Background WavePink WaveYellow Wave

WHITE EAGLE RESOURCES LIMITED (10762144)

WHITE EAGLE RESOURCES LIMITED (10762144) is an active UK company. incorporated on 9 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHITE EAGLE RESOURCES LIMITED has been registered for 8 years. Current directors include AUSTIN, Mark Anthony, BERNSTEIN, Stefan, FRANGESKIDES, George.

Company Number
10762144
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
C/O Arch Law Limited Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, Mark Anthony, BERNSTEIN, Stefan, FRANGESKIDES, George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE EAGLE RESOURCES LIMITED

WHITE EAGLE RESOURCES LIMITED is an active company incorporated on 9 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHITE EAGLE RESOURCES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10762144

LTD Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 28 July 2017To: 31 January 2025
No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 9 May 2017To: 28 July 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Apr 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Oct 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUSTIN, Mark Anthony

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born June 1958
Director
Appointed 14 Dec 2021

BERNSTEIN, Stefan

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born November 1962
Director
Appointed 31 Oct 2022

FRANGESKIDES, George

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born August 1970
Director
Appointed 20 Jul 2017

ADAMS, Nigel Kirk

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1962
Director
Appointed 14 Dec 2021
Resigned 06 May 2022

WYNN, James Edward Meynell

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1972
Director
Appointed 14 Dec 2021
Resigned 11 Oct 2023

ZULAFQAR, Shaun

Resigned
BirminghamB4 6AA
Born May 1990
Director
Appointed 09 May 2017
Resigned 21 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Huckletree Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2021
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2017
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 April 2019
AAMDAAMD
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Incorporation Company
9 May 2017
NEWINCIncorporation