Background WavePink WaveYellow Wave

EAGLECREST EFW LIMITED (11386195)

EAGLECREST EFW LIMITED (11386195) is an active UK company. incorporated on 29 May 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EAGLECREST EFW LIMITED has been registered for 7 years. Current directors include ANDERSON, Daniel, COGLEY, Jason David.

Company Number
11386195
Status
active
Type
ltd
Incorporated
29 May 2018
Age
7 years
Address
3rd Floor Queensberry House, London, W1S 3AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON, Daniel, COGLEY, Jason David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLECREST EFW LIMITED

EAGLECREST EFW LIMITED is an active company incorporated on 29 May 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EAGLECREST EFW LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11386195

LTD Company

Age

7 Years

Incorporated 29 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

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

Previous Addresses

16 Berkeley Street London W1J 8DZ United Kingdom
From: 29 May 2018To: 15 January 2020
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
Aug 18
Funding Round
Dec 22
Director Left
Oct 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON, Daniel

Active
Queensberry House, LondonW1S 3AE
Born May 1993
Director
Appointed 29 May 2018

COGLEY, Jason David

Active
Queensberry House, LondonW1S 3AE
Born January 1972
Director
Appointed 29 May 2018

OSORIO, Alina Mihaela

Resigned
Suite 3800, TorontoM5J 2J1
Born October 1966
Director
Appointed 29 May 2018
Resigned 01 Oct 2025

Persons with significant control

1

Mr Jean-Guy Desjardins

Active
Suite 800, MontrealH3A 3M8
Born October 1944

Nature of Control

Significant influence or control
Notified 29 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Incorporation Company
29 May 2018
NEWINCIncorporation