EUCALYPTUS HOLDCO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Stephen Edward Henkenmeier on 2023-01-11

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Sunit Shankar Mukherjee on 2025-02-04

View Document

17/06/2517 June 2025 NewRegister inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX

View Document

13/12/2413 December 2024 Director's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

20/11/2420 November 2024 Change of share class name or designation

View Document

30/08/2430 August 2024 Group of companies' accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

05/06/245 June 2024 Second filing of Confirmation Statement dated 2024-05-23

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

12/02/2412 February 2024 Group of companies' accounts made up to 2022-09-30

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-10-10

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2023-06-15

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Statement of capital on 2023-09-20

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

06/09/236 September 2023 Termination of appointment of Arun Vivek as a director on 2023-07-27

View Document

06/09/236 September 2023 Appointment of Intertrust (Uk) Limited as a director on 2023-07-27

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2021-09-30

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2021-09-30

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2021-02-25

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-02-15

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2020-11-30

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

24/08/2024 August 2020 10/02/20 STATEMENT OF CAPITAL GBP 658587

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED ARUN VIVEK

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMY LEJUNE

View Document

10/07/2010 July 2020 10/02/20 STATEMENT OF CAPITAL GBP 631725.00

View Document

29/06/2029 June 2020 31/01/20 STATEMENT OF CAPITAL GBP 687745

View Document

24/06/2024 June 2020 10/02/20 STATEMENT OF CAPITAL GBP 668564

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/2029 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 661379

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/2020 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 497066

View Document

10/12/1910 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 498388

View Document

04/12/194 December 2019 26/09/19 STATEMENT OF CAPITAL GBP 500248

View Document

27/10/1927 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 492951

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/191 October 2019 SOLVENCY STATEMENT DATED 26/09/19

View Document

01/10/191 October 2019 STATEMENT BY DIRECTORS

View Document

01/10/191 October 2019 REDUCE ISSUED CAPITAL 26/09/2019

View Document

01/10/191 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 493777

View Document

30/08/1930 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1922 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

14/08/1914 August 2019 16/06/19 STATEMENT OF CAPITAL GBP 607577

View Document

09/08/199 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2019

View Document

11/07/1911 July 2019 15/06/19 STATEMENT OF CAPITAL GBP 609283

View Document

28/06/1928 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 609283

View Document

15/01/1915 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 609845

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 SECOND FILED SH01 - 09/07/18 STATEMENT OF CAPITAL GBP 611085

View Document

11/09/1811 September 2018 09/07/18 STATEMENT OF CAPITAL GBP 558645

View Document

16/07/1816 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

04/07/184 July 2018 19/07/17 STATEMENT OF CAPITAL GBP 609225

View Document

03/07/183 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 556785.00

View Document

27/06/1827 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 557611

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS AMY NICOLE LEJUNE

View Document

22/05/1822 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 556991

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMESH TEKCHAND WADHWANI

View Document

09/05/189 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018

View Document

27/02/1827 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 556371

View Document

01/02/181 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 555751

View Document

01/02/181 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 554511.00

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1718 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1718 December 2017 28/09/17 STATEMENT OF CAPITAL GBP 559469.00

View Document

18/12/1718 December 2017 09/10/17 STATEMENT OF CAPITAL GBP 560397.00

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 16/04/2016

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 SECOND FILED SH01 - 04/04/17 STATEMENT OF CAPITAL GBP 564841

View Document

27/04/1727 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1718 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 551041

View Document

13/04/1713 April 2017 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

12/04/1712 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIT MUKHERJEE / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

11/01/1711 January 2017 01/10/16 STATEMENT OF CAPITAL GBP 551041

View Document

19/10/1619 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 551041

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWINGTON

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS CHISHOLM / 02/04/2014

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1622 June 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS CHISHOLM / 15/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIT MUKHERJEE / 02/04/2014

View Document

13/05/1613 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 551041

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM BROKEN WHARF HOUSE 2 BROKEN WHARF HIGH TIMBER STREET LONDON EC4V 3DT

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SECOND FILING FOR FORM SH01

View Document

24/03/1624 March 2016 SECOND FILING FOR FORM SH01

View Document

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1624 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 551041

View Document

04/03/164 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 504476.00

View Document

04/03/164 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1619 February 2016 ARTICLES OF ASSOCIATION

View Document

12/08/1512 August 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

29/07/1529 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 389394

View Document

29/07/1529 July 2015 28/07/15 STATEMENT OF CAPITAL GBP 390220

View Document

16/06/1516 June 2015 SAIL ADDRESS CREATED

View Document

16/06/1516 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/06/1516 June 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

03/06/153 June 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

07/05/157 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 402824

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED PAUL ALEXANDER STEPHEN LEWINGTON

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

13/04/1513 April 2015 05/02/15 STATEMENT OF CAPITAL GBP 388568

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED ROBERT JAN CORNELIS BROUWER

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

13/01/1513 January 2015 ADOPT ARTICLES 16/12/2014

View Document

08/09/148 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 355501

View Document

28/04/1428 April 2014 ARTICLES OF ASSOCIATION

View Document

28/04/1428 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 332701

View Document

28/04/1428 April 2014 ALTER ARTICLES 03/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM BROADGATE WEST 9 APPOLD STREET LONDON EC2A 2AP UNITED KINGDOM

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR WILLIAM FRANCIS CHISHOLM

View Document

02/04/142 April 2014 DIRECTOR APPOINTED SUNIT MUKHERJEE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY KUTNER

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information