TAWNY EAGLE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

TAWNY EAGLE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11560186

Incorporation date

10/09/2018

Size

Full

Contacts

Registered address

Registered address

Ninth Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, Greater Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon11/02/2026
Notification of a person with significant control statement
dot icon06/02/2026
Cessation of Stonewood Capital Partners Limited as a person with significant control on 2026-01-05
dot icon22/01/2026
Cessation of Isabel Villalba Schmid as a person with significant control on 2025-01-15
dot icon22/01/2026
Cessation of Phillippe Sebastien De Salis as a person with significant control on 2024-09-09
dot icon22/01/2026
Cessation of Wayne Phillip Elliott as a person with significant control on 2024-09-09
dot icon22/01/2026
Cessation of Aris Solon Tatos as a person with significant control on 2024-09-09
dot icon12/01/2026
Cessation of Mark Brian Mcmullen as a person with significant control on 2024-09-09
dot icon12/01/2026
Cessation of Jacqueline Helen Cheshire as a person with significant control on 2024-09-09
dot icon09/11/2025
Registered office address changed from KT13 8AE 5 Baker Street Weybridge KT13 8AE United Kingdom to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester Greater Manchester M1 4PB on 2025-11-09
dot icon09/11/2025
Change of details for Mr Aris Solon Tatos as a person with significant control on 2025-10-29
dot icon09/11/2025
Change of details for Mr Wayne Phillip Elliott as a person with significant control on 2025-10-29
dot icon09/11/2025
Change of details for Mr Phillippe Sebastien De Salis as a person with significant control on 2025-10-29
dot icon09/11/2025
Director's details changed for Mrs Sarah Joanna Lord on 2025-10-29
dot icon09/11/2025
Change of details for Mrs Jacqueline Helen Cheshire as a person with significant control on 2025-10-29
dot icon09/11/2025
Change of details for Mr Mark Brian Mcmullen as a person with significant control on 2025-10-29
dot icon09/11/2025
Director's details changed for Mr Nicholas John Matthews on 2025-10-29
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon05/02/2025
Withdrawal of a person with significant control statement on 2025-02-05
dot icon05/02/2025
Withdrawal of a person with significant control statement on 2025-02-05
dot icon04/02/2025
Change of details for Mrs Jacqueline Helen Cheshire as a person with significant control on 2025-02-04
dot icon04/02/2025
Change of details for Mr Mark Brian Mcmullen as a person with significant control on 2025-02-04
dot icon04/02/2025
Change of details for Mr Wayne Phillip Elliott as a person with significant control on 2025-02-04
dot icon04/02/2025
Change of details for Mr Phillippe Sebastien De Salis as a person with significant control on 2025-02-04
dot icon04/02/2025
Change of details for Mrs Isabel Villalba Schmid as a person with significant control on 2025-02-04
dot icon04/02/2025
Change of details for Mr Aris Solon Tatos as a person with significant control on 2025-02-04
dot icon16/01/2025
Withdrawal of a person with significant control statement on 2025-01-16
dot icon16/01/2025
Withdrawal of a person with significant control statement on 2025-01-16
dot icon16/01/2025
Withdrawal of a person with significant control statement on 2025-01-16
dot icon16/01/2025
Withdrawal of a person with significant control statement on 2025-01-16
dot icon16/01/2025
Withdrawal of a person with significant control statement on 2025-01-16
dot icon15/01/2025
Notification of Isabel Villalba Schmid as a person with significant control on 2025-01-15
dot icon15/01/2025
Change of details for Mr Phillippe Sebastien De Salis as a person with significant control on 2025-01-15
dot icon15/01/2025
Change of details for Mrs Jacqueline Helen Cheshire as a person with significant control on 2025-01-15
dot icon15/01/2025
Change of details for Mr Wayne Phillip Elliott as a person with significant control on 2025-01-15
dot icon15/01/2025
Change of details for Mr Mark Brian Mcmullen as a person with significant control on 2025-01-15
dot icon15/01/2025
Change of details for Mr Aris Solon Tatos as a person with significant control on 2025-01-15
dot icon06/01/2025
Appointment of Mr Nicholas John Matthews as a director on 2024-12-31
dot icon10/12/2024
Termination of appointment of James Easterbrook as a director on 2024-12-10
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Withdrawal of a person with significant control statement on 2024-09-30
dot icon30/09/2024
Withdrawal of a person with significant control statement on 2024-09-30
dot icon30/09/2024
Withdrawal of a person with significant control statement on 2024-09-30
dot icon30/09/2024
Withdrawal of a person with significant control statement on 2024-09-30
dot icon30/09/2024
Withdrawal of a person with significant control statement on 2024-09-30
dot icon27/09/2024
Notification of Jacqueline Helen Cheshire as a person with significant control on 2024-02-22
dot icon27/09/2024
Notification of Phillippe Sebastien De Salis as a person with significant control on 2024-02-22
dot icon27/09/2024
Notification of Mark Brian Mcmullen as a person with significant control on 2024-02-22
dot icon27/09/2024
Notification of Wayne Phillip Elliott as a person with significant control on 2024-02-22
dot icon27/09/2024
Notification of a person with significant control statement
dot icon27/09/2024
Notification of Aris Solon Tatos as a person with significant control on 2024-02-22
dot icon27/09/2024
Notification of a person with significant control statement
dot icon27/09/2024
Notification of a person with significant control statement
dot icon27/09/2024
Notification of Stonewood Capital Partners Limited as a person with significant control on 2019-05-22
dot icon27/09/2024
Notification of a person with significant control statement
dot icon27/09/2024
Notification of a person with significant control statement
dot icon27/09/2024
Cessation of Sean Patterson as a person with significant control on 2024-02-22
dot icon27/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon05/07/2024
Appointment of Mrs Sarah Joanna Lord as a director on 2024-06-11
dot icon10/06/2024
Termination of appointment of Sean Patterson as a director on 2024-05-28
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon19/12/2023
Full accounts made up to 2022-12-31
dot icon27/10/2023
Appointment of Mr James Easterbrook as a director on 2023-10-27
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/09/2023
Director's details changed for Mr Sean Patterson on 2023-05-25
dot icon21/09/2023
Change of details for Mr Sean Patterson as a person with significant control on 2023-05-25
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon17/04/2023
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to KT13 8AE 5 Baker Street Weybridge KT13 8AE on 2023-04-17
dot icon20/12/2022
Auditor's resignation

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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
Patterson, Sean
Director
10/09/2018 - 28/05/2024
4
Matthews, Nicholas John
Director
31/12/2024 - Present
9
Easterbrook, James
Director
27/10/2023 - 10/12/2024
9
Lord, Sarah Joanna
Director
11/06/2024 - Present
10

Persons with Significant Control

16
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 TAWNY EAGLE CAPITAL LIMITED

TAWNY EAGLE CAPITAL LIMITED is an(a) Active company incorporated on 10/09/2018 with the registered office located at Ninth Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, Greater Manchester M1 4PB. 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 TAWNY EAGLE CAPITAL LIMITED?

toggle

TAWNY EAGLE CAPITAL LIMITED is currently Active. It was registered on 10/09/2018 .

Where is TAWNY EAGLE CAPITAL LIMITED located?

toggle

TAWNY EAGLE CAPITAL LIMITED is registered at Ninth Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, Greater Manchester M1 4PB.

What does TAWNY EAGLE CAPITAL LIMITED do?

toggle

TAWNY EAGLE CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TAWNY EAGLE CAPITAL LIMITED?

toggle

The latest filing was on 11/02/2026: Notification of a person with significant control statement.