EAGLE STAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAGLE STAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416463

Incorporation date

22/02/1979

Size

Full

Contacts

Registered address

Registered address

Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1APCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1979)
dot icon11/02/2026
Cessation of Zurich Financial Services (Ukisa) Limited as a person with significant control on 2016-04-06
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon25/10/2022
Director's details changed for Gareth David Jenkins on 2022-10-24
dot icon25/10/2022
Director's details changed for Mr Christopher Horne on 2022-10-24
dot icon24/10/2022
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon15/11/2021
Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on 2021-11-12
dot icon12/11/2021
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12
dot icon12/11/2021
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Auditor's resignation
dot icon25/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Christopher Horne as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Helen Alison Pickford as a director on 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon01/05/2020
Termination of appointment of James Richard Sykes as a director on 2019-12-31
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon07/01/2020
Appointment of Gareth David Jenkins as a director on 2020-01-01
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon14/05/2018
Notification of Zurich Financial Services (Ukisa) Limited as a person with significant control on 2016-04-06
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Appointment of Mrs Helen Alison Pickford as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Neil James Evans as a director on 2016-03-31
dot icon06/01/2016
Resolutions
dot icon06/10/2015
Termination of appointment of Gary Paul John Shaughnessy as a director on 2015-10-02
dot icon05/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Statement of company's objects
dot icon01/04/2014
Appointment of Gary Paul John Shaughnessy as a director
dot icon01/04/2014
Termination of appointment of Ann Blundell as a secretary
dot icon01/04/2014
Termination of appointment of Ian Ritchie as a secretary
dot icon01/04/2014
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
dot icon10/10/2013
Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 2013-10-10
dot icon16/07/2013
Appointment of Mr James Richard Sykes as a director
dot icon15/07/2013
Termination of appointment of Nigel Lowe as a secretary
dot icon15/07/2013
Termination of appointment of Daniel Pender as a director
dot icon11/07/2013
Appointment of Mr Ian Ritchie as a secretary
dot icon11/07/2013
Appointment of Mrs Ann Claire Blundell as a secretary
dot icon23/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/05/2013
Register(s) moved to registered inspection location
dot icon03/05/2013
Secretary's details changed for Nigel Lowe on 2013-04-02
dot icon02/05/2013
Director's details changed for Neil James Evans on 2013-04-02
dot icon02/05/2013
Director's details changed for Daniel John Pender on 2013-04-02
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Register inspection address has been changed
dot icon25/09/2012
Termination of appointment of David Etherington as a director
dot icon26/07/2012
Termination of appointment of Oscar Tengtio as a director
dot icon11/07/2012
Appointment of Daniel John Pender as a director
dot icon16/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon01/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon15/09/2009
Director appointed oscar clemente tengtio
dot icon15/09/2009
Appointment terminated director david sims
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon08/04/2009
Resolutions
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Resolutions
dot icon26/11/2007
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon22/11/2007
Court order
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon26/07/2007
Secretary's particulars changed
dot icon22/05/2007
Return made up to 01/05/07; full list of members
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 01/05/06; full list of members
dot icon24/01/2006
New director appointed
dot icon23/11/2005
Memorandum and Articles of Association
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
New secretary appointed
dot icon23/06/2005
Return made up to 01/05/05; no change of members
dot icon05/05/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon05/01/2005
Registered office changed on 05/01/05 from: 22 arlington street london SW1A 1RW
