Company number 05564856
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Robert Hughes as a director on 1 March 2016. The most likely internet sites of EURISTIX (HOLDINGS) LIMITED are www.euristixholdings.co.uk, and www.euristix-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euristix Holdings Limited is a Private Limited Company.
The company registration number is 05564856. Euristix Holdings Limited has been working since 15 September 2005.
The present status of the company is Active. The registered address of Euristix Holdings Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. CLEMENTS, Karen Suzanne is a Director of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary NATHWANI, Rahim has been resigned. Secretary STL SECRETARIES LTD has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director BARNARD, Michael David has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BORDES, Vincent has been resigned. Director DAVIES, Simon John has been resigned. Director GYSIN, Victor has been resigned. Director HUGHES, Robert has been resigned. Director HUNDERTPFUND, Jan has been resigned. Director KEMP, Christopher has been resigned. Director LITTLE, John Martin has been resigned. Director NZE, Frederic has been resigned. Director ROWE, Martin has been resigned. Director STL DIRECTORS LTD has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 18 June 2013
Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 18 June 2013
Resigned Directors
Secretary
STL SECRETARIES LTD
Resigned: 17 January 2006
Appointed Date: 15 September 2005
Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 18 June 2013
Appointed Date: 28 February 2007
Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 23 March 2006
Appointed Date: 17 January 2006
Director
BORDES, Vincent
Resigned: 18 June 2013
Appointed Date: 15 February 2008
48 years old
Director
GYSIN, Victor
Resigned: 04 June 2015
Appointed Date: 01 January 2015
60 years old
Director
HUGHES, Robert
Resigned: 01 March 2016
Appointed Date: 01 January 2015
57 years old
Director
HUNDERTPFUND, Jan
Resigned: 15 February 2008
Appointed Date: 23 March 2006
59 years old
Director
NZE, Frederic
Resigned: 30 June 2011
Appointed Date: 23 March 2006
57 years old
Director
ROWE, Martin
Resigned: 18 June 2013
Appointed Date: 23 March 2006
55 years old
Director
STL DIRECTORS LTD
Resigned: 17 January 2006
Appointed Date: 15 September 2005
Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 23 March 2006
Appointed Date: 17 January 2006
Persons With Significant Control
Capita Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EURISTIX (HOLDINGS) LIMITED Events
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Termination of appointment of Robert Hughes as a director on 1 March 2016
30 Jan 2016
Appointment of Mrs Francesca Anne Todd as a director on 28 January 2016
29 Jan 2016
Termination of appointment of Nicolas Norman Bedford as a director on 28 January 2016
...
... and 113 more events
24 Jan 2006
New director appointed
24 Jan 2006
Secretary resigned
24 Jan 2006
Director resigned
24 Jan 2006
Registered office changed on 24/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
15 Sep 2005
Incorporation