Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROCHANGE GROUP HOLDINGS LIMITED
Company Information for

EUROCHANGE GROUP HOLDINGS LIMITED

ESSEX HOUSE MEADWAY CORPORATE CENTRE, RUTHERFORD CLOSE, STEVENAGE, SG1 2EF,
Company Registration Number
08047999
Private Limited Company
Active

Company Overview

About Eurochange Group Holdings Ltd
EUROCHANGE GROUP HOLDINGS LIMITED was founded on 2012-04-26 and has its registered office in Stevenage. The organisation's status is listed as "Active". Eurochange Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROCHANGE GROUP HOLDINGS LIMITED
 
Legal Registered Office
ESSEX HOUSE MEADWAY CORPORATE CENTRE
RUTHERFORD CLOSE
STEVENAGE
SG1 2EF
Other companies in NP8
 
Previous Names
NOTEMACHINE GROUP HOLDINGS LIMITED29/11/2022
Filing Information
Company Number 08047999
Company ID Number 08047999
Date formed 2012-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 29/06/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCHANGE GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROCHANGE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KEVIN KINGSTON
Company Secretary 2012-04-27
NIGEL PAUL CONSTABLE
Director 2012-04-27
EVAN MERVYN DAVIES
Director 2012-08-21
CHARLES EDWARD EVANS
Director 2012-04-27
RAJA HADJI-TOUMA
Director 2017-01-16
MICHAEL KEVIN KINGSTON
Director 2012-04-27
PETER DENIS MCNAMARA
Director 2012-04-27
JEREMY SIMON SALOMON SCHEIN
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARWAN EL-ASMAR
Director 2012-08-21 2017-01-13
PAUL IAN CARTWRIGHT
Director 2012-04-27 2012-08-21
DAVID MERVYN WINGFIELD
Director 2012-04-27 2012-08-21
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-04-26 2012-04-27
RICHARD MICHAEL BURSBY
Director 2012-04-26 2012-04-27
HUNTSMOOR LIMITED
Director 2012-04-26 2012-04-27
HUNTSMOOR NOMINEES LIMITED
Director 2012-04-26 2012-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PAUL CONSTABLE DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
NIGEL PAUL CONSTABLE NOTEMACHINE 1 LTD Director 2006-11-22 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PAUL CONSTABLE NOTEMACHINE LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE ATM SERVICES LIMITED Director 2006-11-22 CURRENT 2003-02-28 Active
NIGEL PAUL CONSTABLE EUROCHANGE HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE NOTEMACHINE UK LIMITED Director 2006-11-22 CURRENT 1978-03-22 Active
NIGEL PAUL CONSTABLE NM1 LTD Director 2006-11-22 CURRENT 2002-10-01 Active - Proposal to Strike off
NIGEL PAUL CONSTABLE CHANNEL CONSULTANCY LTD Director 2005-12-22 CURRENT 2005-12-22 Active
EVAN MERVYN DAVIES POSDAV LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
EVAN MERVYN DAVIES MADE BY DYSLEXIA Director 2018-02-14 CURRENT 2015-02-04 Active
EVAN MERVYN DAVIES TALENTBANQ LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
EVAN MERVYN DAVIES UK-INDIA BUSINESS COUNCIL Director 2017-09-01 CURRENT 2005-04-11 Active
EVAN MERVYN DAVIES PLAY ON FOOTBALL LIMITED Director 2017-03-23 CURRENT 2015-12-23 Active
EVAN MERVYN DAVIES CYDAR LIMITED Director 2017-01-01 CURRENT 2012-03-12 Active
EVAN MERVYN DAVIES GARDEN BRIDGE TRUST Director 2013-10-30 CURRENT 2013-10-30 Liquidation
EVAN MERVYN DAVIES EC MONEY HOLDINGS LIMITED Director 2012-08-21 CURRENT 2012-06-25 Active
EVAN MERVYN DAVIES GLYNDEBOURNE PRODUCTIONS LIMITED Director 2012-03-14 CURRENT 1939-12-16 Active
CHARLES EDWARD EVANS DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
CHARLES EDWARD EVANS NOTEMACHINE LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
CHARLES EDWARD EVANS EUROCHANGE HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
CHARLES EDWARD EVANS NOTEMACHINE UK LIMITED Director 2006-11-22 CURRENT 1978-03-22 Active
CHARLES EDWARD EVANS NM1 LTD Director 2006-11-22 CURRENT 2002-10-01 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON HANNAH LIMITED Director 2017-11-24 CURRENT 2007-01-23 Active
MICHAEL KEVIN KINGSTON INSURA LIMITED Director 2017-11-24 CURRENT 2014-09-22 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON TESTLINK SERVICES LIMITED Director 2017-09-11 CURRENT 1991-04-05 Active
MICHAEL KEVIN KINGSTON DRAGON FINANCIAL SERVICES LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
MICHAEL KEVIN KINGSTON FX CORPORATION LIMITED Director 2014-12-10 CURRENT 2014-10-23 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON EUROCHANGE LIMITED Director 2014-08-26 CURRENT 1990-07-06 Active
