EAGLE STAR HOLDINGS LIMITED

Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom
StatusACTIVE
Company No.01416463
CategoryPrivate Limited Company
Incorporated22 Feb 1979
Age45 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

EAGLE STAR HOLDINGS LIMITED is an active private limited company with number 01416463. It was incorporated 45 years, 2 months, 18 days ago, on 22 February 1979. The company address is Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Horne

Change date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth David Jenkins

Change date: 2022-10-24

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2022

Category: Address

Type: AD02

Old address: Tricentre One New Bridge Square Swindon England SN1 1HN

New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH01

Capital : 120,155,000 GBP

Date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-12

Psc name: Zurich Financial Services (Ukisa) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Zurich Corporate Secretary (Uk) Limited

Change date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Christopher Horne

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Helen Alison Pickford

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: James Richard Sykes

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 70,050,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth David Jenkins

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Zurich Financial Services (Ukisa) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Alison Pickford

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Evans

Termination date: 2016-03-31

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul John Shaughnessy

Termination date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Paul John Shaughnessy

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Blundell

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Ritchie

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zurich Corporate Secretary (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Sykes

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Lowe

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Pender

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Ritchie

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Claire Blundell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Move registers to sail company

Date: 14 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nigel Lowe

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Evans

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel John Pender

Change date: 2013-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company

Date: 17 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Etherington

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oscar Tengtio

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel John Pender

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed oscar clemente tengtio

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david sims

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 26 Nov 2007

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Court order

Date: 22 Nov 2007

Category: Miscellaneous

Type: OC

Description: Red cap & cancel sha premium

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 28 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; no change of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 05/01/05 from: 22 arlington street london SW1A 1RW

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

8 DALYELL ROAD FREEHOLD LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:08351835
Status:ACTIVE
Category:Private Limited Company

AGA-DO TRANSPORT LIMITED

30 ANTHONY DRIVE,DERBY,DE24 0FZ

Number:11610876
Status:ACTIVE
Category:Private Limited Company

COUNTY COLLECTIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC359052
Status:ACTIVE
Category:Private Limited Company

M&S BUILDERS LTD

115 MORDEN ROAD,MITCHAM,CR4 4DG

Number:08898927
Status:ACTIVE
Category:Private Limited Company

MANSFIELDS DESIGN LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:03366412
Status:LIQUIDATION
Category:Private Limited Company

THE LOBBY LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:05829373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source