EAGLEMOSS HOLDINGS (UK) LIMITED
LONDON HAMSARD 3022 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8TS

Company number 05933574
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address 1ST FLOOR BEAUMONT HOUSE, AVONMORE ROAD, LONDON, W14 8TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 059335740005 in full; Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR; Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR. The most likely internet sites of EAGLEMOSS HOLDINGS (UK) LIMITED are www.eaglemossholdingsuk.co.uk, and www.eaglemoss-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Eaglemoss Holdings Uk Limited is a Private Limited Company. The company registration number is 05933574. Eaglemoss Holdings Uk Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Eaglemoss Holdings Uk Limited is 1st Floor Beaumont House Avonmore Road London W14 8ts. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BENSOUSSAN, Joseph Georges is a Director of the company. BERESSI, Olivier is a Director of the company. CALMELS, Margaret is a Director of the company. DOBOIN, Marc is a Director of the company. HINCHLIFFE, Tracey is a Director of the company. JARVIS, Andrew Calmson is a Director of the company. NEAL, Alexander is a Director of the company. VIALA, Pierre is a Director of the company. Secretary SAKHRANI, Naresh has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director ALTARRIBA, Mauricio has been resigned. Director BENSOUSSAN, Georges has been resigned. Director BERESSI, Olivier has been resigned. Director CECILLON, Jean Francois has been resigned. Director JARVIS, Andrew Calmson has been resigned. Director MARRET, Cecile has been resigned. Director REDON, Fabien has been resigned. Director SOAR, Philip has been resigned. Director EDMOND DE ROTHSCHILD INVESTMENT PARTNERS has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2007

Director
BENSOUSSAN, Joseph Georges
Appointed Date: 30 June 2015
64 years old

Director
BERESSI, Olivier
Appointed Date: 30 June 2015
72 years old

Director
CALMELS, Margaret
Appointed Date: 19 February 2007
69 years old

Director
DOBOIN, Marc
Appointed Date: 30 June 2015
45 years old

Director
HINCHLIFFE, Tracey
Appointed Date: 30 June 2015
60 years old

Director
JARVIS, Andrew Calmson
Appointed Date: 30 June 2015
71 years old

Director
NEAL, Alexander
Appointed Date: 30 June 2015
44 years old

Director
VIALA, Pierre
Appointed Date: 30 June 2015
44 years old

Resigned Directors

Secretary
SAKHRANI, Naresh
Resigned: 08 February 2010
Appointed Date: 27 September 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 May 2007
Appointed Date: 13 September 2006

Director
ALTARRIBA, Mauricio
Resigned: 30 June 2015
Appointed Date: 20 October 2011
56 years old

Director
BENSOUSSAN, Georges
Resigned: 11 March 2014
Appointed Date: 06 February 2007
64 years old

Director
BERESSI, Olivier
Resigned: 11 March 2014
Appointed Date: 06 February 2007
72 years old

Director
CECILLON, Jean Francois
Resigned: 30 June 2015
Appointed Date: 11 March 2014
67 years old

Director
JARVIS, Andrew Calmson
Resigned: 03 September 2014
Appointed Date: 12 June 2007
71 years old

Director
MARRET, Cecile
Resigned: 30 June 2015
Appointed Date: 15 September 2014
51 years old

Director
REDON, Fabien
Resigned: 30 June 2015
Appointed Date: 15 September 2014
55 years old

Director
SOAR, Philip
Resigned: 20 October 2011
Appointed Date: 12 June 2007
78 years old

Director
EDMOND DE ROTHSCHILD INVESTMENT PARTNERS
Resigned: 20 October 2011
Appointed Date: 06 February 2007

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 06 February 2007
Appointed Date: 13 September 2006

Persons With Significant Control

Eaglemoss Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLEMOSS HOLDINGS (UK) LIMITED Events

21 Feb 2017
Satisfaction of charge 059335740005 in full
27 Sep 2016
Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR
27 Sep 2016
Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
10 May 2016
Full accounts made up to 31 December 2015
...
... and 84 more events
06 Mar 2007
New director appointed
06 Mar 2007
New director appointed
06 Mar 2007
Director resigned
07 Feb 2007
Company name changed hamsard 3022 LIMITED\certificate issued on 07/02/07
13 Sep 2006
Incorporation

EAGLEMOSS HOLDINGS (UK) LIMITED Charges

30 June 2015
Charge code 0593 3574 0005
Delivered: 15 July 2015
Status: Satisfied on 21 February 2017
Persons entitled: Solutus Advisors Limited (As Facility Agent)
Description: Contains fixed charge…
21 January 2011
Share charge
Delivered: 26 January 2011
Status: Satisfied on 14 July 2015
Persons entitled: Credit Lyonnais (The "Facility Agent") and Lfpi Gestion (the "Mezzanine Bond Agent")
Description: All of the chargor's right title and interest from time to…
11 October 2010
Debenture
Delivered: 12 October 2010
Status: Satisfied on 17 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Share charge
Delivered: 14 July 2010
Status: Satisfied on 14 July 2015
Persons entitled: Credit Lyonnais (“Facility Agent”)
Description: The company's right, title and interest from time to time…
6 April 2009
Deed of accession and charge
Delivered: 18 April 2009
Status: Satisfied on 6 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…