EUNETWORKS GROUP LIMITED
LONDON EUN (UK) LIMITED NEWINCCO 1318 LIMITED

Hellopages » Greater London » Islington » EC2A 2DT

Company number 09203923
Status Active
Incorporation Date 4 September 2014
Company Type Private Limited Company
Address 15 WORSHIP STREET, LONDON, ENGLAND, EC2A 2DT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Statement of capital following an allotment of shares on 26 October 2016 GBP 2 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-16 ; Registered office address changed from 90 High Holborn London WC1V 6XX to 15 Worship Street London EC2A 2DT on 16 November 2016. The most likely internet sites of EUNETWORKS GROUP LIMITED are www.eunetworksgroup.co.uk, and www.eunetworks-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eunetworks Group Limited is a Private Limited Company. The company registration number is 09203923. Eunetworks Group Limited has been working since 04 September 2014. The present status of the company is Active. The registered address of Eunetworks Group Limited is 15 Worship Street London England Ec2a 2dt. . TAYLOR, Richard Henry is a Secretary of the company. RAFUSE, Brady Reid is a Director of the company. TAYLOR, Richard Henry is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director SIEGEL JR, John T has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TAYLOR, Richard Henry
Appointed Date: 01 November 2016

Director
RAFUSE, Brady Reid
Appointed Date: 01 November 2016
62 years old

Director
TAYLOR, Richard Henry
Appointed Date: 01 November 2016
52 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 01 November 2016
Appointed Date: 04 September 2014

Director
MACKIE, Christopher Alan
Resigned: 11 September 2014
Appointed Date: 04 September 2014
65 years old

Director
SIEGEL JR, John T
Resigned: 01 November 2016
Appointed Date: 11 September 2014
56 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 11 September 2014
Appointed Date: 04 September 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 11 September 2014
Appointed Date: 04 September 2014

Persons With Significant Control

Eun Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUNETWORKS GROUP LIMITED Events

03 Jan 2017
Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2

16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16

16 Nov 2016
Registered office address changed from 90 High Holborn London WC1V 6XX to 15 Worship Street London EC2A 2DT on 16 November 2016
09 Nov 2016
Registration of charge 092039230007, created on 7 November 2016
09 Nov 2016
Registration of charge 092039230008, created on 7 November 2016
...
... and 15 more events
23 Sep 2014
Appointment of John T Siegel Jr as a director on 11 September 2014
23 Sep 2014
Current accounting period extended from 30 September 2015 to 31 December 2015
23 Sep 2014
Termination of appointment of Olswang Directors 2 Limited as a director on 11 September 2014
23 Sep 2014
Termination of appointment of Olswang Directors 1 Limited as a director on 11 September 2014
04 Sep 2014
Incorporation
Statement of capital on 2014-09-04
  • GBP 1

EUNETWORKS GROUP LIMITED Charges

7 November 2016
Charge code 0920 3923 0008
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Ing Bank N.V. (As Hedge Counterparty) Ing Bank, a Branch of Ing-Diba Ag (As Arranger and Lender) Royal Bank of Canada (As Arranger. Lender and Hedge Counterparty) Barclays Bank PLC (As Arranger, Facility Agent, Security Agent and Lender)
Description: Contains fixed charge…
7 November 2016
Charge code 0920 3923 0007
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
7 November 2016
Charge code 0920 3923 0006
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
29 July 2016
Charge code 0920 3923 0005
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 July 2016
Charge code 0920 3923 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 May 2016
Charge code 0920 3923 0003
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Ing Bank,a Branch of Ing-Diba Ag (As Lender and Arranger) Barclays Bank PLC ( as Lender,Arranger and Facility Agent) Royal Bank of Canada (As Lender,Arranger and Hedge Counterparty) Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
3 June 2015
Charge code 0920 3923 0002
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Ing-Diba Ag (As Lender and Arranger) Royal Bank of Canada (As Lender, Arranger and Hedge Counterparty) Barclays Bank PLC (As Lender, Arranger and Facility Agent) Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
2 October 2014
Charge code 0920 3923 0001
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Royal Bank of Canada (As Lender, Arranger and Hedge Counterparty) Barclays Bank PLC (As Lender, Arranger and Hedge Counterparty) Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…