Eurochange Investments Limited STEVENAGE


Eurochange Investments started in year 2012 as Private Limited Company with registration number 08048006. The Eurochange Investments 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 Wed, 30th Nov 2022 Eurochange Investments Limited is no longer carrying the name Notemachine Investments.

The firm 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 present 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 Investments 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 08048006
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 (29 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

Charles E.

Position: Director

Appointed: 31 May 2021

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

Peter M.

Position: Director

Appointed: 27 April 2012

Resigned: 20 September 2021

Michael K.

Position: Secretary

Appointed: 27 April 2012

Resigned: 04 November 2019

Michael K.

Position: Director

Appointed: 27 April 2012

Resigned: 04 November 2019

Richard B.

Position: Director

Appointed: 26 April 2012

Resigned: 27 April 2012

Huntsmoor Limited

Position: Corporate 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 consists of 1 name. As BizStats discovered, there is Eurochange Group Holdings Limited from Stevenage, United Kingdom. The abovementioned PSC is classified 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.

Eurochange Group Holdings Limited

Essex House Meadway 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 08047999
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 Investments November 30, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 26th, April 2023
Free Download (25 pages)

Company search