Eagle One Limited
- Active
- Incorporated on 24 Feb 1983
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
Previous Names:
Rockeagle Limited - 19 Apr 2001
Rockeagle Limited - 24 Feb 1983
- Summary The company with name "Eagle One Limited" is a private limited company and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Eagle One Limited is currently in active status and it was incorporated on 24 Feb 1983 (41 years 6 months 25 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Eagle One Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Philip Maclean | Director | 23 Jul 2019 | British | Active |
2 | Paul Raymond Withers | Director | 18 Sep 2014 | British | Active |
3 | Paul Raymond Withers | Director | 18 Sep 2014 | British | Active |
4 | Jonathan Michael Symons | Director | 30 Jul 2013 | British | Active |
5 | Nicholas Ian Hole | Director | 20 Oct 2008 | British | Active |
6 | Michael Andrew Bryant | Director | 27 Mar 2008 | British | Resigned 8 May 2008 |
7 | Roger Tubb | Director | 30 Apr 2004 | British | Resigned 1 Apr 2015 |
8 | Christopher David Fayers | Director | 21 Jan 2002 | British | Active |
9 | Andrew Philip Cutler | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
10 | Christopher David Fayers | Director | 21 Jan 2002 | British | Active |
11 | Andrew Philip Cutler | Director | 17 Mar 2001 | British | Resigned 21 Mar 2001 |
12 | Paul James Goodes | Director | 17 Mar 2001 | British | Active |
13 | Paul James Goodes | Director | 17 Mar 2001 | British | Active |
14 | Paul James Goodes | Secretary | 7 May 1999 | British | Resigned 1 Nov 2010 |
15 | Paul James Goodes | Director | 10 Apr 1997 | British | Resigned 2 May 1997 |
16 | Nicholas Ian Hole | Director | 11 Feb 1993 | British | Resigned 25 May 2001 |
17 | Nicholas Ian Hole | Secretary | 11 Feb 1993 | British | Resigned 7 May 1999 |
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 | Eagle One Securities Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Eagle One 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 | 20 Jul 2022 | Download PDF 4 Pages |
2 | Officers - Change Person Director Company With Change Date | 15 Jul 2022 | Download PDF 2 Pages |
3 | Confirmation Statement - No Updates | 15 Jul 2021 | Download PDF |
4 | Accounts - Total Exemption Full | 14 Jan 2021 | Download PDF 16 Pages |
5 | Mortgage - Satisfy Charge Full | 20 Oct 2020 | Download PDF 1 Pages |
6 | Mortgage - Satisfy Charge Full | 20 Oct 2020 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
9 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
10 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
11 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 2 Pages |
16 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 13 Oct 2020 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Sep 2020 | Download PDF 26 Pages |
25 | Confirmation Statement - No Updates | 7 Jul 2020 | Download PDF 3 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 May 2020 | Download PDF 38 Pages |
27 | Officers - Change Person Director Company With Change Date | 21 Apr 2020 | Download PDF 2 Pages |
28 | Accounts - Total Exemption Full | 2 Dec 2019 | Download PDF 15 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2019 | Download PDF 2 Pages |
30 | Confirmation Statement - No Updates | 5 Jul 2019 | Download PDF 3 Pages |
31 | Accounts - Total Exemption Full | 20 Dec 2018 | Download PDF 16 Pages |
32 | Confirmation Statement - No Updates | 5 Jul 2018 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Full | 14 Dec 2017 | Download PDF 14 Pages |
34 | Confirmation Statement - No Updates | 5 Jul 2017 | Download PDF 3 Pages |
35 | Mortgage - Satisfy Charge Full | 5 Jul 2017 | Download PDF 1 Pages |
36 | Mortgage - Satisfy Charge Full | 5 Jul 2017 | Download PDF 1 Pages |
37 | Mortgage - Satisfy Charge Full | 5 Jul 2017 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Full | 19 Dec 2016 | Download PDF 16 Pages |
