Eagle One Investment Holdings Limited
- Active
- Incorporated on 9 Jan 2001
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
Previous Names:
Michco 218 Limited - 5 Sep 2001
Michco 218 Limited - 9 Jan 2001
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Eagle One Investment Holdings Limited" is a ltd and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Eagle One Investment Holdings Limited is currently in active status and it was incorporated on 9 Jan 2001 (23 years 8 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Eagle One Investment Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher David Fayers | Director | 22 Jun 2022 | British | Active |
2 | Paul Raymond Withers | Director | 22 Jun 2022 | British | Active |
3 | Jonathan Michael Symons | Director | 22 Jun 2022 | British | Active |
4 | Nicholas Ian Hole | Director | 1 Nov 2010 | British | Active |
5 | Christopher David Fayers | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
6 | Andrew Philip Cutler | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
7 | Mark Russell Kay | Director | 26 Mar 2001 | British | Resigned 5 Nov 2002 |
8 | Andrew Philip Cutler | Director | 17 Mar 2001 | British | Resigned 26 Mar 2001 |
9 | Mark Russell Kay | Director | 9 Jan 2001 | British | Resigned 17 Mar 2001 |
10 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 9 Jan 2001 | - | Resigned 9 Jan 2001 |
11 | Paul James Goodes | Director | 9 Jan 2001 | British | Active |
12 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 9 Jan 2001 | - | Resigned 9 Jan 2001 |
13 | Paul James Goodes | Secretary | 9 Jan 2001 | British | Resigned 1 Nov 2010 |
14 | Paul James Goodes | Director | 9 Jan 2001 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Mark Kay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
2 | Mr Nicholas Ian Hole Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Mr Paul James Goodes Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
4 | Mr Mark Kay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Eagle One Investment Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 12 Jan 2023 | Download PDF 5 Pages |
2 | Mortgage - Satisfy Charge Full | 25 Jul 2022 | Download PDF 1 Pages |
3 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2022 | Download PDF 2 Pages |
4 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2022 | Download PDF 2 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2022 | Download PDF 2 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Apr 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 16 Feb 2021 | Download PDF 20 Pages |
8 | Confirmation Statement - No Updates | 12 Jan 2021 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 9 Jan 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 18 Dec 2019 | Download PDF 20 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Dec 2019 | Download PDF 2 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Dec 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 9 Jan 2019 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 4 Jan 2019 | Download PDF 20 Pages |
15 | Confirmation Statement - No Updates | 9 Jan 2018 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 19 Dec 2017 | Download PDF 22 Pages |
17 | Confirmation Statement - Updates | 9 Jan 2017 | Download PDF 5 Pages |
18 | Accounts - Group | 8 Jan 2017 | Download PDF 22 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2016 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 7 Jan 2016 | Download PDF 22 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2015 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 12 Dec 2014 | Download PDF 21 Pages |
23 | Auditors - Resignation Company | 22 Jan 2014 | Download PDF 1 Pages |
24 | Auditors - Resignation Company | 17 Jan 2014 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2014 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Full | 20 Dec 2013 | Download PDF 24 Pages |
27 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2013 | Download PDF 4 Pages |
31 | Accounts - Group | 3 Jan 2013 | Download PDF 26 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2012 | Download PDF 4 Pages |
33 | Accounts - Group | 29 Dec 2011 | Download PDF 24 Pages |
34 | Accounts - Group | 19 Jan 2011 | Download PDF 21 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2011 | Download PDF 4 Pages |
36 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 3 Pages |
37 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
39 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
40 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
41 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 4 Pages |
42 | Accounts - Group | 3 Feb 2010 | Download PDF 21 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2010 | Download PDF 5 Pages |
44 | Accounts - Full | 28 Jan 2009 | Download PDF 11 Pages |
45 | Annual Return - Legacy | 14 Jan 2009 | Download PDF 4 Pages |
46 | Annual Return - Legacy | 15 Jan 2008 | Download PDF 2 Pages |
47 | Accounts - Full | 17 Dec 2007 | Download PDF 12 Pages |
48 | Accounts - Full | 25 Jan 2007 | Download PDF 11 Pages |
49 | Annual Return - Legacy | 11 Jan 2007 | Download PDF 2 Pages |
50 | Accounts - Full | 20 Jan 2006 | Download PDF 10 Pages |
51 | Annual Return - Legacy | 19 Jan 2006 | Download PDF 2 Pages |
52 | Accounts - Full | 2 Feb 2005 | Download PDF 12 Pages |
53 | Annual Return - Legacy | 18 Jan 2005 | Download PDF 7 Pages |
54 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 9 Mar 2004 | Download PDF 7 Pages |
56 | Accounts - Group | 25 Feb 2004 | Download PDF 26 Pages |
57 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
58 | Address - Legacy | 1 Mar 2003 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 28 Feb 2003 | Download PDF 7 Pages |
60 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
61 | Accounts - Group | 13 Nov 2002 | Download PDF 29 Pages |
62 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
63 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
64 | Annual Return - Legacy | 7 Feb 2002 | Download PDF 7 Pages |
65 | Accounts - Legacy | 29 Oct 2001 | Download PDF 1 Pages |
66 | Resolution | 28 Sep 2001 | Download PDF 1 Pages |
67 | Change Of Name - Certificate Company | 5 Sep 2001 | Download PDF 2 Pages |
68 | Miscellaneous - Statement Of Affairs | 29 Jun 2001 | Download PDF 11 Pages |
69 | Capital - Legacy | 29 Jun 2001 | Download PDF 2 Pages |
70 | Officers - Legacy | 4 Apr 2001 | Download PDF 1 Pages |
71 | Officers - Legacy | 4 Apr 2001 | Download PDF 2 Pages |
72 | Capital - Legacy | 4 Apr 2001 | Download PDF 1 Pages |
73 | Officers - Legacy | 23 Mar 2001 | Download PDF 2 Pages |
74 | Officers - Legacy | 23 Mar 2001 | Download PDF 1 Pages |
75 | Resolution | 23 Mar 2001 | Download PDF 3 Pages |
76 | Resolution | 23 Mar 2001 | Download PDF |
77 | Resolution | 23 Mar 2001 | Download PDF |
78 | Resolution | 23 Mar 2001 | Download PDF |
79 | Resolution | 23 Mar 2001 | Download PDF |
80 | Officers - Legacy | 21 Mar 2001 | Download PDF 2 Pages |
81 | Officers - Legacy | 21 Mar 2001 | Download PDF 4 Pages |
82 | Officers - Legacy | 21 Mar 2001 | Download PDF 1 Pages |
83 | Officers - Legacy | 21 Mar 2001 | Download PDF 1 Pages |
84 | Address - Legacy | 21 Mar 2001 | Download PDF 1 Pages |
85 | Incorporation - Company | 9 Jan 2001 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.