Background WavePink WaveYellow Wave

EAGLECREST TELECOMS LIMITED (11326942)

EAGLECREST TELECOMS LIMITED (11326942) is an active UK company. incorporated on 24 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EAGLECREST TELECOMS LIMITED has been registered for 7 years. Current directors include ALVAREZ SATORRE, Luis, ANDERSON, Daniel, COGLEY, Jason David.

Company Number
11326942
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
3rd Floor Queensberry House, London, W1S 3AE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ALVAREZ SATORRE, Luis, ANDERSON, Daniel, COGLEY, Jason David
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLECREST TELECOMS LIMITED

EAGLECREST TELECOMS LIMITED is an active company incorporated on 24 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EAGLECREST TELECOMS LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11326942

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

3rd Floor Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 24 April 2018To: 15 January 2020
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 18
New Owner
Sept 18
Funding Round
Apr 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jul 25
Capital Update
Aug 25
Director Left
Oct 25
Funding Round
Nov 25
Director Left
Nov 25
Funding Round
Jan 26
Funding Round
Apr 26
19
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABOGADO NOMINEES LIMITED

Active
Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 24 Apr 2018

ALVAREZ SATORRE, Luis

Active
Calle Goya, 28001 Madrid
Born August 1961
Director
Appointed 19 May 2022

ANDERSON, Daniel

Active
Queensberry House, LondonW1S 3AE
Born May 1993
Director
Appointed 24 Apr 2018

COGLEY, Jason David

Active
Queensberry House, LondonW1S 3AE
Born January 1972
Director
Appointed 24 Apr 2018

GALOBART SANCHEZ-MARCO, Jaime

Resigned
Calle Goya, 28001 Madrid
Born December 1962
Director
Appointed 19 May 2022
Resigned 15 Nov 2025

OSORIO, Alina Mihaela

Resigned
Suite 3800, TorontoM5J 2J1
Born October 1966
Director
Appointed 24 Apr 2018
Resigned 01 Oct 2025

Persons with significant control

1

Jean-Guy Desjardins

Active
Suite 800, Montreal
Born October 1944

Nature of Control

Significant influence or control
Notified 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

56

Capital Allotment Shares
17 April 2026
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
18 March 2026
CH04Change of Corporate Secretary Details
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
SH20SH20
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
28 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
16 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2018
PSC09Update to PSC Statements
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2018
NEWINCIncorporation