EGL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EGL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12925553

Incorporation date

03/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2020)
dot icon08/04/2026
Termination of appointment of Tinevimbo Gondo as a director on 2026-03-25
dot icon08/04/2026
Termination of appointment of Vinit Kumar Khindaria as a director on 2026-03-25
dot icon08/04/2026
Termination of appointment of James Alieu Bittaye as a director on 2026-03-25
dot icon07/04/2026
Appointment of Mr Tinevimbo Gondo as a director on 2026-03-25
dot icon07/04/2026
Appointment of Mr James Alieu Bittaye as a director on 2026-03-25
dot icon12/03/2026
Registered office address changed from PO Box 4385 12925553 - Companies House Default Address Cardiff CF14 8LH to Unit 7 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2026-03-12
dot icon12/03/2026
Director's details changed for Mrs Leticia Marie Du Toit on 2026-02-27
dot icon12/03/2026
Director's details changed for Mr Vinit Kumar Khindaria on 2026-02-27
dot icon23/02/2026
Registered office address changed to PO Box 4385, 12925553 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-23
dot icon23/02/2026
Address of officer Mr Vinit Kumar Khindaria changed to 12925553 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-23
dot icon23/02/2026
Address of officer Mrs Leticia Marie Du Toit changed to 12925553 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-23
dot icon03/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon10/09/2025
Appointment of Mr Vinit Kumar Khindaria as a director on 2025-09-09
dot icon05/08/2025
Withdrawal of a person with significant control statement on 2025-08-05
dot icon05/08/2025
Notification of Equiserve Group Limited as a person with significant control on 2025-08-05
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon27/06/2025
Appointment of Mrs Leticia Marie Du Toit as a director on 2025-06-23
dot icon27/06/2025
Termination of appointment of Olaniyi Rasheed Bello as a director on 2025-06-27
dot icon27/06/2025
Certificate of change of name
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Appointment of Mr Olaniyi Rasheed Bello as a director on 2025-01-20
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon09/12/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon06/12/2024
Termination of appointment of Ayo Ishmael Taire as a director on 2024-12-06
dot icon29/08/2024
Termination of appointment of Adeyemi Adefisan -Williams as a director on 2024-08-29
dot icon02/08/2024
Appointment of Mr Ayo Ishmael Taire as a director on 2024-08-02
dot icon25/04/2024
Termination of appointment of Afolabi Martins as a director on 2024-04-25
dot icon26/02/2024
Termination of appointment of Adekunle Oluwole Fagbenro as a director on 2023-09-30
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon27/04/2023
Appointment of Mrt Afolabi Martins as a director on 2022-10-27
dot icon21/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon03/10/2022
Termination of appointment of John Ayodeji Oshilaja as a director on 2022-09-30
dot icon06/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/04/2022
Registered office address changed from 30 Office 410 30, Moorgate London EC2R 6DA England to Office 410 30, Moorgate London EC2R 6DA on 2022-04-26
dot icon26/04/2022
Registered office address changed from Phoenix House Suite 2.10 18, King William Street London EC4N 7BL England to 30 Office 410 30, Moorgate London EC2R 6DA on 2022-04-26
dot icon04/02/2022
Termination of appointment of Afolabi Martins as a director on 2021-10-25
dot icon22/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon16/11/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon16/11/2021
Appointment of Mr Adekunle Oluwole Fagbenro as a director on 2021-10-25
dot icon16/11/2021
Registered office address changed from Phoenix House Suite 2.10, Phoenix House 18, King William Street London EC4N 7BL England to Phoenix House Suite 2.10 18, King William Street London EC4N 7BL on 2021-11-16
dot icon16/11/2021
Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR England to Phoenix House Suite 2.10, Phoenix House 18, King William Street London EC4N 7BL on 2021-11-16
dot icon22/02/2021
Appointment of Mr John Ayodeji Oshilaja as a director on 2020-12-09
dot icon27/11/2020
Appointment of Mr Afolabi Martins as a director on 2020-11-23
dot icon26/11/2020
Registered office address changed from 168 Beechings Way Gillingham ME8 6NF England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 2020-11-26
dot icon26/11/2020
Director's details changed for Mr Adeyemi Adefisan -Williams on 2020-11-23
dot icon03/10/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
226.62K
-
0.00
165.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martins, Afolabi
Director
27/10/2022 - 25/04/2024
-
Du Toit, Leticia Marie
Director
23/06/2025 - Present
1
Bello, Olaniyi Rasheed
Director
20/01/2025 - 27/06/2025
-
Bittaye, James Alieu
Director
25/03/2026 - 25/03/2026
-
Khindaria, Vinit Kumar
Director
09/09/2025 - 25/03/2026
4

Persons with Significant Control

2
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 EGL CAPITAL LIMITED

EGL CAPITAL LIMITED is an(a) Active company incorporated on 03/10/2020 with the registered office located at Unit 7 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire PR2 2YP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EGL CAPITAL LIMITED?

toggle

EGL CAPITAL LIMITED is currently Active. It was registered on 03/10/2020 .

Where is EGL CAPITAL LIMITED located?

toggle

EGL CAPITAL LIMITED is registered at Unit 7 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire PR2 2YP.

What does EGL CAPITAL LIMITED do?

toggle

EGL CAPITAL LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for EGL CAPITAL LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Tinevimbo Gondo as a director on 2026-03-25.