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
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 |
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
Download filing | |
---|---|
(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) |