Company NameEagle Commodities Brokers Limited
DirectorsJames Kim Zang and Damir Skovrlj
Company StatusActive
Company Number06718247
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr James Kim Zang
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleOil Derivatives Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Olaf Street
London
W11 4BE
Director NameMr Damir Skovrlj
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCroatian
StatusCurrent
Appointed01 January 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8/9 People's Hall
2 Olaf Street
London
W11 4BE
Director NameMr Michael Custer Malizia
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleOil Derivatives Broker
Country of ResidenceUnited States
Correspondence Address64 Madison Street
#2 Hoboken
New Jersey
United States
Secretary NameMr Kevin Joseph Bodkin
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 West 67th Street
Apt 23c
New York
Ny 10023
United States

Contact

Websitewww.eaglecommodities.com

Location

Registered Address155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

155k at £0.00001Eagle Energy Brokers Llc
166.67%
Ordinary

Financials

Year2014
Turnover£2,308,929
Gross Profit£2,203,561
Net Worth£1,666,583
Cash£654,642
Current Liabilities£275,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

20 March 2012Delivered on: 27 March 2012
Satisfied on: 13 November 2013
Persons entitled: Michael Malizia

Classification: Security agreement
Secured details: All monies due or to become due from eagle energy brokers, llc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the book debts and floating charge the deposit see image for full details.
Fully Satisfied

Filing History

6 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 March 2020Full accounts made up to 31 December 2019 (27 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 31 December 2018 (27 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 December 2017 (26 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (26 pages)
9 May 2017Full accounts made up to 31 December 2016 (26 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (26 pages)
5 July 2016Full accounts made up to 31 December 2015 (26 pages)
18 March 2016Auditor's resignation (1 page)
18 March 2016Auditor's resignation (1 page)
11 January 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
11 January 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 January 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 January 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
9 October 2015Director's details changed for Mr James Kim Zang on 5 May 2015 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP .93
(3 pages)
9 October 2015Director's details changed for Mr James Kim Zang on 5 May 2015 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP .93
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP .93
(3 pages)
9 October 2015Director's details changed for Mr James Kim Zang on 5 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 April 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
13 November 2013Satisfaction of charge 1 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP .93
(3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP .93
(3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP .93
(3 pages)
29 April 2013Full accounts made up to 31 December 2012 (18 pages)
29 April 2013Full accounts made up to 31 December 2012 (18 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Termination of appointment of Michael Malizia as a director (1 page)
18 April 2012Termination of appointment of Michael Malizia as a director (1 page)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
22 September 2010Amended full accounts made up to 31 December 2009 (10 pages)
22 September 2010Amended full accounts made up to 31 December 2009 (10 pages)
16 June 2010Full accounts made up to 31 December 2009 (10 pages)
16 June 2010Full accounts made up to 31 December 2009 (10 pages)
11 May 2010Director's details changed for Mr James Kim Zang on 2 October 2009 (1 page)
11 May 2010Director's details changed for Mr Michael Custer Malizia on 2 October 2009 (1 page)
11 May 2010Director's details changed for Mr James Kim Zang on 2 October 2009 (1 page)
11 May 2010Director's details changed for Mr James Kim Zang on 2 October 2009 (1 page)
11 May 2010Director's details changed for Mr Michael Custer Malizia on 2 October 2009 (1 page)
11 May 2010Director's details changed for Mr Michael Custer Malizia on 2 October 2009 (1 page)
6 May 2010Termination of appointment of Kevin Bodkin as a secretary (1 page)
6 May 2010Termination of appointment of Kevin Bodkin as a secretary (1 page)
30 April 2010Registered office address changed from People's Hall Studio 8 206 - 208 Latimer Rd London Uk W11 6BE United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from People's Hall Studio 8 206 - 208 Latimer Rd London Uk W11 6BE United Kingdom on 30 April 2010 (1 page)
1 March 2010Registered office address changed from Park House Unit C 206-208 Latimer Road London W10 6QY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Park House Unit C 206-208 Latimer Road London W10 6QY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Park House Unit C 206-208 Latimer Road London W10 6QY on 1 March 2010 (1 page)
23 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 155,000
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 155,000
(2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 155,000
(2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 July 2009Ad 25/06/09\gbp si 100000@1=100000\gbp ic 55000/155000\ (2 pages)
27 July 2009Ad 25/06/09\gbp si 100000@1=100000\gbp ic 55000/155000\ (2 pages)
15 April 2009Ad 03/04/09\gbp si 54999@1=54999\gbp ic 1/55000\ (2 pages)
15 April 2009Nc inc already adjusted 03/04/09 (1 page)
15 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2009Nc inc already adjusted 03/04/09 (1 page)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2009Ad 03/04/09\gbp si 54999@1=54999\gbp ic 1/55000\ (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 1 hewer street north kensington london W10 6DU (1 page)
2 April 2009Registered office changed on 02/04/2009 from 1 hewer street north kensington london W10 6DU (1 page)
15 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
15 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
8 October 2008Incorporation (18 pages)
8 October 2008Incorporation (18 pages)