Eurochange Group Limited (Companies House Registration Number 11589853) is a private limited company started on 2018-09-26 in United Kingdom. This firm is registered at Essex House Medway Corporate Centre, Rutherford Close, Stevenage SG1 2EF. Having undergone a change in 2022-11-29, the previous name this firm used was Nm Money Group Plc. Eurochange Group Limited operates SIC code: 82990 that means "other business support service activities not elsewhere classified".

Company details

Name Eurochange Group Limited
Number 11589853
Date of Incorporation: 2018/09/26
End of financial year: 30 September
Address: Essex House Medway Corporate Centre, Rutherford Close, Stevenage, SG1 2EF
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving on to the 2 directors that can be found in the above-mentioned firm, we can name: Philip B. (appointed on 04 November 2021), Raja H. (appointment date: 26 September 2018). The official register reports 2 persons of significant control, namely: Corsair Mint Ii Limited can be found at 130 Wood Street, EC2V 6DL London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Huntsmoor Nominees Limited can be found at New Street Square, EC4A 3TW London. This corporate PSC has over 3/4 of shares, over 1/2 to 3/4 of voting rights.

Directors

People with significant control

Corsair Mint Ii Limited
26 September 2018
Address C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08117256
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Huntsmoor Nominees Limited
26 September 2018 - 26 September 2018
Address 5 New Street Square, London, EC4A 3TW, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 637246
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
(AD01) Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on Wednesday 7th February 2024
filed on: 7th, February 2024 | address
Free Download (1 page)