EAGLE EYE SOLUTIONS GROUP PLC

Register to unlock more data on OkredoRegister

EAGLE EYE SOLUTIONS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08892109

Incorporation date

12/02/2014

Size

Group

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon20/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon18/02/2026
Director's details changed for Sir Terrence Patrick Leahy on 2026-02-05
dot icon13/02/2026
Director's details changed for Mr Tim Rollit Mason on 2026-02-12
dot icon05/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon24/11/2025
Resolutions
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon28/07/2025
Interim accounts made up to 2025-04-30
dot icon02/04/2025
Termination of appointment of Stephen John Rothwell as a director on 2025-04-02
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon03/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon02/12/2024
Resolutions
dot icon26/11/2024
Registration of charge 088921090006, created on 2024-11-18
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon20/02/2024
Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to The Pavilions Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
dot icon06/12/2023
Resolutions
dot icon05/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon17/11/2023
Termination of appointment of Malcolm Robert Wall as a director on 2023-11-16
dot icon13/10/2023
Appointment of Ms Anne De Kerckhove as a director on 2023-10-01
dot icon06/06/2023
Appointment of Ms Charlotte Alexandra Stranner as a director on 2023-05-15
dot icon28/04/2023
Termination of appointment of William Christopher Currie as a director on 2023-03-14
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon06/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon08/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon07/12/2022
Resolutions
dot icon01/12/2022
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH
dot icon01/12/2022
Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Highdown House Yeoman Way Worthing BN99 3HH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
12/02/2014 - 18/03/2014
674
HUNTSMOOR LIMITED
Corporate Director
12/02/2014 - 12/02/2014
1012
Senior, Robert
Director
16/11/2018 - Present
2
Willett, Robert Alan
Director
08/09/2014 - 01/03/2016
13
Wall, Malcolm Robert
Director
16/04/2014 - 16/11/2023
95

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 EYE SOLUTIONS GROUP PLC

EAGLE EYE SOLUTIONS GROUP PLC is an(a) Active company incorporated on 12/02/2014 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 7 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 EYE SOLUTIONS GROUP PLC?

toggle

EAGLE EYE SOLUTIONS GROUP PLC is currently Active. It was registered on 12/02/2014 .

Where is EAGLE EYE SOLUTIONS GROUP PLC located?

toggle

EAGLE EYE SOLUTIONS GROUP PLC is registered at 5 New Street Square, London EC4A 3TW.

What does EAGLE EYE SOLUTIONS GROUP PLC do?

toggle

EAGLE EYE SOLUTIONS GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EAGLE EYE SOLUTIONS GROUP PLC?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-12 with updates.