Background WavePink WaveYellow Wave

ROMANIAN EAGLE LAND 2 LIMITED (08670915)

ROMANIAN EAGLE LAND 2 LIMITED (08670915) is an active UK company. incorporated on 2 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROMANIAN EAGLE LAND 2 LIMITED has been registered for 12 years. Current directors include BLOUNT, Nicola Jane Eileen, DOWDING, Oliver Hugh Arnold, WALKER, Philippa Mary.

Company Number
08670915
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
27 Albert Square, London, SW8 1DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLOUNT, Nicola Jane Eileen, DOWDING, Oliver Hugh Arnold, WALKER, Philippa Mary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMANIAN EAGLE LAND 2 LIMITED

ROMANIAN EAGLE LAND 2 LIMITED is an active company incorporated on 2 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROMANIAN EAGLE LAND 2 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08670915

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

27 Albert Square London, SW8 1DA,

Previous Addresses

Newton House, 2 Pioneer Court Chivers Way Histon Cambridge CB24 9PT England
From: 2 March 2016To: 10 May 2016
12a Sterling Complex Farthing Road Industrial Estate Ipswich IP1 5AP
From: 6 August 2015To: 2 March 2016
155 Sheen Road Richmond Surrey TW9 1YS
From: 2 September 2013To: 6 August 2015
Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
New Owner
Jul 20
Owner Exit
Nov 20
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLOUNT, Nicola Jane Eileen

Active
Albert Square, LondonSW8 1DA
Born September 1955
Director
Appointed 10 Jul 2015

DOWDING, Oliver Hugh Arnold

Active
Shepton Montague, WincantonBA9 8JP
Born July 1957
Director
Appointed 06 Jun 2016

WALKER, Philippa Mary

Active
Shalcomb Street, LondonSW10 0HZ
Born March 1951
Director
Appointed 25 Jun 2015

GUEST, Robert Austin

Resigned
Sheen Road, RichmondTW9 1YS
Secretary
Appointed 02 Sept 2013
Resigned 06 Aug 2015

GUEST, Robert Austin

Resigned
Sheen Road, RichmondTW9 1YS
Born May 1960
Director
Appointed 02 Sept 2013
Resigned 06 Aug 2015

HAMILTON, Gary James

Resigned
Albert Square, LondonSW8 1DA
Born June 1969
Director
Appointed 10 Jul 2015
Resigned 10 May 2016

MEGGINSON, David

Resigned
Beverley Road, LondonSW13 0LX
Born January 1958
Director
Appointed 25 Jun 2015
Resigned 15 Jul 2015

PEARCE-HUGHES, Simon, Dr

Resigned
Marlbrook Gardens, BromsgroveB61 0HN
Born September 1976
Director
Appointed 02 Sept 2013
Resigned 10 May 2016

RAWICZ-SZCZERBO, John Edward Antony

Resigned
St. George's Wharf, LondonSE1 2YS
Born February 1962
Director
Appointed 02 Sept 2013
Resigned 06 Aug 2015

RUSSELL, Charles Edward Douglas

Resigned
Sector 6 Bucuresti, Bucharest062187
Born September 1966
Director
Appointed 02 Sept 2013
Resigned 10 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mark James Hillery

Active
Home Park Road, LondonSW19 7HU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016

Mr Mark Hillery

Ceased
Home Park Road, LondonSW19 7HU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Incorporation Company
2 September 2013
NEWINCIncorporation