Active
Company Information for INTREPID EAGLE U.K. LIMITED
45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
08469236
Private Limited Company
Active |
Company Name | |
---|---|
INTREPID EAGLE U.K. LIMITED | |
Legal Registered Office | |
45 GRESHAM STREET LONDON EC2V 7BG Other companies in EC2R | |
Company Number | 08469236 | |
---|---|---|
Company ID Number | 08469236 | |
Date formed | 2013-04-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 05:36:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN COVIN |
||
JONATHAN COVIN |
||
MARK LEWIS FILANOWSKI |
||
JAMES YUILL ROBB III |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RADUNSKY |
Company Secretary | ||
DAVID RADUNSKY |
Director |
Date | Document Type | Document Description |
---|---|---|
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution Credit of the share premium accoount of the company be cancelled and the amount 06/03/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 06/03/24 | ||
Statement by Directors | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/22 FROM 25 Moorgate London EC2R 6AY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2021-08-25 GBP 3,092,986.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/08/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES YUILL ROBB III / 01/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS FILANOWSKI / 29/05/2018 | |
AP03 | Appointment of Mr Jonathan Covin as company secretary on 2018-04-01 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN COVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RADUNSKY | |
TM02 | Termination of appointment of David Radunsky on 2018-04-01 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 11506060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 11506060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 11506060 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 11506060 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/12/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 11506060 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 25/10/13 STATEMENT OF CAPITAL GBP 11506060.00 | |
AP01 | DIRECTOR APPOINTED JAMES YUILL ROBB III | |
AP01 | DIRECTOR APPOINTED DAVID RADUNSKY | |
AP03 | Appointment of David Radunsky as company secretary | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INTREPID EAGLE U.K. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |