Background WavePink WaveYellow Wave

EAGLE BJ HOLDINGS LIMITED (13522428)

EAGLE BJ HOLDINGS LIMITED (13522428) is an active UK company. incorporated on 21 July 2021. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAGLE BJ HOLDINGS LIMITED has been registered for 4 years. Current directors include MANN, Stuart Anthony, PHAM, Caroline Hoang, TRACEY, Stephen Fintan.

Company Number
13522428
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
Blue Tower Suite 13.12, Floor 12,, Salford, M50 2ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANN, Stuart Anthony, PHAM, Caroline Hoang, TRACEY, Stephen Fintan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE BJ HOLDINGS LIMITED

EAGLE BJ HOLDINGS LIMITED is an active company incorporated on 21 July 2021 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAGLE BJ HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13522428

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Blue Tower Suite 13.12, Floor 12, Mediacityuk Salford, M50 2ST,

Previous Addresses

Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2st England
From: 22 August 2022To: 2 September 2025
1020 Eskdale Road Winnersh Triangle Reading RG41 5TS United Kingdom
From: 21 July 2021To: 22 August 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Jan 22
Capital Update
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANN, Stuart Anthony

Active
Suite 13.12, Floor 12,, SalfordM50 2ST
Born May 1975
Director
Appointed 04 Aug 2025

PHAM, Caroline Hoang

Active
Suite 13.12, Floor 12,, SalfordM50 2ST
Born April 1990
Director
Appointed 04 Aug 2025

TRACEY, Stephen Fintan

Active
Suite 13.12, Floor 12,, SalfordM50 2ST
Born December 1968
Director
Appointed 04 Aug 2025

PITTMAN, Stephen Gregory

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Secretary
Appointed 01 Apr 2023
Resigned 04 Aug 2025

BENNETT, Susan Elizabeth

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born January 1967
Director
Appointed 31 May 2024
Resigned 04 Aug 2025

FESE, Laura Lynn

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born July 1963
Director
Appointed 21 Jul 2021
Resigned 31 Mar 2023

GRAFTON, Jennifer Swanson

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born March 1976
Director
Appointed 31 Mar 2023
Resigned 31 May 2024

GRAFTON, Jennifer

Resigned
Winnersh Triangle, ReadingRG41 5TS
Born March 1976
Director
Appointed 21 Jul 2021
Resigned 01 Nov 2021

KURIAN, Deepa Laxmi

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born May 1977
Director
Appointed 01 Nov 2021
Resigned 04 Aug 2025

PITTMAN, Stephen Gregory

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born February 1974
Director
Appointed 01 Apr 2023
Resigned 04 Aug 2025

Persons with significant control

1

0 Active
1 Ceased
Suite 300e, AustinTX 78759

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2021
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Legacy
1 April 2025
CAP-SSCAP-SS
Resolution
24 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 March 2023
SH19Statement of Capital
Legacy
17 March 2023
SH20SH20
Legacy
17 March 2023
CAP-SSCAP-SS
Resolution
17 March 2023
RESOLUTIONSResolutions
Resolution
17 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2021
NEWINCIncorporation