ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eucalyptus Holdco Limited

Eucalyptus Holdco Limited is an active company incorporated on 28 March 2014 with the registered office located in London, Greater London. Eucalyptus Holdco Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08966163
Private limited company
Age
11 years
Incorporated 28 March 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Group
Next accounts for period 30 September 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 4 Aug 2025 (1 month ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
18
Controllers (PSC)
1
Director • Director • American • Lives in United States • Born in Oct 1969
Director • Secretary
Director • Private Equity Investments • Indian • Lives in United States • Born in Sep 1977
Director • Chief Executive Officer And Director • Dutch • Lives in Italy • Born in Dec 1968
Mr Romesh Tekchand Wadhwani
PSC • American • Lives in United States • Born in Aug 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Rocombe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Venues UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
Ticketek UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£2.55M
Increased by £17K (+1%)
Turnover
£28.1M
Decreased by £8.96M (-24%)
Employees
93
Increased by 13 (+16%)
Total Assets
£8.87M
Decreased by £4.23M (-32%)
Total Liabilities
-£7.02M
Decreased by £22.37M (-76%)
Net Assets
£1.85M
Increased by £18.14M (-111%)
Debt Ratio (%)
79%
Decreased by 145.24% (-65%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Aug 2025
Csc Cls (Uk) Limited Details Changed
1 Month Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
1 Month Ago on 21 Jul 2025
Shares Cancelled
2 Months Ago on 2 Jul 2025
Robert Jan Cornelis Brouwer Details Changed
2 Months Ago on 24 Jun 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Inspection Address Changed
2 Months Ago on 17 Jun 2025
Mr Sunit Shankar Mukherjee Details Changed
7 Months Ago on 4 Feb 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Stephen Edward Henkenmeier Details Changed
2 Years 7 Months Ago on 11 Jan 2023
Get Credit Report
Discover Eucalyptus Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 14 Aug 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 14 Aug 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 4 August 2025
Submitted on 4 Aug 2025
Cancellation of shares. Statement of capital on 24 April 2025
Submitted on 2 Jul 2025
Director's details changed for Robert Jan Cornelis Brouwer on 24 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 20 Jun 2025
Director's details changed for Stephen Edward Henkenmeier on 11 January 2023
Submitted on 18 Jun 2025
Director's details changed for Mr Sunit Shankar Mukherjee on 4 February 2025
Submitted on 18 Jun 2025
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
Submitted on 17 Jun 2025
Resolutions
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year