Background WavePink WaveYellow Wave

EUROCHANGE GROUP HOLDINGS LIMITED (08047999)

EUROCHANGE GROUP HOLDINGS LIMITED (08047999) is a dissolved UK company. incorporated on 26 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROCHANGE GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include BENCH, Didier, BOWCOCK, Philip, HADJI-TOUMA, Raja and 1 others.

Company Number
08047999
Status
dissolved
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENCH, Didier, BOWCOCK, Philip, HADJI-TOUMA, Raja, PHILLIPS, Benjamin Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCHANGE GROUP HOLDINGS LIMITED

EUROCHANGE GROUP HOLDINGS LIMITED is an dissolved company incorporated on 26 April 2012 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 GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 74990)

Status

dissolved

Active since 13 years ago

Company No

08047999

LTD Company

Age

13 Years

Incorporated 26 April 2012

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 GROUP HOLDINGS LIMITED
From: 26 April 2012To: 29 November 2022
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 United Kingdom
From: 29 November 2022To: 7 February 2024
Russell House Elvicta Business Park Crickhowell Powys NP8 1DF
From: 27 April 2012To: 29 November 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 26 April 2012To: 27 April 2012
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Funding Round
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Loan Secured
Mar 16
Capital Update
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 19
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
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Director Left
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Capital Update
Oct 22
Share Issue
Oct 22
Share Issue
May 24
Capital Update
May 25
7
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BENCH, Didier

Active
New Street Square, LondonEC4A 3TW
Born September 1961
Director
Appointed 01 Jul 2019

BOWCOCK, Philip

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

HADJI-TOUMA, Raja

Active
New Street Square, LondonEC4A 3TW
Born January 1975
Director
Appointed 16 Jan 2017

PHILLIPS, Benjamin Thomas

Active
New Street Square, LondonEC4A 3TW
Born September 1988
Director
Appointed 14 Oct 2021

FOLEY, Grant

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

KINGSTON, Michael Kevin

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 27 Apr 2012
Resigned 04 Nov 2019

MAIDEN, Julie Ann

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

PHILLIPS, Benjamin Thomas

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 14 Oct 2021
Resigned 14 Oct 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 26 Apr 2012
Resigned 27 Apr 2012

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 26 Apr 2012
Resigned 27 Apr 2012

CARTWRIGHT, Paul Ian

Resigned
Howitt Road, LondonNW3 4LT
Born March 1961
Director
Appointed 27 Apr 2012
Resigned 21 Aug 2012

CONSTABLE, Nigel Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born March 1956
Director
Appointed 27 Apr 2012
Resigned 27 Jan 2020

DAVIES, Evan Mervyn, Lord

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born November 1952
Director
Appointed 21 Aug 2012
Resigned 04 Mar 2022

EL-ASMAR, Marwan

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born December 1978
Director
Appointed 21 Aug 2012
Resigned 13 Jan 2017

EVANS, Charles Edward

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born March 1969
Director
Appointed 27 Apr 2012
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

KINGSTON, Michael Kevin

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born July 1957
Director
Appointed 27 Apr 2012
Resigned 04 Nov 2019

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 27 Apr 2012
Resigned 20 Sept 2021

PERRETT, Lisa

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

SCHEIN, Jeremy Simon Salomon

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1979
Director
Appointed 21 Aug 2012
Resigned 14 Oct 2021

WINGFIELD, David Mervyn

Resigned
Clarence Road, LondonSW19 8QD
Born January 1975
Director
Appointed 27 Apr 2012
Resigned 21 Aug 2012

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Apr 2012
Resigned 27 Apr 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Apr 2012
Resigned 27 Apr 2012

Persons with significant control

1

Wood St, LondonEC2V 6DL

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
Fundings
Financials
Latest Activities

Filing History

117

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
Capital Statement Capital Company With Date Currency Figure
28 May 2025
SH19Statement of Capital
Legacy
28 May 2025
SH20SH20
Legacy
28 May 2025
CAP-SSCAP-SS
Resolution
28 May 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
30 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
Confirmation Statement With 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
Capital Alter Shares Redemption Statement Of Capital
7 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 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
Capital Alter Shares Redemption Statement Of Capital
18 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
12 October 2022
SH19Statement of Capital
Legacy
12 October 2022
SH20SH20
Legacy
12 October 2022
CAP-SSCAP-SS
Resolution
12 October 2022
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2022
SH10Notice of Particulars of Variation
Memorandum Articles
11 February 2022
MAMA
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
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
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2021
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 Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 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
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
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
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
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Legacy
30 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2016
SH19Statement of Capital
Legacy
30 March 2016
CAP-SSCAP-SS
Resolution
30 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Memorandum Articles
29 May 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Incorporation Company
26 April 2012
NEWINCIncorporation