Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLE 5 LIMITED
Company Information for

EAGLE 5 LIMITED

EXCHEQUER COURT 2ND FLOOR, EXCHEQUER COURT, 33 ST. MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
05644458
Private Limited Company
Active

Company Overview

About Eagle 5 Ltd
EAGLE 5 LIMITED was founded on 2005-12-05 and has its registered office in London. The organisation's status is listed as "Active". Eagle 5 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAGLE 5 LIMITED
 
Legal Registered Office
EXCHEQUER COURT 2ND FLOOR, EXCHEQUER COURT
33 ST. MARY AXE
LONDON
EC3A 8AA
Other companies in EC3A
 
Filing Information
Company Number 05644458
Company ID Number 05644458
Date formed 2005-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 09:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE 5 LIMITED
Is this data useful to you?
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.
Companies with same name EAGLE 5 LIMITED
The following companies were found which have the same name as EAGLE 5 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eagle 5 Enterprises, Inc. 13655 Glenoaks Blvd Sylmar CA 91342 FTB Suspended Company formed on the 1986-09-04
EAGLE 5 ENTERPRISES INC. 741 LINCOLN ST EUGENE OR 97401 Active Company formed on the 2017-01-03
EAGLE 5 ENERGY LLC 1441 SIR THOPAS TRL AUSTIN TX 78748 Forfeited Company formed on the 2019-01-04
EAGLE 5 FOOD COMPANY, LLC 88931 BRIDGE ST SPRINGFIELD OR 97478 Active Company formed on the 2022-08-08
EAGLE 5 GROUP, LLC 12444 RENDON ROAD BURLESON Texas 76028 FRANCHISE TAX ENDED Company formed on the 2011-06-07
EAGLE 5 HOLDINGS INC British Columbia Voluntary dissolved Company formed on the 2020-04-05
EAGLE 5 INC 307 W 7TH ST STE 1717 FORT WORTH TX 76102 Forfeited Company formed on the 2021-12-10
EAGLE 5 LIMITED Unknown Company formed on the 2020-07-07
EAGLE 5 LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2021-07-15
EAGLE 5 MANAGEMENT INC. 89931 BRIDGE ST SPRINGFIELD OR 97478 Active Company formed on the 2017-01-03
EAGLE 5 PARTNERS, LLC 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 2006-08-23
EAGLE 5 PROPERTIES, LLC 985 E TRUXTUN AVE BAKERSFIELD CA 93305 ACTIVE Company formed on the 2006-02-27
EAGLE 5 TRANSPORTATION LLC Active Company formed on the 2016-04-18
EAGLE 501 LLC Delaware Unknown
EAGLE 502, INC. 1020 W Cypress Creek Rd Ft Lauderdale FL 33309 Inactive Company formed on the 2015-06-22
Eagle 504 Painting LLC Indiana Unknown
EAGLE 505, LLC 18753 SE FEDERAL HWY TEQUESTA FL 33469 Active Company formed on the 2020-11-05
EAGLE 512 INC Delaware Unknown
EAGLE 5175 WEST 12, LLC 5175 WEST 12 STREET JACKSONVILLE FL 32254 Inactive Company formed on the 2008-02-01
EAGLE 519, LLC PO BOX 1005 TAYLOR TX 76574 ACTIVE Company formed on the 2015-04-01

