UKBizDB.co.uk

EAGLE PLACE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eagle Place Services Limited. The company was founded 51 years ago and was given the registration number 01106656. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAGLE PLACE SERVICES LIMITED
Company Number:01106656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 May 2016Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 November 2015Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director19 September 2015Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 April 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director22 May 2014Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary26 January 1993Active
125, London Wall, London, England, EC2Y 5AL

Director25 September 2013Active
The Grove, Blounts Court Road, Peppard Common, Henley On Thames, RG9 5EU

Director01 August 2001Active
The Meadows Cambs Lane, Retford, DN22 9DR

Director01 May 1997Active
The Meadows Cambs Lane, Retford, DN22 9DR

Director-Active
85 South End Road, London, NW3 2RJ

Director-Active
19 Udney Park Road, Teddington, TW11 9BB

Director01 May 1993Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director24 November 2004Active
36a Archway Street, Barnes, London, SW13 0AR

Director-Active
125, London Wall, London, England, EC2Y 5AL

Director01 October 2011Active
20 Meadow Place, London, SW8 1XZ

Director24 September 2003Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director29 September 2010Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director26 November 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director29 September 2010Active
2 Oakington Way, London, N8 9EP

Director01 May 1993Active
125, London Wall, London, England, EC2Y 5AL

Director01 October 2010Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 April 2011Active
125, London Wall, London, England, EC2Y 5AL

Director25 September 2013Active
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST

Director-Active
42 Sheldon Avenue, Highgate, London, N6 4JR

Director-Active
19 Colet Gardens, London, W14 9DH

Director-Active
1 Typhoon Road, Kate Reed House, West Malling, ME19 6TJ

Director-Active
154 Iverson Road, London, NW6 2HH

Director01 October 1996Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director06 October 1998Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director01 August 1996Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director01 October 2011Active
Roseleigh 80 Elers Road, Ealing, London, W13 9QD

Director11 May 1999Active
Amberley, Ockham Road South, East Horsley, KT24 6SN

Director-Active
806 Collingwood House, Dolphin Square, London, SW1V 3NG

Director01 May 1997Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director26 September 2007Active

People with Significant Control

Cms Cameron Mckenna Nabarro Olswang Llp
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control
Nabarro Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, London Wall, London, England, EC2Y 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

Change sail address company with old address new address.

Download
2020-12-04Address

Change sail address company with old address new address.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.