MICHAEL KEVIN KINGSTON COMMERCIAL FOREIGN EXCHANGE LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON EUROCHANGE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON EUROCHANGE INVESTMENTS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
MICHAEL KEVIN KINGSTON EUROCHANGE ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
MICHAEL KEVIN KINGSTON DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
MICHAEL KEVIN KINGSTON TRM (ATM) LIMITED Director 2010-11-29 CURRENT 1999-06-03 Active
MICHAEL KEVIN KINGSTON SIRVA LIMITED Director 2000-12-11 CURRENT 2000-12-11 Active
PETER DENIS MCNAMARA FX CORPORATION LIMITED Director 2014-12-10 CURRENT 2014-10-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE LIMITED Director 2014-08-26 CURRENT 1990-07-06 Active
PETER DENIS MCNAMARA COMMERCIAL FOREIGN EXCHANGE LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EC MONEY HOLDINGS LIMITED Director 2012-08-21 CURRENT 2012-06-25 Active
PETER DENIS MCNAMARA EUROCHANGE INVESTMENTS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
PETER DENIS MCNAMARA H & T FINANCE LIMITED Director 2008-10-01 CURRENT 2004-07-23 Dissolved 2016-11-29
PETER DENIS MCNAMARA TRM (ATM) LIMITED Director 2007-01-24 CURRENT 1999-06-03 Active
PETER DENIS MCNAMARA NOTEMACHINE 1 LTD Director 2006-08-22 CURRENT 2003-06-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA ATM SERVICES LIMITED Director 2006-08-22 CURRENT 2003-02-28 Active
PETER DENIS MCNAMARA NOTEMACHINE UK LIMITED Director 2006-08-22 CURRENT 1978-03-22 Active
PETER DENIS MCNAMARA NM1 LTD Director 2006-08-22 CURRENT 2002-10-01 Active - Proposal to Strike off
PETER DENIS MCNAMARA NOTEMACHINE LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA HARVEY & THOMPSON LIMITED Director 2006-05-02 CURRENT 1991-08-09 Active
PETER DENIS MCNAMARA H & T GROUP PLC Director 2006-04-25 CURRENT 2004-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Statement of capital on 2024-04-04 GBP9,424,454.00
2024-02-08Change to person with significant control
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
2023-04-26FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-11-29CERTNMCompany name changed notemachine group holdings LIMITED\certificate issued on 29/11/22
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM Russell House Elvicta Business Park Crickhowell Powys NP8 1DF
2022-10-18SH02Statement of capital on 2022-10-11 GBP24,179,526.00
2022-10-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-12Solvency Statement dated 11/10/22
2022-10-12Statement by Directors
2022-10-12Statement of capital on GBP 36,500,001
2022-10-12SH19Statement of capital on 2022-10-12 GBP 36,500,001
2022-10-12SH20Statement by Directors
2022-10-12CAP-SSSolvency Statement dated 11/10/22
2022-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-06Termination of appointment of Julie Ann Maiden on 2022-10-04
2022-10-06TM02Termination of appointment of Julie Ann Maiden on 2022-10-04
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080479990001
2022-10-05APPOINTMENT TERMINATED, DIRECTOR STAVROS MAKARITIS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD EVANS
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STAVROS MAKARITIS
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080479990001
2022-06-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EVAN MERVYN DAVIES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-15Change of share class name or designation
2022-02-15SH08Change of share class name or designation
2022-02-11Memorandum articles filed
2022-02-11Particulars of variation of rights attached to shares
2022-02-11SH10Particulars of variation of rights attached to shares
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-02-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-02-1003/02/22 STATEMENT OF CAPITAL GBP 37417509
2022-02-10SH0103/02/22 STATEMENT OF CAPITAL GBP 37417509
2022-02-10RES12Resolution of varying share rights or name
2022-02-04APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2022-02-04DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04AP01DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2021-10-19TM02Termination of appointment of Benjamin Thomas Phillips on 2021-10-14
2021-10-15AP01DIRECTOR APPOINTED BENJAMIN THOMAS PHILLIPS
2021-10-15AP03Appointment of Benjamin Thomas Phillips as company secretary on 2021-10-14