39 | Confirmation Statement - Updates | 26 Jul 2016 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 15 Dec 2015 | Download PDF 8 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2015 | Download PDF 5 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 May 2015 | Download PDF 20 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 19 Apr 2015 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 12 Dec 2014 | Download PDF 8 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2014 | Download PDF 3 Pages |
46 | Officers - Change Person Director Company With Change Date | 8 Jul 2014 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2014 | Download PDF 5 Pages |
48 | Mortgage - Create With Deed With Charge Number | 31 Mar 2014 | Download PDF 20 Pages |
49 | Mortgage - Create With Deed With Charge Number | 18 Feb 2014 | Download PDF 20 Pages |
50 | Mortgage - Create With Deed With Charge Number | 29 Jan 2014 | Download PDF 27 Pages |
51 | Auditors - Resignation Company | 22 Jan 2014 | Download PDF 1 Pages |
52 | Auditors - Resignation Company | 17 Jan 2014 | Download PDF 1 Pages |
53 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Small | 11 Dec 2013 | Download PDF 8 Pages |
55 | Mortgage - Satisfy Charge Full | 11 Dec 2013 | Download PDF 4 Pages |
56 | Mortgage - Create With Deed With Charge Number | 3 Dec 2013 | Download PDF 16 Pages |
57 | Officers - Appoint Person Director Company With Name | 6 Aug 2013 | Download PDF 3 Pages |
58 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2013 | Download PDF 5 Pages |
60 | Mortgage - Create With Deed With Charge Number | 8 May 2013 | Download PDF 25 Pages |
61 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 20 Pages |
62 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 41 Pages |
63 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 22 Pages |
64 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 19 Pages |
65 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 25 Pages |
66 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 48 Pages |
67 | Mortgage - Legacy | 11 Apr 2013 | Download PDF 4 Pages |
68 | Mortgage - Legacy | 11 Apr 2013 | Download PDF 3 Pages |
69 | Accounts - Small | 3 Jan 2013 | Download PDF 8 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jul 2012 | Download PDF 5 Pages |
71 | Accounts - Small | 29 Dec 2011 | Download PDF 9 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2011 | Download PDF 5 Pages |
73 | Accounts - Small | 5 Jan 2011 | Download PDF 9 Pages |
74 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 7 Jul 2010 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 7 Jul 2010 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2010 | Download PDF 6 Pages |
78 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
79 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
80 | Officers - Change Person Director Company With Change Date | 5 May 2010 | Download PDF 3 Pages |
81 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 7 Pages |
82 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
83 | Accounts - Full | 3 Feb 2010 | Download PDF 21 Pages |
84 | Annual Return - Legacy | 7 Jul 2009 | Download PDF 5 Pages |
85 | Accounts - Full | 28 Jan 2009 | Download PDF 20 Pages |
86 | Officers - Legacy | 23 Oct 2008 | Download PDF 3 Pages |
87 | Annual Return - Legacy | 17 Jul 2008 | Download PDF 4 Pages |
88 | Officers - Legacy | 13 May 2008 | Download PDF 1 Pages |
89 | Officers - Legacy | 16 Apr 2008 | Download PDF 3 Pages |
90 | Accounts - Full | 17 Dec 2007 | Download PDF 19 Pages |
91 | Mortgage - Legacy | 3 Nov 2007 | Download PDF 4 Pages |
92 | Annual Return - Legacy | 5 Jul 2007 | Download PDF 3 Pages |
93 | Mortgage - Legacy | 23 Mar 2007 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 23 Mar 2007 | Download PDF 2 Pages |
95 | Accounts - Full | 25 Jan 2007 | Download PDF 21 Pages |
96 | Annual Return - Legacy | 23 Aug 2006 | Download PDF 3 Pages |
97 | Accounts - Full | 20 Jan 2006 | Download PDF 22 Pages |
98 | Annual Return - Legacy | 11 Aug 2005 | Download PDF 3 Pages |
99 | Mortgage - Legacy | 5 Jul 2005 | Download PDF 5 Pages |
100 | Mortgage - Legacy | 6 May 2005 | Download PDF 3 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.