Advanced company searchLink opens in new window

EAGLEMOSS HOLDINGS (UK) LIMITED

Company number 05933574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2015 TM01 Termination of appointment of Cecile Marret as a director on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Fabien Redon as a director on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Mauricio Altarriba as a director on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Jean Francois Cecillon as a director on 30 June 2015
15 Jul 2015 MR01 Registration of charge 059335740005, created on 30 June 2015
14 Jul 2015 MR04 Satisfaction of charge 4 in full
14 Jul 2015 MR04 Satisfaction of charge 2 in full
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,001,100.00
13 Jul 2015 AP01 Appointment of Mr. Andrew Jarvis as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Tracey Hinchliffe as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Pierre Viala as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Alexander Neal as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Marc Doboin as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Joseph Georges Bensoussan as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Olivier Beressi as a director on 30 June 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ All dirs auth to serve documents 30/06/2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2015 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
20 Nov 2014 AP01 Appointment of Cecile Marret as a director on 15 September 2014
20 Nov 2014 AP01 Appointment of Fabien Redon as a director on 15 September 2014
21 Oct 2014 TM01 Termination of appointment of Andrew Jarvis as a director on 3 September 2014
16 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
16 Sep 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014
14 May 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AP01 Appointment of Jean-Francois Cecillon as a director