EAGLE STAR HOLDINGS LIMITED

EAGLE STAR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAGLE STAR HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01416463
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAGLE STAR HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EAGLE STAR HOLDINGS LIMITED located?

    Registered Office Address
    Unity Place
    1 Carfax Close
    SN1 1AP Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAGLE STAR HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EAGLE STAR HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for EAGLE STAR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Horne on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Gareth David Jenkins on Oct 24, 2022

    2 pagesCH01

    Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Statement of capital following an allotment of shares on Jun 27, 2022

    • Capital: GBP 120,155,000
    3 pagesSH01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Appointment of Mr Christopher Horne as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Helen Alison Pickford as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with updates

    4 pagesCS01

    Termination of appointment of James Richard Sykes as a director on Dec 31, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 10, 2020

    • Capital: GBP 70,050,000
    3 pagesSH01

    Appointment of Gareth David Jenkins as a director on Jan 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Who are the officers of EAGLE STAR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    HORNE, Christopher
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director254117630001
    JENKINS, Gareth David
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritishCompany Director179993470001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    179737540001
    GREY, Shelley Francine
    62 Fellows Road
    NW3 3LJ London
    Secretary
    62 Fellows Road
    NW3 3LJ London
    British16257310001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British104309680002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    179737550001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WOODWARD, Derek Richard
    Meadow Road
    KT21 1QR Ashstead
    The Cedars
    Surrey
    Secretary
    Meadow Road
    KT21 1QR Ashstead
    The Cedars
    Surrey
    British130889660002
    ALLVEY, David Philip
    The Old House
    Muster Green
    RH16 4AA Haywards Heath
    West Sussex
    Director
    The Old House
    Muster Green
    RH16 4AA Haywards Heath
    West Sussex
    BritishChartered Accountant76454860001
    BISHOP, John Henry
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    Director
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    BritishDirector29067840001
    BROUGHTON, Martin Faulkner
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritishDirector8280780001
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    BritishInsurance Executive27753290002
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritishChartered Accountant98008120001
    DOWLING, John Patrick
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    Director
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    BritishInsurance Company Director101547250001
    ETHERINGTON, David John
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritishChief Operating Officer93076380003
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    United KingdomBritishChartered Accountants50601760003
    GARRAWAY, Brian Pattison
    Flat 12 53 Drayton Gardens
    SW10 9RX London
    Director
    Flat 12 53 Drayton Gardens
    SW10 9RX London
    BritishChartered Accountant8280810002
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritishDirector144803800001
    HARRIS, Michael
    10 New Meadow Copse
    Peatmoor
    SN5 5AQ Swindon
    Director
    10 New Meadow Copse
    Peatmoor
    SN5 5AQ Swindon
    BritishAccountant62394990001
    LEITCH, Alexander Park
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    Director
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    BritishCompany Director37901550011
    LOCKWOOD, Graham Henry
    34 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    Director
    34 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    BritishDirector & Actuary461160001
    MANDUCA, Paul Victor Sant
    54 Brompton Square
    SW3 2AG London
    Director
    54 Brompton Square
    SW3 2AG London
    BritishInvestment Manager7212170003
    MELCHER, Andrew Stephen
    Burrows Hill Burrows Lane
    Gomshall
    GU5 9QE Guildford
    Surrey
    Director
    Burrows Hill Burrows Lane
    Gomshall
    GU5 9QE Guildford
    Surrey
    U SExecutive Director62314820001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritishFinance Director46052530001
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    IrishChief Executive81842240001
    PARKER, Colin Edward
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    Director
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    BritishExecutive Director33472460001
    PENDER, Daniel John
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishCompany Director166881510002
    PICKFORD, Helen Alison
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritishCompany Director206723730001
    RATCLIFF, Antony Robin Napier
    8 Evelyn Terrace
    Kew Foot Road
    TW9 2TQ Richmond
    Surrey
    Director
    8 Evelyn Terrace
    Kew Foot Road
    TW9 2TQ Richmond
    Surrey
    BritishRetired Actuary27933970002
    SHAUGHNESSY, Gary Paul John
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishCompany Director174154990002
    SIMS, David Perrott
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    EnglandBritishCompany Director163573060001
    SMITH, Philip
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    Director
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    United KingdomBritishCompany Director59960140002

    Who are the persons with significant control of EAGLE STAR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Apr 06, 2016
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0