UKBizDB.co.uk

EAGLESTAR ASSETS MANAGEMENT LIMITED

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

This company is commonly known as Eaglestar Assets Management Limited. The company was founded 18 years ago and was given the registration number 05524542. The firm's registered office is in SOUTHAMPTON. You can find them at 4 Brunswick Place, , Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAGLESTAR ASSETS MANAGEMENT LIMITED
Company Number:05524542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Brunswick Place, Southampton, England, SO15 2AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brunswick Place, Southampton, England, SO15 2AN

Director06 April 2022Active
70 North End Road, London, W14 9EP

Corporate Secretary01 August 2005Active
Suite 6 Mill Mall, Wickhams Cay 1, PO BOX 3085, Road Town, Tortola, Bvi,

Corporate Secretary30 June 2006Active
N.4, Via Ovada, Milano, Italy, 20100

Director30 June 2006Active
70 North End Road, London, W14 9EP

Director27 April 2006Active
70 North End Road, London, W14 9EP

Director01 August 2005Active
29, Carlton Crescent, Southampton, England, SO15 2EW

Director12 October 2011Active
41, Via Ruggero Fiore, Rome, Italy, 00136

Director27 April 2009Active
Via Flaminia Vecchia 758, Rome, Italy, 00191

Director28 September 2007Active
Snc, Loc. Saponeria, Caprarola, Italy,

Director30 September 2008Active
758 Via Flaminia Vecchia, Rome, Italy,

Director03 October 2007Active
N. 367, Via Gregorio Vii, Roma, Italy,

Director03 January 2006Active
4, Brunswick Place, Southampton, England, SO15 2AN

Director09 October 2015Active
138 Greenidge Court, Marshall Square, Southampton, United Kingdom, SO15 2PT

Corporate Director30 June 2006Active
29, Carlton Crescent, Southampton, England, SO15 2EW

Corporate Director25 May 2015Active
138, Greenidge Court, Marshall Square, Southampton, England, SO15 2PT

Corporate Director15 July 2013Active

People with Significant Control

Mr Bruno Nigro
Notified on:03 May 2024
Status:Active
Date of birth:March 1962
Nationality:Italian
Country of residence:England
Address:4, Brunswick Place, Southampton, England, SO15 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ostium Real Estate S.R.L.
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:4, Brunswick Place, Southampton, England, SO15 2AN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Persons with significant control

Notification of a person with significant control.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-22Accounts

Accounts with accounts type dormant.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type dormant.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2017-02-09Address

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

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-11-19Gazette

Gazette filings brought up to date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.