 2006
Resigned 12 Sept 2007

EVANS, Charles Edward

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born March 1969
Director
Appointed 22 Nov 2006
Resigned 03 Oct 2022

FOLEY, Grant Jeffrey

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1972
Director
Appointed 04 Nov 2019
Resigned 31 May 2021

MAKARITIS, Stavros

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born June 1969
Director
Appointed 01 Feb 2022
Resigned 03 Oct 2022

MCNAMARA, Peter Denis

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born January 1951
Director
Appointed 11 Jul 2006
Resigned 20 Sept 2021

PERRETT, Lisa

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born May 1971
Director
Appointed 31 May 2021
Resigned 01 Feb 2022

SLATTER, Benjamin St Pierre

Resigned
25 Ouseley Road, LondonSW12 8ED
Born September 1973
Director
Appointed 11 Jul 2006
Resigned 28 Oct 2008

WINGFIELD, David Mervyn

Resigned
88 Clarence Road, LondonSW19 8QD
Born January 1975
Director
Appointed 10 Jul 2007
Resigned 21 Aug 2012

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 07 Jul 2006
Resigned 11 Jul 2006

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 07 Jul 2006
Resigned 11 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
Medway Corporate Centre, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023
Ceased 06 Jan 2023
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023
Medway Corporate Centre, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

159

Gazette Dissolved Voluntary
28 October 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 August 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2024
AAAnnual Accounts
Legacy
29 July 2024
GUARANTEE2GUARANTEE2
Legacy
29 July 2024
AGREEMENT2AGREEMENT2
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 December 2022
SH19Statement of Capital
Legacy
30 December 2022
SH20SH20
Legacy
30 December 2022
CAP-SSCAP-SS
Resolution
30 December 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Termination Director Company
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
12 May 2016
RP04RP04
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Memorandum Articles
22 January 2014
MEM/ARTSMEM/ARTS
Resolution
22 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2014
AAAnnual Accounts
Move Registers To Sail Company
4 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Resolution
17 December 2012
RESOLUTIONSResolutions
Resolution
17 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
6 June 2012
MG02MG02
Resolution
29 May 2012
RESOLUTIONSResolutions
Legacy
25 May 2012
MG01MG01
Resolution
23 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Legacy
18 March 2011
MG02MG02
Legacy
17 December 2010
MG01MG01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
15 July 2010
CC04CC04
Resolution
15 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 February 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
19 February 2007
88(2)R88(2)R
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
26 October 2006
287Change of Registered Office
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
287Change of Registered Office
Certificate Change Of Name Company
12 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2006
NEWINCIncorporation