EAGLE 2 LIMITED

Register to unlock more data on OkredoRegister

EAGLE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13424511

Incorporation date

27/05/2021

Size

Small

Contacts

Registered address

Registered address

First Floor South, 101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon18/04/2026
Memorandum and Articles of Association
dot icon18/04/2026
Resolutions
dot icon27/03/2026
Particulars of variation of rights attached to shares
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon04/12/2025
Change of details for Competitive Socialising Group Limited as a person with significant control on 2023-08-18
dot icon27/11/2025
Change of details for Competitive Socialising Group Limited as a person with significant control on 2023-08-18
dot icon27/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon24/11/2025
Director's details changed for Mr Patrick Grow on 2025-10-31
dot icon24/11/2025
Director's details changed for Mr Matthew Alvarez on 2025-10-31
dot icon23/10/2025
Termination of appointment of Matthew Richard Grech-Smith as a director on 2025-09-01
dot icon17/09/2025
Accounts for a small company made up to 2024-12-29
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon18/06/2025
Statement of capital following an allotment of shares on 2024-11-21
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-01-03
dot icon31/01/2025
Appointment of Mr Joseph Nigel David Stelzer as a director on 2025-01-24
dot icon31/01/2025
Termination of appointment of Adam Joel Taylor as a director on 2025-01-31
dot icon01/11/2024
Statement of capital following an allotment of shares on 2023-09-08
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Memorandum and Articles of Association
dot icon27/09/2024
Accounts for a small company made up to 2023-12-24
dot icon22/09/2024
Resolutions
dot icon22/09/2024
Memorandum and Articles of Association
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon07/12/2023
Accounts for a small company made up to 2022-12-25
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon13/11/2023
Purchase of own shares.
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon31/07/2023
Director's details changed for Jeremy Daniel Simmonds on 2023-07-31
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon05/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon02/05/2023
Appointment of Mr Patrick Grow as a director on 2023-04-20
dot icon02/05/2023
Appointment of Mr Matthew Alvarez as a director on 2023-04-20
dot icon28/04/2023
Satisfaction of charge 134245110001 in full
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Sub-division of shares on 2023-04-10
dot icon21/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Change of share class name or designation
dot icon20/04/2023
Appointment of Mr Jacob Matthew Sigel as a director on 2023-04-19
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Solvency Statement dated 18/04/23
dot icon19/04/2023
Statement by Directors
dot icon19/04/2023
Statement of capital on 2023-04-19
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
47.33K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Nicholas Samuel
Director
27/05/2021 - 16/09/2022
5
Grech-Smith, Matthew Richard
Director
22/08/2021 - 01/09/2025
9
Mr Jonathan Simon Goldstein
Director
27/05/2021 - Present
220
Taylor, Adam Joel
Director
27/05/2021 - 31/01/2025
14
Stelzer, Joseph Nigel David
Director
24/01/2025 - Present
127

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE 2 LIMITED

EAGLE 2 LIMITED is an(a) Active company incorporated on 27/05/2021 with the registered office located at First Floor South, 101 New Cavendish Street, London W1W 6XH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE 2 LIMITED?

toggle

EAGLE 2 LIMITED is currently Active. It was registered on 27/05/2021 .

Where is EAGLE 2 LIMITED located?

toggle

EAGLE 2 LIMITED is registered at First Floor South, 101 New Cavendish Street, London W1W 6XH.

What does EAGLE 2 LIMITED do?

toggle

EAGLE 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAGLE 2 LIMITED?

toggle

The latest filing was on 18/04/2026: Memorandum and Articles of Association.