EAGLECREST MARINE TOPCO LIMITED - LONDON


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

Description Filing date
Address. New address: 280 Bishopsgate London EC2M 4RB. Old address: 100 New Bridge Street London EC4V 6JA United Kingdom. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type group. 2023-03-22 View Report
Accounts. Accounts type group. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type full. 2021-07-29 View Report
Officers. Change date: 2021-07-07. Officer name: Ms Alina Mihaela Osorio. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Change account reference date company previous shortened. 2021-03-23 View Report
Officers. Change date: 2021-01-25. Officer name: Ms Alina Mihaela Osorio. 2021-01-25 View Report
Officers. Change date: 2021-01-25. Officer name: Mr Jason David Cogley. 2021-01-25 View Report
Confirmation statement. Statement with updates. 2020-05-11 View Report
Address. New address: 100 New Bridge Street London EC4V 6JA. 2020-05-11 View Report
Address. New address: 100 New Bridge Street London EC4V 6JA. 2020-05-11 View Report
Persons with significant control. Change date: 2019-03-25. Psc name: Jean-Guy Desjardins. 2020-05-11 View Report
Address. New address: 3rd Floor Queensberry House 3 Old Burlington Street London W1S 3AE. Change date: 2020-01-15. Old address: 16 Berkeley Street London W1J 8DZ United Kingdom. 2020-01-15 View Report
Capital. Date: 2019-08-29. 2019-09-17 View Report
Resolution. Description: Resolutions. 2019-09-16 View Report
Resolution. Description: Resolutions. 2019-06-24 View Report
Capital. Capital allotment shares. 2019-06-20 View Report
Incorporation. Capital: GBP 1 2019-03-25 View Report