EAGLE STAR HOLDINGS LIMITED
Overview
| Company Name | EAGLE STAR HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01416463 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EAGLE STAR HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EAGLE STAR HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for EAGLE STAR HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Zurich Financial Services (Ukisa) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Horne on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Gareth David Jenkins on Oct 24, 2022 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Statement of capital following an allotment of shares on Jun 27, 2022
| 3 pages | SH01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Christopher Horne as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Helen Alison Pickford as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of James Richard Sykes as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Mar 10, 2020
| 3 pages | SH01 | ||
Who are the officers of EAGLE STAR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| HORNE, Christopher | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 254117630001 | |||||||||
| JENKINS, Gareth David | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 179993470001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 179737540001 | |||||||||||
| GREY, Shelley Francine | Secretary | 62 Fellows Road NW3 3LJ London | British | 16257310001 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| LOWE, Nigel | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 104309680002 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 179737550001 | |||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WOODWARD, Derek Richard | Secretary | Meadow Road KT21 1QR Ashstead The Cedars Surrey | British | 130889660002 | ||||||||||
| ALLVEY, David Philip | Director | The Old House Muster Green RH16 4AA Haywards Heath West Sussex | British | 76454860001 | ||||||||||
| BISHOP, John Henry | Director | Farways South Hunstead GU8 4AE Godalming Surrey | British | 29067840001 | ||||||||||
| BROUGHTON, Martin Faulkner | Director | Rosemary House Woodhurst Park RH8 9HA Oxted Surrey | England | British | 8280780001 | |||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DOWLING, John Patrick | Director | The Spinney Kiln Lane Binfield Heath Henley On Thames RG9 4EH Reading Oxfordshire | British | 101547250001 | ||||||||||
| ETHERINGTON, David John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 93076380003 | |||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | 50601760003 | |||||||||
| GARRAWAY, Brian Pattison | Director | Flat 12 53 Drayton Gardens SW10 9RX London | British | 8280810002 | ||||||||||
| GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | 144803800001 | |||||||||
| HARRIS, Michael | Director | 10 New Meadow Copse Peatmoor SN5 5AQ Swindon | British | 62394990001 | ||||||||||
| LEITCH, Alexander Park | Director | 20 Albert Court Prince Consort Road SW7 2BE London | British | 37901550011 | ||||||||||
| LOCKWOOD, Graham Henry | Director | 34 Howe Drive HP9 2BD Beaconsfield Buckinghamshire | British | 461160001 | ||||||||||
| MANDUCA, Paul Victor Sant | Director | 54 Brompton Square SW3 2AG London | British | 7212170003 | ||||||||||
| MELCHER, Andrew Stephen | Director | Burrows Hill Burrows Lane Gomshall GU5 9QE Guildford Surrey | U S | 62314820001 | ||||||||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||||||
| PARKER, Colin Edward | Director | Wyldings Barling Road Barling SS3 0ND Southend On Sea Essex | British | 33472460001 | ||||||||||
| PENDER, Daniel John | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 166881510002 | |||||||||
| PICKFORD, Helen Alison | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 206723730001 | |||||||||
| RATCLIFF, Antony Robin Napier | Director | 8 Evelyn Terrace Kew Foot Road TW9 2TQ Richmond Surrey | British | 27933970002 | ||||||||||
| SHAUGHNESSY, Gary Paul John | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 174154990002 | |||||||||
| SIMS, David Perrott | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | England | British | 163573060001 | |||||||||
| SMITH, Philip | Director | Bremhill House Bremhill SN11 9HN Calne Wiltshire | United Kingdom | British | 59960140002 |
Who are the persons with significant control of EAGLE STAR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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