EAGLE COMMODITIES BROKERS LIMITED

Register to unlock more data on OkredoRegister

EAGLE COMMODITIES BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06718247

Incorporation date

08/10/2008

Size

Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2008)
dot icon18/03/2026
Final Gazette dissolved following liquidation
dot icon18/12/2025
Return of final meeting in a members' voluntary winding up
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Appointment of a voluntary liquidator
dot icon18/12/2024
Declaration of solvency
dot icon18/12/2024
Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-12-18
dot icon26/07/2024
Appointment of Mr Scott Linsley as a director on 2024-07-25
dot icon25/07/2024
Appointment of Miss Ruby Purcell as a director on 2024-07-25
dot icon25/07/2024
Termination of appointment of Damir Skovrlj as a director on 2024-07-25
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon01/11/2023
Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 155 Bishopsgate London EC2M 3TQ
dot icon01/11/2023
Register(s) moved to registered office address 155 Bishopsgate London EC2M 3TQ
dot icon01/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon18/08/2023
Cessation of James Kim Zang as a person with significant control on 2023-08-01
dot icon18/08/2023
Notification of Marex Group Plc as a person with significant control on 2023-08-01
dot icon18/08/2023
Register(s) moved to registered office address 155 Bishopsgate London EC2M 3TQ
dot icon07/08/2023
Termination of appointment of James Kim Zang as a director on 2023-08-01
dot icon04/08/2023
Registered office address changed from C/O Eagle Commodities Brokers Ltd 8/9 People's Hall 2 Olaf Street London W11 4BE to 155 Bishopsgate London EC2M 3TQ on 2023-08-04
dot icon04/08/2023
Appointment of Mr Scott Linsley as a secretary on 2023-08-01
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Appointment of Damir Skovrlj as a director on 2021-01-01
dot icon06/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon26/03/2020
Full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon15/04/2019
Full accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Auditor's resignation
dot icon11/01/2016
Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon08/01/2016
Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon09/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr James Kim Zang on 2015-05-05
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Satisfaction of charge 1 in full
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Termination of appointment of Michael Malizia as a director
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2012
Auditor's resignation
dot icon25/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon22/09/2010
Amended full accounts made up to 2009-12-31
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr James Kim Zang on 2009-10-02
dot icon11/05/2010
Director's details changed for Mr Michael Custer Malizia on 2009-10-02
dot icon06/05/2010
Termination of appointment of Kevin Bodkin as a secretary
dot icon30/04/2010
Registered office address changed from People's Hall Studio 8 206 - 208 Latimer Rd London Uk W11 6BE United Kingdom on 2010-04-30
dot icon01/03/2010
Registered office address changed from Park House Unit C 206-208 Latimer Road London W10 6QY on 2010-03-01
dot icon23/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon23/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/07/2009
Ad 25/06/09\gbp si 100000@1=100000\gbp ic 55000/155000\
dot icon15/04/2009
Ad 03/04/09\gbp si 54999@1=54999\gbp ic 1/55000\
dot icon15/04/2009
Nc inc already adjusted 03/04/09
dot icon15/04/2009
Resolutions
dot icon15/04/2009
Resolutions
dot icon02/04/2009
Registered office changed on 02/04/2009 from 1 hewer street north kensington london W10 6DU
dot icon15/01/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon08/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linsley, Scott
Secretary
01/08/2023 - Present
-
Malizia, Michael Custer
Director
08/10/2008 - 13/03/2012
-
Skovrlj, Damir
Director
01/01/2021 - 25/07/2024
2
Linsley, Scott
Director
25/07/2024 - Present
41
Bodkin, Kevin Joseph
Secretary
08/10/2008 - 02/10/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE COMMODITIES BROKERS LIMITED

EAGLE COMMODITIES BROKERS LIMITED is an(a) Dissolved company incorporated on 08/10/2008 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 3 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 COMMODITIES BROKERS LIMITED?

toggle

EAGLE COMMODITIES BROKERS LIMITED is currently Dissolved. It was registered on 08/10/2008 and dissolved on 18/03/2026.

Where is EAGLE COMMODITIES BROKERS LIMITED located?

toggle

EAGLE COMMODITIES BROKERS LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does EAGLE COMMODITIES BROKERS LIMITED do?

toggle

EAGLE COMMODITIES BROKERS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for EAGLE COMMODITIES BROKERS LIMITED?

toggle

The latest filing was on 18/03/2026: Final Gazette dissolved following liquidation.