Company Officers of EAGLE 5 LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTONY BURROWS
Company Secretary 2018-03-28
SIMON PAUL CROWE
Director 2018-03-28
MARK ROBERT PEARSON
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERBECK
Director 2006-10-23 2018-03-28
WILLIAM GEORGE BOYD
Company Secretary 2006-12-01 2008-11-21
POLLY ROSEMARY GARDINER
Director 2006-11-20 2007-05-31
GREGORY FAHEY
Company Secretary 2005-12-08 2006-12-01
LIAM JOSEPH SPRING
Director 2006-02-22 2006-11-20
PHILIP HENRY KELLER
Director 2005-12-05 2006-09-29
MARK ROBERT PEARSON
Company Secretary 2005-12-05 2006-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-05 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 3 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active - Proposal to Strike off
SIMON PAUL CROWE ERM GROUP HOLDINGS LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM LIMITED Director 2018-03-28 CURRENT 1995-11-20 Active
SIMON PAUL CROWE EMERALD 3 LIMITED Director 2018-03-28 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON PAUL CROWE ERM (OVERSEAS HOLDINGS) LIMITED Director 2018-03-28 CURRENT 1999-01-15 Active
SIMON PAUL CROWE ERM HOLDINGS LIMITED Director 2018-03-28 CURRENT 2000-09-08 Active
SIMON PAUL CROWE ENGINEERING SAFETY CONSULTANTS LTD Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE 78 LEXHAM GARDENS MANAGEMENT CO LIMITED Director 2011-06-14 CURRENT 2000-08-09 Active
MARK ROBERT PEARSON ERM WORLDWIDE LIMITED Director 2015-07-31 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 2 LIMITED Director 2011-07-28 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 3 LIMITED Director 2011-07-28 CURRENT 2010-12-29 Active - Proposal to Strike off
MARK ROBERT PEARSON ERM GROUP HOLDINGS LIMITED Director 2011-07-20 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM-EUROPE,LTD Director 2006-11-20 CURRENT 1987-06-03 Active
MARK ROBERT PEARSON ERM (OVERSEAS HOLDINGS) LIMITED Director 2006-11-20 CURRENT 1999-01-15 Active
MARK ROBERT PEARSON ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2006-02-22 CURRENT 1995-06-12 Active
MARK ROBERT PEARSON ERM LIMITED Director 2006-02-22 CURRENT 1995-11-20 Active
MARK ROBERT PEARSON ERM HOLDINGS LIMITED Director 2006-02-22 CURRENT 2000-09-08 Active
MARK ROBERT PEARSON EAGLE 4 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM GROUP LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON EAGLE 3 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-19DS01Application to strike the company off the register
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056444580006
2018-11-07SH0131/10/18 STATEMENT OF CAPITAL USD 192604018
2018-11-01SH20Statement by Directors
2018-11-01SH19Statement of capital on 2018-11-01 USD 1.00
2018-11-01CAP-SSSolvency Statement dated 31/10/18
2018-11-01RES13Resolutions passed:
  • Cancellation of share premium 31/10/2018
  • Resolution of reduction in issued share capital
2018-04-06AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2018-04-06AP03Appointment of Mr Roy Antony Burrows as company secretary on 2018-03-28
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;USD 192604017
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SILVERBECK / 02/12/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 20/08/2015
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 20/08/2015
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;USD 192604017
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02CH01Director's details changed for Mark Robert Pearson on 2015-08-20
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;USD 192604017
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056444580006
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056444580005
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;USD 192604017
2013-12-05AR0105/12/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-05AR0105/12/12 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-05AR0105/12/11 FULL LIST
2011-11-08RES13SECT 175 CONFLICT OF INTEREST 02/11/2011
2011-11-08RES01ADOPT ARTICLES 02/11/2011
2011-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-21AR0105/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 20/12/2010
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0105/12/09 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BOYD
2008-06-19363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM BOYD / 12/03/2007
2007-12-27288bDIRECTOR RESIGNED
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-06363(288)SECRETARY RESIGNED
2007-02-06363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-21288bSECRETARY RESIGNED
2006-12-21288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED
2005-12-29123NC INC ALREADY ADJUSTED 07/12/05
2005-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-29RES04US$ NC 1000/200000000 07
2005-12-2988(2)RAD 08/12/05--------- US$ SI 192604016@1=192604016 US$ IC 1/192604017
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16RES13DOCS APP DIR EMPOWERED 06/12/05
2005-12-13288bSECRETARY RESIGNED
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EAGLE 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLE 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
2014-07-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2011-08-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2011-08-18 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LTD
COUNTERPART 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR AND REPRESENTATIVE OFTHE FACILITY LENDERS AND THE HEDGING LENDERS (THE SECURED PARTY)
SECURITY ACCESSION DEED 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE 5 LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE 5 LIMITED
Trademarks
We have not found any records of EAGLE 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE 5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EAGLE 5 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE 5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE 5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLE 5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.