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon21/10/2004
Memorandum and Articles of Association
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
£ nc 974263297/1125883303 18/08/04
dot icon15/09/2004
Us$ ic 225000000/0 18/08/04 us$ sr 225000000@1=225000000
dot icon15/09/2004
Ad 18/08/04--------- £ si 151620006@1=151620006 £ ic 677920223/829540229
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon09/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 01/05/04; full list of members
dot icon01/03/2004
Director resigned
dot icon28/02/2004
Particulars of contract relating to shares
dot icon28/02/2004
Ad 23/12/03--------- £ si 7324407@1=7324407 £ ic 677920223/685244630
dot icon14/01/2004
Ad 23/12/03--------- £ si 7324407@1=7324407 £ ic 670595816/677920223
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Director resigned
dot icon17/10/2003
Ad 29/09/03--------- £ si 9200000@1=9200000 £ ic 661395816/670595816
dot icon15/10/2003
Auditor's resignation
dot icon08/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/05/2003
Return made up to 01/05/03; no change of members
dot icon17/12/2002
Director resigned
dot icon02/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 01/05/02; change of members
dot icon12/02/2002
New director appointed
dot icon31/12/2001
Ad 14/12/01--------- £ si 2727388@1=2727388 £ ic 658668428/661395816
dot icon31/12/2001
Nc inc already adjusted 14/12/01
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon28/12/2001
Director resigned
dot icon04/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned
dot icon05/07/2001
Ad 10/05/01--------- £ si 2307629@1=2307629 £ ic 656360799/658668428
dot icon31/05/2001
Return made up to 01/05/01; full list of members
dot icon06/10/2000
Us$ ic 400000000/225000000 18/09/00 us$ sr 175000000@1=175000000
dot icon06/10/2000
Ad 18/09/00--------- £ si 124263297@1=124263297 £ ic 532097502/656360799
dot icon06/10/2000
Resolutions
dot icon06/10/2000
Resolutions
dot icon06/10/2000
Resolutions
dot icon06/10/2000
Resolutions
dot icon06/10/2000
£ nc 550000000/674263297 18/09/00
dot icon27/09/2000
Full group accounts made up to 1999-12-31
dot icon26/09/2000
Memorandum and Articles of Association
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon07/07/2000
Return made up to 01/05/00; full list of members
dot icon07/07/2000
Location of register of members
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon12/11/1999
Certificate of re-registration from Public Limited Company to Private
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon11/11/1999
Re-registration of Memorandum and Articles
dot icon11/11/1999
Application for reregistration from PLC to private
dot icon30/06/1999
Registered office changed on 30/06/99 from: 60 st mary axe london EC3A 8JQ
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon15/05/1999
Return made up to 01/05/99; change of members
dot icon26/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon27/10/1998
Director resigned
dot icon22/10/1998
Auditor's resignation
dot icon06/07/1998
Ad 26/06/98--------- £ si 8800000@1=8800000 £ ic 523297502/532097502
dot icon28/05/1998
Return made up to 01/05/98; full list of members
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Ad 27/03/98--------- £ si 58800000@1=58800000 £ ic 464497502/523297502
dot icon09/04/1998
£ nc 500000000/550000000 27/03/98
dot icon17/03/1998
Full group accounts made up to 1997-12-31
dot icon11/02/1998
Director's particulars changed
dot icon30/10/1997
New director appointed
dot icon24/10/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon02/06/1997
Return made up to 01/05/97; full list of members
dot icon24/03/1997
Resolutions
dot icon17/03/1997
Full group accounts made up to 1996-12-31
dot icon20/08/1996
Director's particulars changed
dot icon17/06/1996
Full group accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 01/05/96; change of members
dot icon20/03/1996
Director resigned;new director appointed
dot icon11/01/1996
Memorandum and Articles of Association
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Ad 29/12/95--------- £ si 150000000@1=150000000 £ ic 314497502/464497502
dot icon11/01/1996
£ nc 350000000/500000000 21/12/95
dot icon11/01/1996
Conso 21/12/95
dot icon20/12/1995
Director resigned
dot icon06/06/1995
Return made up to 01/05/95; full list of members
dot icon15/05/1995
Full group accounts made up to 1994-12-31
dot icon10/05/1995
Director resigned
dot icon28/04/1995
Location of register of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon31/05/1994
New director appointed
dot icon31/05/1994
Full group accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 01/05/94; full list of members
