Background WavePink WaveYellow Wave

EUCALYPTUS HOLDCO LIMITED (08966163)

EUCALYPTUS HOLDCO LIMITED (08966163) is an active UK company. incorporated on 28 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EUCALYPTUS HOLDCO LIMITED has been registered for 12 years. Current directors include BROUWER, Robert Jan Cornelis, HENKENMEIER, Stephen Edward, MUKHERJEE, Sunit Shankar and 1 others.

Company Number
08966163
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROUWER, Robert Jan Cornelis, HENKENMEIER, Stephen Edward, MUKHERJEE, Sunit Shankar, CSC CLS (UK) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUCALYPTUS HOLDCO LIMITED

EUCALYPTUS HOLDCO LIMITED is an active company incorporated on 28 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EUCALYPTUS HOLDCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08966163

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 25 March 2020To: 4 August 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 25 March 2020
11 Old Jewry London EC2R 8DU England
From: 12 April 2016To: 20 January 2017
Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT
From: 30 April 2015To: 12 April 2016
11 Old Jewry 7Th Floor London EC2R 8DU
From: 15 January 2015To: 30 April 2015
20-22 Bedford Row London WC1R 4JS England
From: 4 April 2014To: 15 January 2015
Broadgate West 9 Appold Street London EC2A 2AP United Kingdom
From: 28 March 2014To: 4 April 2014
Timeline

73 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Dec 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Funding Round
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Feb 18
New Owner
May 18
Funding Round
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Capital Reduction
Jul 18
Funding Round
Jul 18
Share Buyback
Jul 18
Funding Round
Sept 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Update
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Dec 19
Capital Reduction
Dec 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Funding Round
Jan 20
Share Buyback
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Capital Reduction
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Reduction
Aug 20
Capital Reduction
Oct 21
Funding Round
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Capital Reduction
Oct 22
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Capital Update
Sept 23
Funding Round
Jan 24
Capital Reduction
Jul 25
53
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Jun 2015

BROUWER, Robert Jan Cornelis

Active
5 Churchill Place, LondonE14 5HU
Born December 1968
Director
Appointed 16 Dec 2014

HENKENMEIER, Stephen Edward

Active
Bartholomew Lane, LondonEC2N 2AX
Born October 1969
Director
Appointed 08 Mar 2022

MUKHERJEE, Sunit Shankar

Active
5 Churchill Place, LondonE14 5HU
Born September 1977
Director
Appointed 02 Apr 2014

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 27 Jul 2023

CHISHOLM, William Francis

Resigned
Hanover Street, Palo Alto94304
Born January 1969
Director
Appointed 02 Apr 2014
Resigned 08 Mar 2022

JAFFE, Daniel Marc Richard

Resigned
7th Floor, LondonEC2R 8DU
Born August 1975
Director
Appointed 28 Jul 2014
Resigned 31 Mar 2015

KALSBEEK, Maurice Alexander

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1977
Director
Appointed 15 Jul 2016
Resigned 01 Apr 2018

KUTNER, Jeremy Benjamin

Resigned
9 Appold Street, LondonEC2A 2AP
Born December 1976
Director
Appointed 28 Mar 2014
Resigned 02 Apr 2014

LEJUNE, Amy Nicole

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1977
Director
Appointed 01 Apr 2018
Resigned 15 Jul 2020

LEWINGTON, Paul Alexander Stephen, Mr.

Resigned
Old Jewry, LondonEC2R 8DU
Born November 1973
Director
Appointed 17 Apr 2015
Resigned 14 Jun 2016

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 15 Jul 2020
Resigned 27 Jul 2023

Persons with significant control

1

Mr Romesh Tekchand Wadhwani

Active
5 Churchill Place, LondonE14 5HU
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 September 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 August 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
2 July 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 June 2025
AD02Notification of Single Alternative Inspection Location
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Change Corporate Director Company With Change Date
13 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Capital Name Of Class Of Shares
20 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2024
AAAnnual Accounts
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Resolution
11 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Resolution
27 September 2023
RESOLUTIONSResolutions
Memorandum Articles
27 September 2023
MAMA
Capital Name Of Class Of Shares
27 September 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 September 2023
SH19Statement of Capital
Legacy
20 September 2023
SH20SH20
Legacy
20 September 2023
CAP-SSCAP-SS
Resolution
20 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
6 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
27 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Cancellation Shares
19 October 2022
SH06Cancellation of Shares
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
18 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Capital Cancellation Shares
24 August 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Capital Cancellation Shares
10 July 2020
SH06Cancellation of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Cancellation Shares
27 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2019
SH03Return of Purchase of Own Shares
Legacy
1 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2019
SH19Statement of Capital
Legacy
1 October 2019
CAP-SSCAP-SS
Resolution
1 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 August 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Capital Cancellation Shares
14 August 2019
SH06Cancellation of Shares
Legacy
9 August 2019
RP04CS01RP04CS01
Confirmation Statement
11 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
26 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Capital Cancellation Shares
3 July 2018
SH06Cancellation of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2018
PSC09Update to PSC Statements
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Cancellation Shares
1 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2018
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
18 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Cancellation Shares
18 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
17 May 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 May 2017
RP04SH01RP04SH01
Resolution
27 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
13 April 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 April 2017
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
24 March 2016
RP04RP04
Second Filing Of Form With Form Type
24 March 2016
RP04RP04
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Memorandum Articles
19 February 2016
MAMA
Change Account Reference Date Company Previous Extended
12 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
16 June 2015
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
16 June 2015
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
16 June 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
3 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Resolution
13 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Resolution
28 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Incorporation Company
28 March 2014
NEWINCIncorporation