Background WavePink WaveYellow Wave

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED (14385313)

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED (14385313) is an active UK company. incorporated on 29 September 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EAGLE FOOTBALL HOLDINGS BIDCO LIMITED has been registered for 3 years. Current directors include PUGH, Robin James Mostyn, TEXTOR, John Charles, Mr..

Company Number
14385313
Status
active
Type
ltd
Incorporated
29 September 2022
Age
3 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
PUGH, Robin James Mostyn, TEXTOR, John Charles, Mr.
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED

EAGLE FOOTBALL HOLDINGS BIDCO LIMITED is an active company incorporated on 29 September 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EAGLE FOOTBALL HOLDINGS BIDCO LIMITED was registered 3 years ago.(SIC: 64303)

Status

active

Active since 3 years ago

Company No

14385313

LTD Company

Age

3 Years

Incorporated 29 September 2022

Size

N/A

Accounts

ARD: 30/6

Overdue

11 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 4 October 2025 (5 months ago)
Period: 29 September 2022 - 30 June 2023(10 months)
Type: Full Accounts

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 8 November 2023To: 4 August 2025
57-59 Beak Street London W1F 9SJ United Kingdom
From: 29 September 2022To: 8 November 2023
Timeline

25 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Jan 23
Director Joined
Mar 23
Funding Round
Apr 23
Director Joined
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PUGH, Robin James Mostyn

Active
Halo, BristolBS1 6AJ
Born November 1959
Director
Appointed 04 Feb 2026

TEXTOR, John Charles, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born September 1965
Director
Appointed 29 Jan 2026

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Feb 2023
Resigned 19 Feb 2026

AFFOLTER, Mark Robert, Mr.

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1967
Director
Appointed 14 Mar 2023
Resigned 08 Oct 2025

MALLON, Donald William Christopher

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1956
Director
Appointed 07 May 2025
Resigned 16 Oct 2025

TEXTOR, John Charles

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1965
Director
Appointed 29 Sept 2022
Resigned 27 Jan 2026

TSEAYO, Hemen Victor

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1974
Director
Appointed 08 Oct 2025
Resigned 25 Jan 2026

WELCH, Stephen Hamilton

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1973
Director
Appointed 16 Oct 2025
Resigned 25 Jan 2026

Persons with significant control

1

1 Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Incorporation Company
29 September 2022
NEWINCIncorporation