Company number 07802305
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address 48 DOVER STREET, LONDON, W1S4FF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Statement of capital following an allotment of shares on 2 February 2017
GBP 1,050,208
; Confirmation statement made on 7 October 2016 with updates; Statement of capital following an allotment of shares on 18 August 2016
GBP 1,030,208
. The most likely internet sites of EAGLESTONE ADVISORY LIMITED are www.eaglestoneadvisory.co.uk, and www.eaglestone-advisory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Eaglestone Advisory Limited is a Private Limited Company.
The company registration number is 07802305. Eaglestone Advisory Limited has been working since 07 October 2011.
The present status of the company is Active. The registered address of Eaglestone Advisory Limited is 48 Dover Street London W1s4ff. . DE CASTRO SIMOES FERREIRA NETO, Pedro Manuel is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director APTER, Alan, Chief Financial Officer has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director PURSE, Nigel Keith has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 13 October 2011
Appointed Date: 07 October 2011
Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 13 October 2011
Appointed Date: 07 October 2011
Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 13 October 2011
Appointed Date: 07 October 2011
EAGLESTONE ADVISORY LIMITED Events
07 Mar 2017
Statement of capital following an allotment of shares on 2 February 2017
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Sep 2016
Statement of capital following an allotment of shares on 18 August 2016
25 Jun 2016
Statement of capital following an allotment of shares on 26 May 2016
03 Jun 2016
Statement of capital following an allotment of shares on 12 May 2016
...
... and 25 more events
13 Oct 2011
Termination of appointment of Craig Morris as a director
13 Oct 2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
13 Oct 2011
Company name changed alnery no. 2998 LIMITED\certificate issued on 13/10/11
-
RES15 ‐
Change company name resolution on 2011-10-13
-
NM01 ‐
Change of name by resolution
13 Oct 2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 13 October 2011
07 Oct 2011
Incorporation