Advanced company searchLink opens in new window

EAGLEMOSS CAPITAL LIMITED

Company number 09555010

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)
04 May 2018 AA Group of companies' accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
02 May 2017 AA Group of companies' accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
21 Feb 2017 MR04 Satisfaction of charge 095550100001 in full
20 Jan 2017 MR01 Registration of charge 095550100003, created on 16 January 2017
25 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • EUR 1,389.7501
25 May 2016 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
25 May 2016 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
10 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • EUR 1,089.5641
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • EUR 1,034.5301
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • EUR 1,033.9741
23 Jul 2015 AP01 Appointment of Robert Bensoussan as a director on 30 June 2015
23 Jul 2015 AP01 Appointment of Vincent Fahmy as a director on 30 June 2015
23 Jul 2015 SH10 Particulars of variation of rights attached to shares
23 Jul 2015 SH02 Sub-division of shares on 30 June 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 30/06/2015
22 Jul 2015 AP01 Appointment of Marcel Katz as a director on 30 June 2015
22 Jul 2015 SH08 Change of share class name or designation
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company name change 30/06/2015
22 Jul 2015 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 1st Floor Beaumont House Avonmore Road London County of London W14 8TS on 22 July 2015
22 Jul 2015 AP01 Appointment of Mr John Dominic Weir Brown as a director on 30 June 2015
16 Jul 2015 MR01 Registration of charge 095550100002, created on 30 June 2015
15 Jul 2015 MR01 Registration of charge 095550100001, created on 30 June 2015