Eurochange Group Holdings Limited STEVENAGE


Eurochange Group Holdings started in year 2012 as Private Limited Company with registration number 08047999. The Eurochange Group Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Stevenage at Essex House Medway Corporate Centre. Postal code: SG1 2EF. Since 2022/11/29 Eurochange Group Holdings Limited is no longer carrying the name Notemachine Group Holdings.

The firm has 4 directors, namely Benjamin P., Philip B. and Didier B. and others. Of them, Raja H. has been with the company the longest, being appointed on 16 January 2017 and Benjamin P. has been with the company for the least time - from 14 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eurochange Group Holdings Limited Address / Contact

Office Address Essex House Medway Corporate Centre
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08047999
Date of Incorporation Thu, 26th Apr 2012
Industry Non-trading company
End of financial Year 29th June
Company age 12 years old
Account next due date Fri, 29th Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Benjamin P.

Position: Director

Appointed: 14 October 2021

Philip B.

Position: Director

Appointed: 01 October 2021

Didier B.

Position: Director

Appointed: 01 July 2019

Raja H.

Position: Director

Appointed: 16 January 2017

Stavros M.

Position: Director

Appointed: 01 February 2022

Resigned: 03 October 2022

Benjamin P.

Position: Secretary

Appointed: 14 October 2021

Resigned: 14 October 2021

Lisa P.

Position: Director

Appointed: 31 May 2021

Resigned: 01 February 2022

Julie M.

Position: Secretary

Appointed: 31 May 2021

Resigned: 04 October 2022

Grant F.

Position: Director

Appointed: 04 November 2019

Resigned: 31 May 2021

Grant F.

Position: Secretary

Appointed: 04 November 2019

Resigned: 31 May 2021

Marwan E.

Position: Director

Appointed: 21 August 2012

Resigned: 13 January 2017

Jeremy S.

Position: Director

Appointed: 21 August 2012

Resigned: 14 October 2021

Evan D.

Position: Director

Appointed: 21 August 2012

Resigned: 04 March 2022

David W.

Position: Director

Appointed: 27 April 2012

Resigned: 21 August 2012

Michael K.

Position: Director

Appointed: 27 April 2012

Resigned: 04 November 2019

Nigel C.

Position: Director

Appointed: 27 April 2012

Resigned: 27 January 2020

Charles E.

Position: Director

Appointed: 27 April 2012

Resigned: 03 October 2022

Michael K.

Position: Secretary

Appointed: 27 April 2012

Resigned: 04 November 2019

Paul C.

Position: Director

Appointed: 27 April 2012

Resigned: 21 August 2012

Peter M.

Position: Director

Appointed: 27 April 2012

Resigned: 20 September 2021

Huntsmoor Limited

Position: Corporate Director

Appointed: 26 April 2012

Resigned: 27 April 2012

Richard B.

Position: Director

Appointed: 26 April 2012

Resigned: 27 April 2012

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 26 April 2012

Resigned: 27 April 2012

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2012

Resigned: 27 April 2012

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Corsair Mint Limited from London, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corsair Mint Limited

130 Wood St, London, EC2V 6DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08117280
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Notemachine Group Holdings November 29, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Address change date: 2024/02/07. New Address: Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF. Previous address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
filed on: 7th, February 2024
Free Download (1 page)

Company search