Company NameEagle West Limited
Company StatusDissolved
Company Number08447254
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mark William Farley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2022(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2022(9 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (closed 25 October 2022)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Richard Peter West
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Secretary NameMr David Jonathan Field
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD

Contact

Websitebesso.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £0.1Besso Limited
51.00%
Ordinary
490 at £0.1Richard Peter West
49.00%
Ordinary

Financials

Year2014
Turnover£142,137
Net Worth£301,564
Current Liabilities£87,652

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

18 January 2021Full accounts made up to 31 December 2019 (23 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (22 pages)
2 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page)
23 August 2018Full accounts made up to 31 December 2017 (22 pages)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
22 August 2017Change of details for Besso Limited as a person with significant control on 1 August 2017 (2 pages)
22 August 2017Cessation of Richard Peter West as a person with significant control on 1 August 2017 (1 page)
22 August 2017Cessation of Richard Peter West as a person with significant control on 1 August 2017 (1 page)
22 August 2017Change of details for Besso Limited as a person with significant control on 1 August 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (22 pages)
26 July 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Termination of appointment of Richard Peter West as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Richard Peter West as a director on 30 June 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
13 January 2016Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages)
13 January 2016Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
13 January 2016Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
13 January 2016Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
23 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
2 April 2014Appointment of Mr Colin David Marshall as a director (2 pages)
2 April 2014Appointment of Mr Colin George Bird as a director (2 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (3 pages)
2 April 2014Appointment of Mr Colin George Bird as a director (2 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (3 pages)
2 April 2014Appointment of Mr Colin David Marshall as a director (2 pages)
31 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
24 June 2013Appointment of Mr David Jonathan Field as a secretary (1 page)
24 June 2013Appointment of Mr David Jonathan Field as a secretary (1 page)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)