EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02522321

Incorporation date

16/07/1990

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1990)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Director's details changed for Mr Francis Daniel Macdonnell on 2025-02-04
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Director's details changed for Mr Francis Daniel Macdonnell on 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Appointment of Mr Francis Daniel Macdonnell as a director on 2020-03-09
dot icon31/03/2020
Termination of appointment of Mahesh Beniwal as a director on 2019-11-15
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Appointment of Christopher Simon White as a director on 2018-02-19
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Anne Chapelle as a director on 2017-06-30
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/12/2016
Appointment of Anne Chapelle as a director on 2016-12-20
dot icon28/12/2016
Appointment of Mark Francis Beastall as a director on 2016-12-20
dot icon16/11/2016
Director's details changed for Mahesh Beniwal on 2016-10-22
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Arthur John Soar as a director on 2016-01-01
dot icon06/01/2016
Termination of appointment of Antony Philip Girling as a director on 2015-12-31
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/07/2014
Appointment of Antony Philip Girling as a director
dot icon01/07/2014
Appointment of Arthur John Soar as a director
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Termination of appointment of Roberto Ferrari as a director
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Paul Redman as a director
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon22/08/2012
Appointment of Roberto Ferrari as a director
dot icon01/08/2012
Amended full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon12/07/2012
Termination of appointment of James Pepper as a director
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon10/08/2011
Appointment of James Llewellyn Pepper as a director
dot icon21/07/2011
Appointment of Mahesh Beniwal as a director
dot icon21/07/2011
Appointment of Paul Anthony Redman as a director
dot icon21/07/2011
Termination of appointment of James Abbott as a director
dot icon21/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Termination of appointment of Paul Coleman as a director
dot icon02/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 83
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 84
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 85
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 82
dot icon10/11/2009
Resolutions
dot icon21/09/2009
Particulars of a mortgage or charge / charge no: 80
dot icon07/09/2009
Appointment terminated director martin affley
dot icon11/08/2009
Director appointed james abbott
dot icon11/08/2009
Director appointed sven pongs
dot icon09/07/2009
Return made up to 01/07/09; full list of members
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 78
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 79
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 75
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 76
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 74
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 72
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 70
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 71
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 73
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 69
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 66
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 67
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 68
dot icon16/10/2008
Resolutions
dot icon14/10/2008
Duplicate mortgage certificatecharge no:61
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 65
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 58
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 59
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 60
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 62
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 63
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 61
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 64
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon11/07/2008
Director appointed paul anthony coleman
dot icon11/07/2008
Appointment terminated director michael raynes
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 55
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 56
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 54
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 57
dot icon28/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 01/07/07; full list of members
dot icon04/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
Particulars of mortgage/charge
dot icon22/03/2007
New director appointed
dot icon29/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon25/07/2006
Location of register of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon30/05/2006
Particulars of mortgage/charge
dot icon24/04/2006
Particulars of mortgage/charge
dot icon24/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon13/02/2006
Particulars of mortgage/charge
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
Return made up to 01/07/05; full list of members
dot icon08/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon06/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Particulars of mortgage/charge
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 16/07/04; full list of members
dot icon11/08/2004
New director appointed
dot icon27/07/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon13/05/2004
Resolutions
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon13/01/2004
Director resigned
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon29/09/2003
Return made up to 16/07/03; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon09/09/2003
Director's particulars changed
dot icon25/02/2003
Auditor's resignation
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 16/07/02; full list of members
dot icon10/06/2002
Particulars of mortgage/charge
dot icon12/11/2001
Director resigned
dot icon13/09/2001
Return made up to 16/07/01; full list of members
dot icon19/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Full accounts made up to 1998-12-31
dot icon24/07/2000
Return made up to 16/07/00; no change of members
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/99
dot icon19/10/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon21/07/1999
Return made up to 16/07/99; full list of members
dot icon04/05/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon12/03/1999
Director's particulars changed
dot icon12/03/1999
Director's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon30/07/1998
Return made up to 16/07/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon21/07/1997
Return made up to 16/07/97; full list of members
dot icon30/07/1996
Return made up to 16/07/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon07/11/1995
Director resigned
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Director resigned
dot icon20/07/1995
Return made up to 16/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 16/07/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
Director's particulars changed
dot icon04/08/1993
Return made up to 16/07/93; full list of members
dot icon17/09/1992
Director resigned
dot icon23/07/1992
Return made up to 16/07/92; full list of members
dot icon17/07/1992
New director appointed
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon08/09/1991
Return made up to 16/07/91; full list of members
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Resolutions
dot icon30/10/1990
New director appointed
dot icon30/10/1990
New secretary appointed;new director appointed
dot icon30/10/1990
Director resigned
dot icon30/10/1990
Director resigned
dot icon17/10/1990
New director appointed
dot icon04/10/1990
Resolutions
dot icon17/09/1990
Memorandum and Articles of Association
dot icon11/09/1990
Certificate of change of name
dot icon14/08/1990
Secretary resigned;new secretary appointed
dot icon14/08/1990
Accounting reference date notified as 31/12
dot icon06/08/1990
Resolutions
dot icon16/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beastall, Mark Francis
Director
20/12/2016 - Present
18
White, Christopher Simon
Director
19/02/2018 - Present
1
Macdonnell, Francis Daniel
Director
09/03/2020 - Present
1
Pongs, Sven
Director
10/08/2009 - Present
3

Persons with Significant Control

0

No PSC data available.

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 FINANCIAL AND LEASING SERVICES (UK) LIMITED

EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED is an(a) Active company incorporated on 16/07/1990 with the registered office located at 1 Churchill Place, London, E14 5HP. 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 FINANCIAL AND LEASING SERVICES (UK) LIMITED?

toggle

EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED is currently Active. It was registered on 16/07/1990 .

Where is EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED located?

toggle

EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED do?

toggle

EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with no updates.