Eagle One Mmiii Limited
- Active
- Incorporated on 11 Dec 2002
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
Previous Names:
Michco 378 Limited - 14 Mar 2003
Michco 378 Limited - 11 Dec 2002
- Summary The company with name "Eagle One Mmiii Limited" is a private limited company and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Eagle One Mmiii Limited is currently in active status and it was incorporated on 11 Dec 2002 (21 years 9 months 10 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 Mmiii Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Michael Symons | Director | 23 Mar 2022 | British | Active |
2 | Paul Raymond Withers | Director | 7 Mar 2017 | British | Active |
3 | Paul Raymond Withers | Director | 7 Mar 2017 | British | Active |
4 | Nicholas Ian Hole | Director | 30 Sep 2009 | British | Active |
5 | Michael Andrew Bryant | Director | 27 Mar 2008 | British | Resigned 8 May 2008 |
6 | Christopher David Fayers | Director | 5 Mar 2003 | British | Active |
7 | Paul James Goodes | Director | 5 Mar 2003 | British | Active |
8 | Paul James Goodes | Secretary | 5 Mar 2003 | British | Resigned 1 Nov 2010 |
9 | Andrew Philip Cutler | Director | 5 Mar 2003 | British | Resigned 22 Jul 2013 |
10 | Paul James Goodes | Director | 5 Mar 2003 | British | Active |
11 | Christopher David Fayers | Director | 5 Mar 2003 | British | Active |
12 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 11 Dec 2002 | - | Resigned 5 Mar 2003 |
13 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 11 Dec 2002 | - | Resigned 5 Mar 2003 |
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 Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Mar 2021 | - | Active |
2 | 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 Mmiii Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Amended Total Exemption Full | 1 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 28 Jun 2022 | Download PDF 9 Pages |
3 | Accounts - Change Account Reference Date Company Current Extended | 30 Apr 2021 | Download PDF |
4 | Accounts - Total Exemption Full | 14 Jan 2021 | Download PDF 9 Pages |
5 | Confirmation Statement - No Updates | 11 Dec 2020 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 11 Dec 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 2 Dec 2019 | Download PDF 8 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Apr 2019 | Download PDF 23 Pages |
9 | Mortgage - Satisfy Charge Full | 8 Mar 2019 | Download PDF 4 Pages |
10 | Mortgage - Satisfy Charge Full | 22 Feb 2019 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 20 Dec 2018 | Download PDF 8 Pages |
12 | Confirmation Statement - No Updates | 11 Dec 2018 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 14 Dec 2017 | Download PDF 10 Pages |
14 | Confirmation Statement - No Updates | 12 Dec 2017 | Download PDF 3 Pages |
15 | Mortgage - Satisfy Charge Full | 28 Oct 2017 | Download PDF 4 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2017 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 19 Dec 2016 | Download PDF 8 Pages |
18 | Confirmation Statement - Updates | 13 Dec 2016 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 14 Dec 2015 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2015 | Download PDF 4 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Oct 2015 | Download PDF 9 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Oct 2015 | Download PDF 34 Pages |
23 | Mortgage - Satisfy Charge Full | 26 Sep 2015 | Download PDF 4 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Sep 2015 | Download PDF 24 Pages |
25 | Accounts - Total Exemption Small | 12 Dec 2014 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2014 | Download PDF 4 Pages |
27 | Officers - Change Person Director Company With Change Date | 11 Dec 2014 | Download PDF 2 Pages |
28 | Mortgage - Create With Deed With Charge Number | 27 Mar 2014 | Download PDF 39 Pages |
29 | Auditors - Resignation Company | 22 Jan 2014 | Download PDF 1 Pages |
30 | Auditors - Resignation Company | 17 Jan 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2013 | Download PDF 5 Pages |
32 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 11 Dec 2013 | Download PDF 6 Pages |
34 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
35 | Accounts - Small | 3 Jan 2013 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2012 | Download PDF 5 Pages |
37 | Accounts - Small | 29 Dec 2011 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2011 | Download PDF 5 Pages |
39 | Accounts - Small | 5 Jan 2011 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2010 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 13 Dec 2010 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
44 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
45 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
46 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
47 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
48 | Accounts - Full | 3 Feb 2010 | Download PDF 13 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2009 | Download PDF 6 Pages |
50 | Officers - Appoint Person Director Company With Name | 13 Oct 2009 | Download PDF 3 Pages |
51 | Accounts - Full | 20 Jan 2009 | Download PDF 12 Pages |
52 | Annual Return - Legacy | 11 Dec 2008 | Download PDF 4 Pages |
53 | Officers - Legacy | 13 May 2008 | Download PDF 1 Pages |
54 | Officers - Legacy | 16 Apr 2008 | Download PDF 3 Pages |
55 | Annual Return - Legacy | 12 Dec 2007 | Download PDF 2 Pages |
56 | Accounts - Full | 4 Nov 2007 | Download PDF 11 Pages |
57 | Accounts - Full | 25 Jan 2007 | Download PDF 10 Pages |
58 | Annual Return - Legacy | 13 Dec 2006 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 22 Dec 2005 | Download PDF 2 Pages |
60 | Accounts - Total Exemption Full | 14 Dec 2005 | Download PDF 9 Pages |
61 | Annual Return - Legacy | 22 Dec 2004 | Download PDF 7 Pages |
62 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
63 | Accounts - Full | 13 Oct 2004 | Download PDF 10 Pages |
64 | Accounts - Legacy | 30 Jun 2004 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 1 Feb 2004 | Download PDF 7 Pages |
66 | Address - Legacy | 3 Jun 2003 | Download PDF 1 Pages |
67 | Officers - Legacy | 18 Mar 2003 | Download PDF 2 Pages |
68 | Officers - Legacy | 18 Mar 2003 | Download PDF 2 Pages |
69 | Officers - Legacy | 18 Mar 2003 | Download PDF 1 Pages |
70 | Officers - Legacy | 18 Mar 2003 | Download PDF 1 Pages |
71 | Officers - Legacy | 18 Mar 2003 | Download PDF 2 Pages |
72 | Change Of Name - Certificate Company | 15 Mar 2003 | Download PDF 2 Pages |
73 | Incorporation - Company | 11 Dec 2002 | Download PDF 12 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.