EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-12-05 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-09-05 View Report
Address. Old address: Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom. New address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Change date: 2018-10-19. 2018-10-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-16 View Report
Resolution. Description: Resolutions. 2018-10-16 View Report
Address. New address: Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP. Change date: 2018-10-05. Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX. 2018-10-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Zurich Financial Services (Ukisa) Limited. 2018-06-13 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Officers. Termination date: 2018-05-01. Officer name: Victoria Louise De Temple. 2018-05-10 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mrs Charlotte Denise Murphy. 2018-05-10 View Report
Accounts. Accounts type dormant. 2018-02-09 View Report
Officers. Change date: 2017-08-21. Officer name: Mr Timothy James Grant. 2018-01-09 View Report
Officers. Officer name: Mrs Victoria Louise De Temple. Change date: 2017-11-13. 2018-01-08 View Report
Officers. Officer name: Mrs Victoria Louise De Temple. Appointment date: 2017-11-13. 2017-11-13 View Report
Officers. Termination date: 2017-10-20. Officer name: James Douglas Sutherland. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Officers. Appointment date: 2017-05-30. Officer name: Mr Timothy James Grant. 2017-06-01 View Report
Officers. Officer name: Jonathan Vaughan-Williams. Termination date: 2017-04-28. 2017-05-08 View Report
Accounts. Accounts type dormant. 2017-02-10 View Report
Accounts. Accounts type dormant. 2016-09-20 View Report
Accounts. Change account reference date company previous shortened. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type dormant. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type dormant. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Officer name: Neil Evans. 2014-03-26 View Report
Officers. Officer name: Jonathan Vaughan-Williams. 2014-03-26 View Report
Capital. Capital variation of rights attached to shares. 2014-03-18 View Report
Capital. Capital name of class of shares. 2014-03-18 View Report
Change of constitution. Statement of companys objects. 2014-03-18 View Report
Resolution. Description: Resolutions. 2014-03-18 View Report
Accounts. Accounts type dormant. 2014-03-18 View Report
Officers. Officer name: Ian Ritchie. 2014-02-12 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. 2014-02-11 View Report
Officers. Officer name: Roy Brimblecombe. 2013-11-01 View Report
Officers. Officer name: Philip Wood. 2013-11-01 View Report
Officers. Officer name: Clive Gilchrist. 2013-11-01 View Report
Officers. Officer name: Mr Neil James Evans. 2013-11-01 View Report
Officers. Officer name: James Douglas Sutherland. 2013-10-31 View Report
Address. Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL. Change date: 2013-10-10. 2013-10-10 View Report
Officers. Officer name: Nigel Lowe. 2013-08-27 View Report
Officers. Officer name: Mr Ian Ritchie. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Address. Move registers to sail company. 2013-05-28 View Report
Officers. Officer name: Nigel Lowe. Change date: 2013-04-02. 2013-05-03 View Report
Officers. Officer name: Philip Wood. Change date: 2013-04-02. 2013-05-02 View Report
Address. Change sail address company. 2013-04-17 View Report
Accounts. Accounts type dormant. 2013-03-06 View Report