EUTOPIA SOLUTIONS LTD
ST ALBANS SHARK VENTURES LTD

Hellopages » Hertfordshire » St Albans » AL1 3HZ

Company number 03855055
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address 2ND FLOOR TRIDENT HOUSE, 42-48 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3HZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Second filing of Confirmation Statement dated 08/10/2016; Termination of appointment of Mary Judith Kelly as a director on 4 January 2017; Director's details changed for Craig Coverman on 15 February 2016. The most likely internet sites of EUTOPIA SOLUTIONS LTD are www.eutopiasolutions.co.uk, and www.eutopia-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Eutopia Solutions Ltd is a Private Limited Company. The company registration number is 03855055. Eutopia Solutions Ltd has been working since 07 October 1999. The present status of the company is Active. The registered address of Eutopia Solutions Ltd is 2nd Floor Trident House 42 48 Victoria Street St Albans Hertfordshire Al1 3hz. . COVERMAN, Craig is a Secretary of the company. BRENNER, Malcolm Howard is a Director of the company. COVERMAN, Craig is a Director of the company. FRANKS, Darren is a Director of the company. VOICE, David is a Director of the company. Secretary CAINE, Lila has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director BEAN, Ashley Russell has been resigned. Director CAINE, Lila has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director JAY, Paul has been resigned. Director KELLY, Mary Judith has been resigned. Director VOICE, David has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
COVERMAN, Craig
Appointed Date: 29 January 2002

Director
BRENNER, Malcolm Howard
Appointed Date: 29 January 2002
83 years old

Director
COVERMAN, Craig
Appointed Date: 29 January 2002
60 years old

Director
FRANKS, Darren
Appointed Date: 29 December 2008
45 years old

Director
VOICE, David
Appointed Date: 23 February 2016
58 years old

Resigned Directors

Secretary
CAINE, Lila
Resigned: 29 January 2002
Appointed Date: 31 January 2000

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 31 January 2000
Appointed Date: 07 October 1999

Director
BEAN, Ashley Russell
Resigned: 30 April 2009
Appointed Date: 29 January 2002
60 years old

Director
CAINE, Lila
Resigned: 29 January 2002
Appointed Date: 31 January 2000
84 years old

Director
GOODMAN, Andrew Graham
Resigned: 13 November 2015
Appointed Date: 01 February 2007
63 years old

Director
JAY, Paul
Resigned: 29 January 2002
Appointed Date: 31 January 2000
71 years old

Director
KELLY, Mary Judith
Resigned: 04 January 2017
Appointed Date: 23 February 2016
66 years old

Director
VOICE, David
Resigned: 10 October 2009
Appointed Date: 27 June 2002
58 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 31 January 2000
Appointed Date: 07 October 1999

EUTOPIA SOLUTIONS LTD Events

13 Mar 2017
Second filing of Confirmation Statement dated 08/10/2016
04 Jan 2017
Termination of appointment of Mary Judith Kelly as a director on 4 January 2017
17 Oct 2016
Director's details changed for Craig Coverman on 15 February 2016
14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 13/03/2017

14 Oct 2016
Secretary's details changed for Craig Coverman on 15 February 2016
...
... and 115 more events
07 Feb 2000
Director resigned
07 Feb 2000
Registered office changed on 07/02/00 from: 376 euston road london NW1 3BL
07 Feb 2000
New director appointed
07 Feb 2000
New secretary appointed;new director appointed
07 Oct 1999
Incorporation

EUTOPIA SOLUTIONS LTD Charges

16 June 2015
Charge code 0385 5055 0006
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 December 2010
Fixed charge on purchased debts which fail to vest
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 December 2010
Floating charge (all assets)
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 January 2010
All assets debenture
Delivered: 26 January 2010
Status: Satisfied on 7 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 16 November 2006
Persons entitled: Ups Capital Global Trade Finance (UK) LTD
Description: Fixed and floating charges over the undertaking and all…