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON SALOMON SCHEIN
2021-10-04AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS MCNAMARA
2021-07-21AP01DIRECTOR APPOINTED MRS LISA PERRETT
2021-07-21AP03Appointment of Julie Ann Maiden as company secretary on 2021-05-31
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2021-07-21TM02Termination of appointment of Grant Foley on 2021-05-31
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-18PSC05Change to person with significant control
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL CONSTABLE
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-25AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2019-11-25AP03Appointment of Grant Foley as company secretary on 2019-11-04
2019-11-25TM02Termination of appointment of Michael Kevin Kingston on 2019-11-04
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN KINGSTON
2019-08-07AP01DIRECTOR APPOINTED DIDIER BENCH
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 917509
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 917509
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN EL-ASMAR
2017-01-25AP01DIRECTOR APPOINTED RAJA HADJI-TOUMA
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL KEVIN KINGSTON on 2012-04-27
2016-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENIS MCNAMARA / 27/04/2014
2016-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN KINGSTON / 27/04/2012
2016-03-30SH20STATEMENT BY DIRECTORS
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 917509
2016-03-30SH1930/03/16 STATEMENT OF CAPITAL GBP 917509.00
2016-03-30CAP-SSSOLVENCY STATEMENT DATED 18/03/16
2016-03-30RES13Resolutions passed:
  • Share premium account reduced 30/03/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-03-30RES06REDUCE ISSUED CAPITAL 30/03/2016
2016-03-30SH20STATEMENT BY DIRECTORS
2016-03-30SH1930/03/16 STATEMENT OF CAPITAL GBP 917509.00
2016-03-30CAP-SSSOLVENCY STATEMENT DATED 18/03/16
2016-03-30RES06REDUCE ISSUED CAPITAL 30/03/2016
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080479990001
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-24AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Charles Edward Evans on 2015-10-30
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 14003509
2015-02-27AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Mr Nigel Paul Constable on 2015-02-17
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-24CH01Director's details changed for Charles Edward Evans on 2013-05-08
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 14003509
2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-19AR0118/02/13 FULL LIST
2012-08-30AP01DIRECTOR APPOINTED LORD EVAN MERVYN DAVIES
2012-08-30AP01DIRECTOR APPOINTED JEREMY SIMON SALOMON SCHEIN
2012-08-30AP01DIRECTOR APPOINTED MARWAN EL-ASMAR
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINGFIELD
2012-06-26AP03SECRETARY APPOINTED MICHAEL KEVIN KINGSTON
2012-05-29MEM/ARTSARTICLES OF ASSOCIATION
2012-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-29SH0122/05/12 STATEMENT OF CAPITAL GBP 14003509
2012-04-27AA01CURREXT FROM 30/04/2013 TO 29/06/2013
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2012-04-27AP01DIRECTOR APPOINTED MR PETER DENIS MCNAMARA
2012-04-27AP01DIRECTOR APPOINTED CHARLES EDWARD EVANS
2012-04-27AP01DIRECTOR APPOINTED MR MICHAEL KEVIN KINGSTON
2012-04-27AP01DIRECTOR APPOINTED MR NIGEL PAUL CONSTABLE
2012-04-27AP01DIRECTOR APPOINTED MR DAVID MERVIN WINGFIELD
2012-04-27AP01DIRECTOR APPOINTED MR PAUL IAN CARTWRIGHT
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2012-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EUROCHANGE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROCHANGE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EUROCHANGE GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EUROCHANGE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCHANGE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of EUROCHANGE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCHANGE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROCHANGE GROUP HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EUROCHANGE GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCHANGE GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROCHANGE GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.