Eagle Point Limited LONDON


Eagle Point started in year 2014 as Private Limited Company with registration number 09322403. The Eagle Point company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD.

The company has 2 directors, namely Sacha M., Ashkin M.. Of them, Ashkin M. has been with the company the longest, being appointed on 24 September 2021 and Sacha M. has been with the company for the least time - from 26 October 2021. As of 25 April 2024, there was 1 ex director - Carl F.. There were no ex secretaries.

Eagle Point Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09322403
Date of Incorporation Fri, 21st Nov 2014
Industry Other sports activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Sacha M.

Position: Director

Appointed: 26 October 2021

Ashkin M.

Position: Director

Appointed: 24 September 2021

Carl F.

Position: Director

Appointed: 21 November 2014

Resigned: 24 September 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Asm Capital Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ashkin M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alt Investment Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Asm Capital Limited

20 Upper Berkeley Street, London, W1H 7PF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05686698
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashkin M.

Notified on 24 September 2021
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alt Investment Limited

Stag Gates House 63-64the Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

Legal authority United Kindom Companies Acts
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09321401
Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 83649 37373 02185 220241 46912 99422 255
Current Assets150 204168 697216 063161 543273 949183 256808 585
Debtors54 86883 824107 54245 3239 478137 512733 830
Net Assets Liabilities127 554135 933116 17580 248175 51961 883-634 068
Other Debtors40 59170 77091 05940 0214 133137 51222 830
Property Plant Equipment231 692202 808184 582157 577159 7131 266 6541 559 991
Total Inventories45 50035 50035 50031 0005 00032 75052 500
Other
Accrued Liabilities Deferred Income66 95950 00183 27129 40721 922  
Accumulated Amortisation Impairment Intangible Assets75 830113 551151 272189 016226 772264 522302 278
Accumulated Depreciation Impairment Property Plant Equipment75 65592 121121 528151 778165 554210 050273 726
Amounts Owed By Group Undertakings      711 000
Amounts Owed To Group Undertakings354 270335 770289 809289 809289 8091 290 7552 541 831
Average Number Employees During Period  121091135
Corporation Tax Payable    15 0716161
Creditors516 922465 331476 508397 516378 4311 470 5655 028
Dividends Paid On Shares 263 659225 938188 544   
Fixed Assets 466 467410 520346 121310 5011 379 6921 635 273
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 630 7804 777 0974 651 910
Increase From Amortisation Charge For Year Intangible Assets 37 72137 72137 74437 75637 75037 756
Increase From Depreciation Charge For Year Property Plant Equipment 27 63229 40730 25029 09244 49671 114
Intangible Assets301 380263 659225 938188 544150 788113 03875 282
Intangible Assets Gross Cost377 210377 210377 210377 560377 560377 560 
Net Current Assets Liabilities-366 718-296 634-260 445-235 973-104 482-1 287 309-2 233 813
Number Shares Issued Fully Paid 1     
Other Creditors43 88744 13844 26443 81760 99294 8185 028
Other Creditors Including Taxation Social Security Balance Sheet Subtotal-6 283      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 166  15 316 7 438
Other Disposals Property Plant Equipment 28 261  24 256 7 500
Other Taxation Social Security Payable3 82212 48125 4399 5783 1915 68654 732
Par Value Share 1     
Prepayments Accrued Income13 05613 05416 4834 1144 133  
Property Plant Equipment Gross Cost307 347294 929306 110309 355325 2671 476 7041 833 717
Provisions For Liabilities Balance Sheet Subtotal38 80033 90033 90029 90030 50030 500 
Taxation Including Deferred Taxation Balance Sheet Subtotal     30 50030 500
Total Additions Including From Business Combinations Property Plant Equipment 15 84311 1813 24540 1681 151 437364 513
Total Assets Less Current Liabilities166 354169 833150 075110 148206 01992 383-598 540
Trade Creditors Trade Payables47 98422 94133 72524 9059 36879 245166 494
Trade Debtors Trade Receivables1 221  1 1885 345  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, March 2024
Free Download (10 pages)

Company search