Background WavePink WaveYellow Wave

THREE EAGLES GROUP (UK) LIMITED (07825557)

THREE EAGLES GROUP (UK) LIMITED (07825557) is an active UK company. incorporated on 27 October 2011. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THREE EAGLES GROUP (UK) LIMITED has been registered for 14 years. Current directors include SYMS, Gareth.

Company Number
07825557
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
2 Hill Cottages, York, YO60 7BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SYMS, Gareth
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE EAGLES GROUP (UK) LIMITED

THREE EAGLES GROUP (UK) LIMITED is an active company incorporated on 27 October 2011 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THREE EAGLES GROUP (UK) LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07825557

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ENDURE EUROPE LTD
From: 11 June 2015To: 11 February 2021
ENDURE WORLD EVENTS LIMITED
From: 27 October 2011To: 11 June 2015
Contact
Address

2 Hill Cottages Bulmer York, YO60 7BR,

Previous Addresses

Bank House Market Street Whaley Bridge High Peak SK23 7AA England
From: 10 March 2022To: 24 September 2025
Gilfach Quarry Bungalow Gilfach Road Neath SA10 8AD Wales
From: 9 December 2016To: 10 March 2022
145-157 st John Street London EC1V 4PW
From: 27 October 2011To: 9 December 2016
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Dec 15
New Owner
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Nov 21
Owner Exit
Nov 21
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SYMS, Gareth

Active
St John Street, LondonEC1V 4PW
Born May 1978
Director
Appointed 27 Oct 2011

DAVIDSON, John Lambe

Resigned
3 Lower Cold Green, LedburyHR8 1NJ
Born August 1962
Director
Appointed 03 Dec 2012
Resigned 11 Apr 2014

DAVIES, Nigel Andrew

Resigned
Agar Street, LondonWC2N 4HN
Born March 1962
Director
Appointed 25 Jun 2012
Resigned 09 Nov 2017

HAYDAY-BROWN, Philip John

Resigned
St John Street, LondonEC1V 4PW
Born September 1969
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2013

KIRK, Nicholas

Resigned
Market Street, High PeakSK23 7AA
Born December 1955
Director
Appointed 13 Aug 2013
Resigned 03 Dec 2018

SYMS, Christa Jane

Resigned
St. John Street, LondonEC1V 4PW
Born November 1979
Director
Appointed 01 Nov 2014
Resigned 27 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Christa Jane Syms

Ceased
Gilfach Road, NeathSA10 8AD
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 27 Oct 2021

Mr Gareth Syms

Active
The Rhyddings, NeathSA10 8AD
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Resolution
11 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Termination Director Company
31 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Incorporation Company
27 October 2011
NEWINCIncorporation