ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eagle UK Midco 2 Limited

Eagle UK Midco 2 Limited is an active company incorporated on 3 October 2024 with the registered office located in Hemel Hempstead, Hertfordshire. Eagle UK Midco 2 Limited was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15996925
Private limited company
Age
1 year 1 month
Incorporated 3 October 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 3 Oct31 Mar 2025 (5 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Telford House
Corner Hall
Hemel Hempstead
Hertfordshire
HP3 9HN
England
Address changed on 27 Jan 2025 (9 months ago)
Previous address was 5 Marble Arch London W1H 7EJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Investment Professional • British,french • Lives in UK • Born in Nov 1988
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Feb 1964
Director • Investment Professional • British • Lives in UK • Born in Oct 1968
Eagle UK Midco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eagle UK Topco Limited
Jeannele Rhecy M'Bembath, Alan Douglas Payne, and 2 more are mutual people.
Active
Eagle UK Midco 1 Limited
Jeannele Rhecy M'Bembath, Alan Douglas Payne, and 2 more are mutual people.
Active
Eagle UK Midco 3 Limited
Jeannele Rhecy M'Bembath, Alan Douglas Payne, and 2 more are mutual people.
Active
Eagle UK Bidco Limited
Jeannele Rhecy M'Bembath, Alan Douglas Payne, and 2 more are mutual people.
Active
Eckoh UK Limited
Nicholas Barnaby Philpot and Christine Gillian Herbert are mutual people.
Active
Eckoh Projects Limited
Nicholas Barnaby Philpot and Christine Gillian Herbert are mutual people.
Active
Eckoh Technologies Limited
Nicholas Barnaby Philpot and Christine Gillian Herbert are mutual people.
Active
Intelliplus Group Limited
Nicholas Barnaby Philpot and Christine Gillian Herbert are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 1 Oct31 Mar 2025
Traded for 6 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£124.91M
Total Liabilities
-£49.52M
Net Assets
£75.39M
Debt Ratio (%)
40%
Latest Activity
Confirmation Submitted
9 Days Ago on 31 Oct 2025
Subsidiary Accounts Submitted
24 Days Ago on 16 Oct 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Ms Christine Gillian Herbert Appointed
9 Months Ago on 20 Jan 2025
Alan Douglas Payne Resigned
9 Months Ago on 20 Jan 2025
Jeannele Rhecy M’Bembath Resigned
9 Months Ago on 20 Jan 2025
Mr Nicholas Barnaby Philpot Appointed
9 Months Ago on 20 Jan 2025
New Charge Registered
10 Months Ago on 9 Jan 2025
Accounting Period Shortened
1 Year 1 Month Ago on 4 Oct 2024
Incorporated
1 Year 1 Month Ago on 3 Oct 2024
Get Credit Report
Discover Eagle UK Midco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with updates
Submitted on 31 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 16 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 16 Oct 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 16 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 16 Oct 2025
Statement of capital following an allotment of shares on 30 May 2025
Submitted on 16 Jun 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 5 Mar 2025
Statement of capital following an allotment of shares on 20 January 2025
Submitted on 3 Feb 2025
Appointment of Ms Christine Gillian Herbert as a director on 20 January 2025
Submitted on 28 Jan 2025
Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 27 January 2025
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year