Eurochange Holdings Limited STEVENAGE


Eurochange Holdings started in year 2006 as Private Limited Company with registration number 05869605. The Eurochange Holdings company has been functioning successfully for eighteen 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 2022-11-30 Eurochange Holdings Limited is no longer carrying the name Notemachine Holdings.

The company has 2 directors, namely Jana H., Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 1 October 2021 and Jana H. has been with the company for the least time - from 5 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eurochange 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 05869605
Date of Incorporation Fri, 7th Jul 2006
Industry Non-trading company
End of financial Year 29th June
Company age 18 years old
Account next due date Fri, 29th Mar 2024 (40 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

Jana H.

Position: Director

Appointed: 05 October 2022

Philip B.

Position: Director

Appointed: 01 October 2021

Stavros M.

Position: Director

Appointed: 01 February 2022

Resigned: 03 October 2022

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

Michael K.

Position: Secretary

Appointed: 31 January 2008

Resigned: 04 November 2019

Paul F.

Position: Secretary

Appointed: 12 September 2007

Resigned: 31 January 2008

David W.

Position: Director

Appointed: 10 July 2007

Resigned: 21 August 2012

Nigel C.

Position: Director

Appointed: 22 November 2006

Resigned: 27 January 2020

Charles E.

Position: Director

Appointed: 22 November 2006

Resigned: 03 October 2022

William D.

Position: Secretary

Appointed: 15 November 2006

Resigned: 12 September 2007

William D.

Position: Director

Appointed: 15 November 2006

Resigned: 12 September 2007

Paul C.

Position: Director

Appointed: 11 July 2006

Resigned: 21 August 2012

Benjamin S.

Position: Director

Appointed: 11 July 2006

Resigned: 28 October 2008

Peter M.

Position: Director

Appointed: 11 July 2006

Resigned: 20 September 2021

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 07 July 2006

Resigned: 11 July 2006

Huntsmoor Limited

Position: Corporate Director

Appointed: 07 July 2006

Resigned: 11 July 2006

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2006

Resigned: 11 July 2006

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Eurochange Group Holdings Limited from Stevenage, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Eurochange Investments Limited that entered Stevenage, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Notemachine Acquisitions Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Eurochange Group Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08047999
Notified on 6 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eurochange Investments Limited

Essex House Medway Corporate Centre, Rutherford Close, Stevenage, SG1 2EF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08048006
Notified on 6 January 2023
Ceased on 6 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Notemachine Acquisitions Limited

Essex House Medway Corporate Centre, Rutherford Close, Stevenage, Powys, SG1 2EF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08048002
Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Notemachine Holdings November 30, 2022
Law 2444 July 12, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 26th, April 2023
Free Download (26 pages)

Company search