London
EC4A 3TW
Director Name | Sir Terrence Patrick Leahy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Lucinda Emma Joanna Sharman-Munday |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Tim Rollit Mason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Robert William Senior |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr James George Esson |
---|---|
Status | Current |
Appointed | 01 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Charlotte Alexandra Stranner |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Anne De Kerckhove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Phillip Robert Blundell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Commercial And Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Phillip Robert Blundell |
---|---|
Status | Resigned |
Appointed | 18 March 2014(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr William Christopher Currie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Andrew Gordon Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Robert Alan Willett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mrs Lucy Emma Joanna Sharman-Munday |
---|---|
Status | Resigned |
Appointed | 23 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | eagleeye.com/ |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.9m at £0.01 | William Currie 9.52% Ordinary |
---|---|
1.8m at £0.01 | Andrew Sutcliffe 8.94% Ordinary |
1.7m at £0.01 | Steve Rothwell 8.50% Ordinary |
1.6m at £0.01 | Christopher Gorell Barnes 7.71% Ordinary |
1.4m at £0.01 | Julian Reiter 6.92% Ordinary |
1.4m at £0.01 | Terry Leahy 6.84% Ordinary |
1.2m at £0.01 | Mxc Capital PLC 6.06% Ordinary |
- | OTHER 45.51% - |
Year | 2014 |
---|---|
Turnover | £4,854,000 |
Gross Profit | £3,469,000 |
Net Worth | £3,633,000 |
Cash | £4,292,000 |
Current Liabilities | £1,839,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
---|---|
25 November 2020 | Group of companies' accounts made up to 30 June 2020 (82 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
13 December 2019 | Group of companies' accounts made up to 30 June 2019 (80 pages) |
29 November 2019 | Resolutions
|
26 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
26 February 2019 | Notification of a person with significant control statement (2 pages) |
28 January 2019 | Appointment of Mr Robert Senior as a director on 16 November 2018 (2 pages) |
28 December 2018 | Group of companies' accounts made up to 30 June 2018 (74 pages) |
30 November 2018 | Resolutions
|
7 June 2018 | Termination of appointment of Andrew Gordon Thomson as a director on 25 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
24 November 2017 | Group of companies' accounts made up to 30 June 2017 (63 pages) |
24 November 2017 | Group of companies' accounts made up to 30 June 2017 (63 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
7 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
17 January 2017 | Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
5 December 2016 | Group of companies' accounts made up to 30 June 2016 (59 pages) |
5 December 2016 | Group of companies' accounts made up to 30 June 2016 (59 pages) |
28 June 2016 | Registration of charge 088921090001, created on 23 June 2016 (26 pages) |
28 June 2016 | Registration of charge 088921090001, created on 23 June 2016 (26 pages) |
12 May 2016 | Termination of appointment of Robert Alan Willett as a director on 1 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Robert Alan Willett as a director on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 12 February 2016 no member list Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 no member list Statement of capital on 2016-03-01
|
29 February 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 16 March 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 16 March 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
14 January 2016 | Appointment of Mr Tim Rollit Mason as a director on 4 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Tim Rollit Mason as a director on 4 January 2016 (2 pages) |
21 December 2015 | Group of companies' accounts made up to 30 June 2015 (53 pages) |
21 December 2015 | Group of companies' accounts made up to 30 June 2015 (53 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 February 2015 | Appointment of Sir Terence Patrick Leahy as a director on 10 April 2014 (2 pages) |
19 February 2015 | Appointment of Sir Terence Patrick Leahy as a director on 10 April 2014 (2 pages) |
18 February 2015 | Appointment of Mr Malcolm Robert Wall as a director on 16 April 2014 (2 pages) |
18 February 2015 | Appointment of Mr Robert Alan Willett as a director on 8 September 2014 (2 pages) |
18 February 2015 | Appointment of Mr Malcolm Robert Wall as a director on 16 April 2014 (2 pages) |
18 February 2015 | Appointment of Mr Robert Alan Willett as a director on 8 September 2014 (2 pages) |
18 February 2015 | Appointment of Mr Andrew Gordon Thomson as a director on 16 April 2014 (2 pages) |
18 February 2015 | Appointment of Mr Andrew Gordon Thomson as a director on 16 April 2014 (2 pages) |
18 February 2015 | Appointment of Mr Robert Alan Willett as a director on 8 September 2014 (2 pages) |
11 December 2014 | Resolutions
|
4 December 2014 | Group of companies' accounts made up to 30 June 2014 (52 pages) |
4 December 2014 | Group of companies' accounts made up to 30 June 2014 (52 pages) |
23 September 2014 | Appointment of Mrs Lucy Emma Joanna Sharman-Munday as a secretary on 23 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Phillip Robert Blundell as a secretary on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Phillip Robert Blundell as a secretary on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mrs Lucy Emma Joanna Sharman-Munday as a secretary on 23 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 18 March 2014 (1 page) |
15 September 2014 | Appointment of Mr William Christopher Currie as a director on 10 April 2014 (2 pages) |
15 September 2014 | Appointment of Mr William Christopher Currie as a director on 10 April 2014 (2 pages) |
15 September 2014 | Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages) |
15 September 2014 | Appointment of Mr Phillip Robert Blundell as a secretary on 18 March 2014 (2 pages) |
15 September 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 18 March 2014 (1 page) |
15 September 2014 | Appointment of Mr Phillip Robert Blundell as a secretary on 18 March 2014 (2 pages) |
15 September 2014 | Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages) |
6 May 2014 | Register inspection address has been changed (2 pages) |
6 May 2014 | Register inspection address has been changed (2 pages) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
24 April 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
1 April 2014 | Sub-division of shares on 18 March 2014 (5 pages) |
1 April 2014 | Sub-division of shares on 18 March 2014 (5 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
19 March 2014 | Commence business and borrow (1 page) |
19 March 2014 | Trading certificate for a public company (5 pages) |
19 March 2014 | Commence business and borrow (1 page) |
19 March 2014 | Trading certificate for a public company (5 pages) |
18 February 2014 | Appointment of Stephen John Rothwell as a director (2 pages) |
18 February 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
18 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
18 February 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
18 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
18 February 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 February 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 February 2014 | Appointment of Stephen John Rothwell as a director (2 pages) |
12 February 2014 | Incorporation (77 pages) |
12 February 2014 | Incorporation (77 pages) |