Background WavePink WaveYellow Wave

EUROCHANGE ACQUISITIONS LIMITED (08048002)

EUROCHANGE ACQUISITIONS LIMITED (08048002) is a dissolved UK company. incorporated on 26 April 2012. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROCHANGE ACQUISITIONS LIMITED has been registered for 13 years. Current directors include BOWCOCK, Philip.

Company Number
08048002
Status
dissolved
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
Essex House Meadway Corporate Centre, Stevenage, SG1 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWCOCK, Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCHANGE ACQUISITIONS LIMITED

EUROCHANGE ACQUISITIONS LIMITED is an dissolved company incorporated on 26 April 2012 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROCHANGE ACQUISITIONS LIMITED was registered 13 years ago.(SIC: 74990)

Status

dissolved

Active since 13 years ago

Company No

08048002

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 2022 (3 years ago)
Submitted on 26 April 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 February 2024 (2 years ago)
Submitted on 19 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

NOTEMACHINE ACQUISITIONS LIMITED
From: 26 April 2012To: 29 November 2022
Contact
Address

Essex House Meadway Corporate Centre Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

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

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Funding Round
May 12
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Sept 14
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Capital Update
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 21
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
Loan Cleared
Oct 22
Capital Update
Dec 22
Capital Update
Jan 23
Funding Round
Feb 23
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BOWCOCK, Philip

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

FOLEY, Grant

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

KINSTON, 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

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

EVANS, Charles Edward

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born March 1969
Director
Appointed 31 May 2021
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

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

Meadway 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
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Voluntary
17 December 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 July 2024
DS01DS01
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
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 January 2023
SH19Statement of Capital
Legacy
4 January 2023
CAP-SSCAP-SS
Legacy
4 January 2023
SH20SH20
Resolution
4 January 2023
RESOLUTIONSResolutions
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
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
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
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
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 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
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
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 Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 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
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Legacy
29 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2016
SH19Statement of Capital
Legacy
29 March 2016
CAP-SSCAP-SS
Resolution
29 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
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
23 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
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
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Move Registers To Sail Company
6 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Legacy
25 May 2012
MG01MG01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Incorporation Company
26 April 2012
NEWINCIncorporation