Background WavePink WaveYellow Wave

EAGLE BIDCO 2018 LIMITED (11273164)

EAGLE BIDCO 2018 LIMITED (11273164) is an active UK company. incorporated on 23 March 2018. with registered office in Hungerford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAGLE BIDCO 2018 LIMITED has been registered for 8 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
11273164
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE BIDCO 2018 LIMITED

EAGLE BIDCO 2018 LIMITED is an active company incorporated on 23 March 2018 with the registered office located in Hungerford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAGLE BIDCO 2018 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11273164

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

AGHOCO 1679 LIMITED
From: 23 March 2018To: 15 May 2018
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Herongate Charnham Park Hungerford Berkshire RG17 0YU United Kingdom
From: 21 May 2018To: 5 November 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 March 2018To: 21 May 2018
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jun 18
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 15 May 2018

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 21 Mar 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Mar 2018
Resigned 15 May 2018

BEDFORD, Nigel

Resigned
Charnham Park, HungerfordRG17 0YU
Born February 1963
Director
Appointed 15 May 2018
Resigned 21 Mar 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 23 Mar 2018
Resigned 15 May 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Mar 2018
Resigned 15 May 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 23 Mar 2018
Resigned 15 May 2018

Persons with significant control

2

1 Active
1 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Resolution
15 May 2018
RESOLUTIONSResolutions
Incorporation Company
23 March 2018
NEWINCIncorporation