Background WavePink WaveYellow Wave

TAWNY EAGLE CAPITAL LIMITED (11560186)

TAWNY EAGLE CAPITAL LIMITED (11560186) is an active UK company. incorporated on 10 September 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAWNY EAGLE CAPITAL LIMITED has been registered for 7 years. Current directors include LORD, Sarah Joanna, MATTHEWS, Nicholas John.

Company Number
11560186
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
Ninth Floor, Landmark St Peter's Square, Manchester, M1 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LORD, Sarah Joanna, MATTHEWS, Nicholas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAWNY EAGLE CAPITAL LIMITED

TAWNY EAGLE CAPITAL LIMITED is an active company incorporated on 10 September 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAWNY EAGLE CAPITAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11560186

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BLACKWOOD FINANCIAL RESOURCES LIMITED
From: 10 September 2018To: 29 September 2020
Contact
Address

Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester, M1 4PB,

Previous Addresses

KT13 8AE 5 Baker Street Weybridge KT13 8AE United Kingdom
From: 17 April 2023To: 9 November 2025
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 17 April 2023
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 29 September 2020To: 1 June 2021
4a Eaton Park Eaton Park Cobham KT11 2JE United Kingdom
From: 10 September 2018To: 29 September 2020
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
New Owner
Jan 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Feb 26
2
Funding
5
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LORD, Sarah Joanna

Active
St Peter's Square, ManchesterM1 4PB
Born February 1977
Director
Appointed 11 Jun 2024

MATTHEWS, Nicholas John

Active
St Peter's Square, ManchesterM1 4PB
Born March 1972
Director
Appointed 31 Dec 2024

EASTERBROOK, James

Resigned
5 Baker Street, WeybridgeKT13 8AE
Born December 1970
Director
Appointed 27 Oct 2023
Resigned 10 Dec 2024

PATTERSON, Sean

Resigned
5 Baker Street, WeybridgeKT13 8AE
Born June 1972
Director
Appointed 10 Sept 2018
Resigned 28 May 2024

Persons with significant control

8

0 Active
8 Ceased

Mrs Isabel Villalba Schmid

Ceased
Rue De Puits-Godet 12,, Neuchatel2000
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Jan 2025
Ceased 15 Jan 2025

Mrs Jacqueline Helen Cheshire

Ceased
St Peter's Square, ManchesterM1 4PB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 22 Feb 2024
Ceased 09 Sept 2024

Mr Phillippe Sebastien De Salis

Ceased
St Peter's Square, ManchesterM1 4PB
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Feb 2024
Ceased 09 Sept 2024

Mr Mark Brian Mcmullen

Ceased
St Peter's Square, ManchesterM1 4PB
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 22 Feb 2024
Ceased 09 Sept 2024

Mr Wayne Phillip Elliott

Ceased
St Peter's Square, ManchesterM1 4PB
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 22 Feb 2024
Ceased 09 Sept 2024

Mr Aris Solon Tatos

Ceased
St Peter's Square, ManchesterM1 4PB
Born July 2007

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 22 Feb 2024
Ceased 09 Sept 2024
The Grange, St Peter PortGY1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2019
Ceased 05 Jan 2026

Mr Sean Patterson

Ceased
5 Baker Street, WeybridgeKT13 8AE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2018
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 February 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 February 2025
PSC09Update to PSC Statements
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
16 January 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2025
PSC09Update to PSC Statements
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Auditors Resignation Company
20 December 2022
AUDAUD
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Resolution
29 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2018
NEWINCIncorporation