UKBizDB.co.uk

EAGLE STAR SECURITIES LIMITED

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

This company is commonly known as Eagle Star Securities Limited. The company was founded 31 years ago and was given the registration number 02766263. The firm's registered office is in FAREHAM. You can find them at The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EAGLE STAR SECURITIES LIMITED
Company Number:02766263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary18 September 2015Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director23 September 2014Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Director08 April 2022Active
23 Eastways, Bishops Waltham, Southampton, SO32 1EX

Secretary31 March 2003Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Secretary31 May 1999Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary16 October 2009Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary28 September 2006Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary15 May 2009Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary09 December 1992Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary02 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1992Active
Aston House, Aston Keynes, SN6 6NX

Director20 January 1993Active
23 Eastways, Bishops Waltham, Southampton, SO32 1EX

Director31 March 2003Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director07 September 2009Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Director01 February 1999Active
16 Denmark Villas, Hove, BN3 3TE

Director12 April 2002Active
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ

Director20 January 1993Active
SO21

Director05 June 2000Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director28 March 2007Active
Green End Old Green Lane, Camberley, GU15 4LG

Director18 March 1993Active
Green End Old Green Lane, Camberley, GU15 4LG

Director09 December 1992Active
Keffolds Farm Bunch Lane, Haslemere, GU27 1AJ

Director01 February 1999Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director02 August 2004Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director16 October 2009Active
54 Brompton Square, London, SW3 2AG

Director20 April 1995Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director09 May 2019Active
Twistells Wood Road, Hindhead, GU26 6PX

Director01 February 1999Active
Wyldings Barling Road, Barling, Southend On Sea, SS3 0ND

Director20 January 1993Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director12 September 2007Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director13 September 2012Active
234 Pickhurst Lane, West Wickham, BR4 0HN

Director20 January 1993Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director26 May 2009Active
Matilda, Two Hedges Road Woodmancote, Cheltenham, GL52 9PT

Director30 October 1997Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Director09 December 1992Active
7 Victoria Close, Locks Heath, SO31 9NT

Director27 July 2005Active

People with Significant Control

Zurich Insurance Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Zurich House, Ballsbridge Park, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zurich Insurance Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Mythenquai 2, 8002 Zurich, Switzerland,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Gazette

Gazette dissolved liquidation.

Download
2023-08-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-12Resolution

Resolution.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint corporate director company with name date.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control without name date.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.