dot icon27/02/1994
Director resigned
dot icon23/06/1993
Full group accounts made up to 1992-12-31
dot icon11/06/1993
New director appointed
dot icon10/06/1993
Return made up to 01/05/93; full list of members
dot icon09/06/1993
Location of register of members
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
New director appointed
dot icon26/05/1993
Secretary's particulars changed
dot icon12/03/1993
Director resigned
dot icon11/02/1993
Ad 17/12/92--------- £ si 273000000@1=273000000 £ ic 41497501/314497501 us$ si 400000000@1=400000000 us$ ic 0/400000000
dot icon11/02/1993
Resolutions
dot icon11/02/1993
Resolutions
dot icon11/02/1993
Resolutions
dot icon11/02/1993
Resolutions
dot icon11/02/1993
Resolutions
dot icon11/02/1993
£ nc 45000000/350000000 16/12/92
dot icon05/11/1992
Director's particulars changed
dot icon14/07/1992
Director resigned
dot icon03/07/1992
Director's particulars changed
dot icon09/06/1992
New director appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Return made up to 01/05/92; full list of members
dot icon29/05/1992
Full group accounts made up to 1991-12-31
dot icon07/05/1992
Director resigned
dot icon04/03/1992
Director's particulars changed
dot icon10/01/1992
Director resigned
dot icon24/10/1991
Secretary resigned;new secretary appointed
dot icon10/10/1991
Director resigned
dot icon18/06/1991
Full group accounts made up to 1990-12-31
dot icon18/06/1991
Director's particulars changed
dot icon31/05/1991
Return made up to 01/05/91; change of members
dot icon15/04/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon13/03/1991
New director appointed
dot icon27/02/1991
New director appointed
dot icon16/02/1991
New director appointed
dot icon16/02/1991
New director appointed
dot icon16/02/1991
New director appointed
dot icon24/09/1990
Secretary resigned;new secretary appointed
dot icon10/07/1990
Full group accounts made up to 1989-12-31
dot icon05/07/1990
Secretary's particulars changed
dot icon26/06/1990
Return made up to 07/06/90; full list of members
dot icon14/05/1990
Director resigned;new director appointed
dot icon13/07/1989
Full group accounts made up to 1988-12-31
dot icon13/07/1989
Return made up to 09/06/89; full list of members
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Registered office changed on 25/01/89 from: 1 threadneedle street london EC2R 8BE
dot icon23/01/1989
Director resigned
dot icon05/08/1988
Director resigned;new director appointed
dot icon15/07/1988
Return made up to 09/06/88; full list of members
dot icon15/07/1988
Full group accounts made up to 1987-12-31
dot icon19/02/1988
Secretary resigned;new secretary appointed
dot icon29/01/1988
Director's particulars changed
dot icon26/01/1988
Director resigned
dot icon20/07/1987
Full group accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 20/05/87; full list of members
dot icon01/06/1987
Director resigned
dot icon13/03/1987
New director appointed
dot icon10/09/1986
New director appointed
dot icon06/08/1986
Director resigned
dot icon16/07/1986
Secretary's particulars changed
dot icon16/07/1986
Return made up to 21/05/86; full list of members
dot icon17/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon26/06/1985
Accounts made up to 1984-12-31
dot icon15/06/1983
Accounts made up to 1983-12-31
dot icon15/06/1983
Annual return made up to 20/05/83
dot icon28/07/1981
Certificate of re-registration from Private to Public Limited Company
dot icon30/06/1981
Accounts made up to 1980-12-31
dot icon22/02/1979
Miscellaneous
dot icon22/02/1979
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
01/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Christopher
Director
30/06/2020 - Present
5
Culmer, Mark George
Director
03/12/2001 - 26/11/2003
87
Jenkins, Gareth David
Director
01/01/2020 - Present
9

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 STAR HOLDINGS LIMITED

EAGLE STAR HOLDINGS LIMITED is an(a) Active company incorporated on 22/02/1979 with the registered office located at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP. 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 STAR HOLDINGS LIMITED?

toggle

EAGLE STAR HOLDINGS LIMITED is currently Active. It was registered on 22/02/1979 .

Where is EAGLE STAR HOLDINGS LIMITED located?

toggle

EAGLE STAR HOLDINGS LIMITED is registered at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP.

What does EAGLE STAR HOLDINGS LIMITED do?

toggle

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

What is the latest filing for EAGLE STAR HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Cessation of Zurich Financial Services (Ukisa) Limited as a person with significant control on 2016-04-06.