EAGLE FOOTBALL HOLDINGS BIDCO LIMITED

Register to unlock more data on OkredoRegister

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

14385313

Incorporation date

29/09/2022

Size

Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2022)
dot icon11/04/2026
Appointment of an administrator
dot icon11/04/2026
Registered office address changed from , C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom to C/0 Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2026-04-11
dot icon28/02/2026
Director's details changed for Mr. John Charles Textor on 2026-02-28
dot icon25/02/2026
Appointment of Mr. John Charles Textor as a director on 2026-01-29
dot icon25/02/2026
Appointment of Robin James Mostyn Pugh as a director on 2026-02-04
dot icon24/02/2026
Termination of appointment of John Charles Textor as a director on 2026-01-27
dot icon19/02/2026
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2026-02-19
dot icon26/01/2026
Termination of appointment of Hemen Victor Tseayo as a director on 2026-01-25
dot icon26/01/2026
Termination of appointment of Stephen Hamilton Welch as a director on 2026-01-25
dot icon22/12/2025
Registration of charge 143853130010, created on 2025-12-12
dot icon22/12/2025
Registration of charge 143853130009, created on 2025-12-12
dot icon05/11/2025
Registration of charge 143853130008, created on 2025-10-31
dot icon31/10/2025
Registration of charge 143853130007, created on 2025-10-31
dot icon29/10/2025
Appointment of Mr Stephen Hamilton Welch as a director on 2025-10-16
dot icon29/10/2025
Termination of appointment of Donald William Christopher Mallon as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mr Hemen Victor Tseayo as a director on 2025-10-08
dot icon17/10/2025
Termination of appointment of Mark Robert Affolter as a director on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr. Mark Robert Affolter on 2025-08-04
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon04/10/2025
Full accounts made up to 2023-06-30
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/08/2025
Registration of charge 143853130006, created on 2025-08-15
dot icon04/08/2025
Registered office address changed from , Intertrust Uk 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to C/0 Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2025-08-04
dot icon01/08/2025
Registration of charge 143853130005, created on 2025-07-31
dot icon31/07/2025
Registration of charge 143853130004, created on 2025-07-31
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Appointment of Mr Donald William Christopher Mallon as a director on 2025-05-07
dot icon27/05/2025
Confirmation statement made on 2024-09-28 with no updates
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon08/11/2023
Registered office address changed from , 57-59 Beak Street, London, W1F 9SJ, United Kingdom to C/0 Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2023-11-08
dot icon08/11/2023
Change of details for Eagle Football Holdings Midco Limited as a person with significant control on 2023-10-10
dot icon08/11/2023
Confirmation statement made on 2023-09-28 with updates
dot icon08/11/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-02-06
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon14/03/2023
Appointment of Mr. Mark Robert Affolter as a director on 2023-03-14
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon21/12/2022
Registration of charge 143853130003, created on 2022-12-19
dot icon21/12/2022
Registration of charge 143853130002, created on 2022-12-16
dot icon12/12/2022
Registration of charge 143853130001, created on 2022-12-09
dot icon14/11/2022
Current accounting period shortened from 2023-09-30 to 2023-06-30
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon02/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Resolutions
dot icon29/09/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Robin James Mostyn
Director
04/02/2026 - Present
41
Textor, John Charles
Director
29/09/2022 - 27/01/2026
14
CSC CLS (UK) LIMITED
Corporate Secretary
06/02/2023 - 19/02/2026
1977
Textor, John Charles, Mr.
Director
29/01/2026 - Present
-
Mallon, Donald William Christopher
Director
07/05/2025 - 16/10/2025
14

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE FOOTBALL HOLDINGS BIDCO LIMITED

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED is an(a) In Administration company incorporated on 29/09/2022 with the registered office located at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ. There are currently 2 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 FOOTBALL HOLDINGS BIDCO LIMITED?

toggle

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED is currently In Administration. It was registered on 29/09/2022 .

Where is EAGLE FOOTBALL HOLDINGS BIDCO LIMITED located?

toggle

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED is registered at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ.

What does EAGLE FOOTBALL HOLDINGS BIDCO LIMITED do?

toggle

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for EAGLE FOOTBALL HOLDINGS BIDCO LIMITED?

toggle

The latest filing was on 11/04/2026: Appointment of an administrator.