Background WavePink WaveYellow Wave

EAGLE 2018 LIMITED (11732511)

EAGLE 2018 LIMITED (11732511) is an active UK company. incorporated on 18 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAGLE 2018 LIMITED has been registered for 7 years. Current directors include BOSAMIA, Raj, LLOYD, Ian, RONCALLI, Manuela.

Company Number
11732511
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
18 Bevis Marks, London, EC3A 7JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOSAMIA, Raj, LLOYD, Ian, RONCALLI, Manuela
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE 2018 LIMITED

EAGLE 2018 LIMITED is an active company incorporated on 18 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAGLE 2018 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11732511

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

18 Bevis Marks London, EC3A 7JB,

Previous Addresses

2nd Floor 17 Bevis Marks London EC3A 7LN England
From: 5 October 2020To: 20 September 2022
1 Eagle Place London SW1Y 6AF United Kingdom
From: 18 December 2018To: 5 October 2020
Timeline

18 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Owner Exit
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Apr 23
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOSAMIA, Raj

Active
Bevis Marks, LondonEC3A 7JB
Born April 1969
Director
Appointed 02 Nov 2021

LLOYD, Ian

Active
Bevis Marks, LondonEC3A 7JB
Born June 1987
Director
Appointed 13 Sept 2019

RONCALLI, Manuela

Active
17 Bevis Marks, LondonEC3A 7LN
Born May 1975
Director
Appointed 13 Sept 2019

ADCOCK, Simon Mark Peter

Resigned
17 Bevis Marks, LondonEC3A 7LN
Born September 1975
Director
Appointed 13 Sept 2019
Resigned 15 Dec 2020

FLEMING, Kevin

Resigned
17 Bevis Marks, LondonEC3A 7LN
Born March 1970
Director
Appointed 13 Sept 2019
Resigned 02 Nov 2021

GRASSBY, Michael Kevin Peter

Resigned
17 Bevis Marks, LondonEC3A 7LN
Born September 1961
Director
Appointed 18 Dec 2018
Resigned 02 Nov 2021

MASTERS, Julian James Lawrence

Resigned
LondonSW1Y 6AF
Born July 1973
Director
Appointed 18 Dec 2018
Resigned 13 Sept 2019

PRICE, Samuel David

Resigned
Eagle Place, LondonSW1Y 6AF
Born October 1988
Director
Appointed 15 Dec 2020
Resigned 02 Nov 2021

Persons with significant control

5

1 Active
4 Ceased
Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 02 Nov 2021
London, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2018
Ceased 18 Dec 2018

Bowmark Capital Llp

Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 18 Dec 2018

Bowmark Capital Partners Iv Gp Limited

Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Dec 2018
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 November 2019
PSC03Notification of Other Registrable Person PSC
Capital Name Of Class Of Shares
21 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Resolution
21 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Incorporation Company
18 December 2018
NEWINCIncorporation