EAGLE 4 LIMITED - LONDON
Company Profile | Company Filings |
Overview
EAGLE 4 LIMITED is a Private Limited Company from LONDON and has the status: Active.
EAGLE 4 LIMITED was incorporated 18 years ago on 14/10/2005 and has the registered number: 05593414. The accounts status is FULL and accounts are next due on 31/12/2024.
EAGLE 4 LIMITED was incorporated 18 years ago on 14/10/2005 and has the registered number: 05593414. The accounts status is FULL and accounts are next due on 31/12/2024.
EAGLE 4 LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR EXCHEQUER COURT
LONDON
EC3A 8AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARL ISAAC | Mar 1975 | British | Director | 2023-11-30 | CURRENT |
MR DAVID JAMES MCARTHUR | Aug 1964 | English | Director | 2021-12-17 | CURRENT |
MR STEVE MAASEIDE | Jan 1972 | American | Director | 2023-11-30 | CURRENT |
MS SABINE HOEFNAGEL | Aug 1970 | Dutch | Director | 2022-03-31 | CURRENT |
MRS ANGELA JANE ELISABETH MULLANY | Secretary | 2023-05-31 | CURRENT | ||
WG&M NOMINEES LIMITED | Corporate Director | 2005-10-14 UNTIL 2005-10-14 | RESIGNED | ||
WG&M SECRETARIES LIMITED | Corporate Secretary | 2005-10-14 UNTIL 2005-10-14 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-10-14 UNTIL 2005-10-14 | RESIGNED | ||
WILLIAM GEORGE BOYD | Jun 1975 | Secretary | 2006-12-01 UNTIL 2008-11-21 | RESIGNED | |
ROY ANTONY BURROWS | British | Secretary | 2014-11-27 UNTIL 2023-05-31 | RESIGNED | |
MR CHRISTOPHER JOHN BUSBY | Jan 1972 | British | Secretary | 2005-10-14 UNTIL 2005-12-09 | RESIGNED |
GREGORY FAHEY | Oct 1976 | Secretary | 2005-12-08 UNTIL 2006-12-01 | RESIGNED | |
MARTIN JAMES DUNN | Mar 1971 | Irish | Director | 2005-10-14 UNTIL 2005-12-09 | RESIGNED |
LIAM JOSEPH SPRING | Aug 1970 | Irish | Director | 2005-12-08 UNTIL 2006-11-20 | RESIGNED |
ANDREW DAVID SILVERBECK | Apr 1969 | British | Director | 2006-10-23 UNTIL 2018-03-28 | RESIGNED |
KEVIN PAUL REYNOLDS | Jun 1959 | British | Director | 2005-10-14 UNTIL 2005-12-09 | RESIGNED |
MARK ROBERT PEARSON | Dec 1967 | United Kingdom | Director | 2005-12-08 UNTIL 2022-03-31 | RESIGNED |
MR PHILIP HENRY KELLER | Dec 1965 | British | Director | 2005-12-08 UNTIL 2006-09-29 | RESIGNED |
MS KERYN LEE JAMES | Dec 1968 | Australian | Director | 2017-04-01 UNTIL 2021-12-31 | RESIGNED |
MS POLLY ROSEMARY GARDINER | Apr 1978 | British | Director | 2006-11-20 UNTIL 2007-05-31 | RESIGNED |
MR CLAUDIO BERTORA | Dec 1969 | Italian | Director | 2022-10-26 UNTIL 2023-11-30 | RESIGNED |
SIMON CROWE | May 1967 | British | Director | 2018-03-28 UNTIL 2022-10-03 | RESIGNED |
MR CHRISTOPHER JOHN BUSBY | Jan 1972 | British | Director | 2005-10-14 UNTIL 2005-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emerald 2 Limited | 2022-11-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Emerald 3 Limited | 2021-12-09 - 2022-11-25 | London | Ownership of shares 75 to 100 percent | |
Eagle 3 Limited | 2016-04-06 - 2021-12-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |