Background WavePink WaveYellow Wave

EAGLE UK BIDCO LIMITED (15998633)

EAGLE UK BIDCO LIMITED (15998633) is an active UK company. incorporated on 4 October 2024. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAGLE UK BIDCO LIMITED has been registered for 1 year. Current directors include HERBERT, Christine Gillian, PARROTT, Lisa, PHILPOT, Nicholas Barnaby.

Company Number
15998633
Status
active
Type
ltd
Incorporated
4 October 2024
Age
1 years
Address
Telford House, Hemel Hempstead, HP3 9HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERBERT, Christine Gillian, PARROTT, Lisa, PHILPOT, Nicholas Barnaby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE UK BIDCO LIMITED

EAGLE UK BIDCO LIMITED is an active company incorporated on 4 October 2024 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAGLE UK BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15998633

LTD Company

Age

1 Years

Incorporated 4 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 4 October 2024 - 31 March 2025(6 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Telford House Corner Hall Hemel Hempstead, HP3 9HN,

Previous Addresses

5 Marble Arch London W1H 7EJ United Kingdom
From: 4 October 2024To: 27 January 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Loan Secured
Feb 25
Funding Round
Mar 25
Funding Round
Jun 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HERBERT, Christine Gillian

Active
Corner Hall, Hemel HempsteadHP3 9HN
Born June 1970
Director
Appointed 20 Jan 2025

PARROTT, Lisa

Active
Corner Hall, Hemel HempsteadHP3 9HN
Born August 1979
Director
Appointed 20 Jan 2025

PHILPOT, Nicholas Barnaby

Active
Corner Hall, Hemel HempsteadHP3 9HN
Born February 1964
Director
Appointed 20 Jan 2025

M’BEMBATH, Jeannele Rhecy

Resigned
Corner Hall, Hemel HempsteadHP3 9HN
Born November 1988
Director
Appointed 04 Oct 2024
Resigned 20 Jan 2025

PAYNE, Alan Douglas

Resigned
Corner Hall, Hemel HempsteadHP3 9HN
Born October 1968
Director
Appointed 04 Oct 2024
Resigned 20 Jan 2025

Persons with significant control

1

LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2024
NEWINCIncorporation