EAGLE 4 LIMITED

Register to unlock more data on OkredoRegister

EAGLE 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05593414

Incorporation date

14/10/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor Exchequer Court, 33 St Mary Axe, London EC3A 8AACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon30/01/2026
Registration of charge 055934140028, created on 2026-01-27
dot icon30/01/2026
Registration of charge 055934140029, created on 2026-01-27
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon01/09/2025
Termination of appointment of David James Mcarthur as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Sabine Hoefnagel as a director on 2025-09-01
dot icon01/09/2025
Appointment of Andrew Boland as a director on 2025-09-01
dot icon12/12/2024
Registration of charge 055934140026, created on 2024-12-05
dot icon12/12/2024
Registration of charge 055934140027, created on 2024-12-05
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon30/11/2023
Appointment of Mr Carl Isaac as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Claudio Bertora as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr Steve Maaseide as a director on 2023-11-30
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon03/07/2023
Satisfaction of charge 055934140020 in full
dot icon03/07/2023
Satisfaction of charge 055934140012 in full
dot icon03/07/2023
Satisfaction of charge 055934140016 in full
dot icon03/07/2023
Satisfaction of charge 055934140013 in full
dot icon09/06/2023
Appointment of Mrs Angela Jane Elisabeth Mullany as a secretary on 2023-05-31
dot icon09/06/2023
Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31
dot icon31/05/2023
Registration of charge 055934140025, created on 2023-05-31
dot icon03/05/2023
Registration of charge 055934140024, created on 2023-04-26
dot icon16/03/2023
Director's details changed for Mr Claudio Bertora on 2023-03-16
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Cessation of Emerald 3 Limited as a person with significant control on 2022-11-25
dot icon30/11/2022
Notification of Emerald 2 Limited as a person with significant control on 2022-11-25
dot icon09/11/2022
Registration of charge 055934140022, created on 2022-11-04
dot icon09/11/2022
Registration of charge 055934140023, created on 2022-11-08
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon26/10/2022
Appointment of Mr Claudio Bertora as a director on 2022-10-26
dot icon14/10/2022
Termination of appointment of Simon Paul Crowe as a director on 2022-10-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverbeck, Andrew David
Director
23/10/2006 - 28/03/2018
60
Busby, Christopher John
Director
14/10/2005 - 09/12/2005
30
Mcarthur, David James
Director
17/12/2021 - 01/09/2025
19
Boland, Andrew
Director
01/09/2025 - Present
9
Hoefnagel, Sabine
Director
31/03/2022 - 01/09/2025
19

Persons with Significant Control

2
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 4 LIMITED

EAGLE 4 LIMITED is an(a) Active company incorporated on 14/10/2005 with the registered office located at 2nd Floor Exchequer Court, 33 St Mary Axe, London EC3A 8AA. There are currently 4 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 4 LIMITED?

toggle

EAGLE 4 LIMITED is currently Active. It was registered on 14/10/2005 .

Where is EAGLE 4 LIMITED located?

toggle

EAGLE 4 LIMITED is registered at 2nd Floor Exchequer Court, 33 St Mary Axe, London EC3A 8AA.

What does EAGLE 4 LIMITED do?

toggle

EAGLE 4 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EAGLE 4 LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge 055934140028, created on 2026-01-27.