Company NameEagle Eye Solutions Group Plc
Company StatusActive
Company Number08892109
CategoryPublic Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen John Rothwell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSir Terrence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Lucinda Emma Joanna Sharman-Munday
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Tim Rollit Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert William Senior
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr James George Esson
StatusCurrent
Appointed01 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Charlotte Alexandra Stranner
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Anne De Kerckhove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed01 October 2023(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Phillip Robert Blundell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCommercial And Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Phillip Robert Blundell
StatusResigned
Appointed18 March 2014(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr William Christopher Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Andrew Gordon Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert Alan Willett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMrs Lucy Emma  Joanna Sharman-Munday
StatusResigned
Appointed23 September 2014(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteeagleeye.com/

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.9m at £0.01William Currie
9.52%
Ordinary
1.8m at £0.01Andrew Sutcliffe
8.94%
Ordinary
1.7m at £0.01Steve Rothwell
8.50%
Ordinary
1.6m at £0.01Christopher Gorell Barnes
7.71%
Ordinary
1.4m at £0.01Julian Reiter
6.92%
Ordinary
1.4m at £0.01Terry Leahy
6.84%
Ordinary
1.2m at £0.01Mxc Capital PLC
6.06%
Ordinary
-OTHER
45.51%
-

Financials

Year2014
Turnover£4,854,000
Gross Profit£3,469,000
Net Worth£3,633,000
Cash£4,292,000
Current Liabilities£1,839,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

30 November 2021Delivered on: 2 December 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
25 November 2020Group of companies' accounts made up to 30 June 2020 (82 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
13 December 2019Group of companies' accounts made up to 30 June 2019 (80 pages)
29 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Received & adopted financial statements/reports,re-appointment of directors & auditors 14/11/2019
(3 pages)
26 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
26 February 2019Notification of a person with significant control statement (2 pages)
28 January 2019Appointment of Mr Robert Senior as a director on 16 November 2018 (2 pages)
28 December 2018Group of companies' accounts made up to 30 June 2018 (74 pages)
30 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 June 2018Termination of appointment of Andrew Gordon Thomson as a director on 25 May 2018 (1 page)
14 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
24 November 2017Group of companies' accounts made up to 30 June 2017 (63 pages)
24 November 2017Group of companies' accounts made up to 30 June 2017 (63 pages)
17 November 2017Resolutions
  • RES13 ‐ Reappointed 09/11/2017
(3 pages)
17 November 2017Resolutions
  • RES13 ‐ Reappointed 09/11/2017
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 254,163.27
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 254,163.27
(3 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
17 January 2017Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page)
14 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 December 2016Group of companies' accounts made up to 30 June 2016 (59 pages)
5 December 2016Group of companies' accounts made up to 30 June 2016 (59 pages)
28 June 2016Registration of charge 088921090001, created on 23 June 2016 (26 pages)
28 June 2016Registration of charge 088921090001, created on 23 June 2016 (26 pages)
12 May 2016Termination of appointment of Robert Alan Willett as a director on 1 March 2016 (1 page)
12 May 2016Termination of appointment of Robert Alan Willett as a director on 1 March 2016 (1 page)
1 March 2016Annual return made up to 12 February 2016 no member list
Statement of capital on 2016-03-01
  • GBP 221,582.86
(8 pages)
1 March 2016Annual return made up to 12 February 2016 no member list
Statement of capital on 2016-03-01
  • GBP 221,582.86
(8 pages)
29 February 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 201,311.52
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 16 March 2015
  • GBP 201,311.52
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 16 March 2015
  • GBP 201,311.52
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 201,311.52
(3 pages)
14 January 2016Appointment of Mr Tim Rollit Mason as a director on 4 January 2016 (2 pages)
14 January 2016Appointment of Mr Tim Rollit Mason as a director on 4 January 2016 (2 pages)
21 December 2015Group of companies' accounts made up to 30 June 2015 (53 pages)
21 December 2015Group of companies' accounts made up to 30 June 2015 (53 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 201,311.52
(9 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 201,311.52
(9 pages)
19 February 2015Appointment of Sir Terence Patrick Leahy as a director on 10 April 2014 (2 pages)
19 February 2015Appointment of Sir Terence Patrick Leahy as a director on 10 April 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Robert Wall as a director on 16 April 2014 (2 pages)
18 February 2015Appointment of Mr Robert Alan Willett as a director on 8 September 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Robert Wall as a director on 16 April 2014 (2 pages)
18 February 2015Appointment of Mr Robert Alan Willett as a director on 8 September 2014 (2 pages)
18 February 2015Appointment of Mr Andrew Gordon Thomson as a director on 16 April 2014 (2 pages)
18 February 2015Appointment of Mr Andrew Gordon Thomson as a director on 16 April 2014 (2 pages)
18 February 2015Appointment of Mr Robert Alan Willett as a director on 8 September 2014 (2 pages)
11 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The report of the directors, financial statements and auditors for the companys financial year ended 30 june 2014 be received and adopted. Reappoint officers who terminate at the agm and are eligible for re-appointment 18/11/2014
(3 pages)
4 December 2014Group of companies' accounts made up to 30 June 2014 (52 pages)
4 December 2014Group of companies' accounts made up to 30 June 2014 (52 pages)
23 September 2014Appointment of Mrs Lucy Emma Joanna Sharman-Munday as a secretary on 23 September 2014 (2 pages)
23 September 2014Termination of appointment of Phillip Robert Blundell as a secretary on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Phillip Robert Blundell as a secretary on 23 September 2014 (1 page)
23 September 2014Appointment of Mrs Lucy Emma Joanna Sharman-Munday as a secretary on 23 September 2014 (2 pages)
15 September 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 18 March 2014 (1 page)
15 September 2014Appointment of Mr William Christopher Currie as a director on 10 April 2014 (2 pages)
15 September 2014Appointment of Mr William Christopher Currie as a director on 10 April 2014 (2 pages)
15 September 2014Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages)
15 September 2014Appointment of Mr Phillip Robert Blundell as a secretary on 18 March 2014 (2 pages)
15 September 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 18 March 2014 (1 page)
15 September 2014Appointment of Mr Phillip Robert Blundell as a secretary on 18 March 2014 (2 pages)
15 September 2014Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages)
6 May 2014Register inspection address has been changed (2 pages)
6 May 2014Register inspection address has been changed (2 pages)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Register(s) moved to registered inspection location (1 page)
24 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 136,415.84
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 136,415.84
(4 pages)
1 April 2014Sub-division of shares on 18 March 2014 (5 pages)
1 April 2014Sub-division of shares on 18 March 2014 (5 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 18/03/2014
(59 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 18/03/2014
(59 pages)
19 March 2014Commence business and borrow (1 page)
19 March 2014Trading certificate for a public company (5 pages)
19 March 2014Commence business and borrow (1 page)
19 March 2014Trading certificate for a public company (5 pages)
18 February 2014Appointment of Stephen John Rothwell as a director (2 pages)
18 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
18 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 2
(3 pages)
18 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
18 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 2
(3 pages)
18 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
18 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
18 February 2014Appointment of Stephen John Rothwell as a director (2 pages)
12 February 2014Incorporation (77 pages)
12 February 2014Incorporation (77 pages)