Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLE 3 LIMITED
Company Information for

EAGLE 3 LIMITED

2ND FLOOR EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
05593411
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eagle 3 Ltd
EAGLE 3 LIMITED was founded on 2005-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eagle 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAGLE 3 LIMITED
 
Legal Registered Office
2ND FLOOR EXCHEQUER COURT
33 ST MARY AXE
LONDON
EC3A 8AA
Other companies in EC3A
 
Filing Information
Company Number 05593411
Company ID Number 05593411
Date formed 2005-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2022-02-06 06:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE 3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAGLE 3 LIMITED
The following companies were found which have the same name as EAGLE 3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLE 3 COMMERCIAL PROPERTIES, LLC 3085 FLUVANNA AVE EXT Chautauqua JAMESTOWN NY 14701 Active Company formed on the 2011-01-06
EAGLE 3 CONSTRUCTION LIMITED 91 BREAKSPEARS ROAD LONDON SE4 1TX Active Company formed on the 2024-04-27
EAGLE 3 ENTERPRISE, CORP. 11896 Hitching Post Court Parker CO 80134 Voluntarily Dissolved Company formed on the 2002-01-15
EAGLE 3 HOLDINGS, LLC Delaware Unknown
EAGLE 3 HOLDINGS LIMITED UNIT 11 ETNA ROAD BURY ST. EDMUNDS IP33 1JZ Active Company formed on the 2019-10-22
EAGLE 3 LIMITED Unknown Company formed on the 2020-07-07
EAGLE 3 LLC 1385 HINER ROAD - ORIENT OH 43146 Active Company formed on the 2001-05-03
EAGLE 3 LLC North Carolina Unknown
EAGLE 3 MARKETING LLC California Unknown
EAGLE 3 MARKETING LLC South Dakota Unknown
EAGLE 3 PTE. LTD. UPPER CROSS STREET Singapore 051531 Dissolved Company formed on the 2009-07-29
EAGLE 3 REAL ESTATE MANAGEMENT, LLC 5343 JOG LANE DELRAY BEACH FL 33484 Inactive Company formed on the 2001-11-09
EAGLE 3 RE LIMITED LIABILITY COMPANY 7410 PRIMROSE DR IRVING TX 75063 Active Company formed on the 2021-07-03
EAGLE 3 TIRE SHOP LLC 1510 PEAVY RD DALLAS TX 75218 Active Company formed on the 2023-03-22
EAGLE 3, INC. 1627 VALLEY HIGH DRIVE CEDAR FALLS IA 50613 Active Company formed on the 2023-06-29
Eagle 3, LLC Timothy R. Barnes 165 Scott Dr Sheridan WY 82801 Active Company formed on the 2005-03-04
EAGLE 3, LLC 501 MCINTYRE ST Golden CO 80401 Administratively Dissolved Company formed on the 1994-01-19
EAGLE 3070 PTY LTD Active Company formed on the 2013-08-16
EAGLE 32 INNOVATIVE SOLUTIONS, LLC 1619 HARTSVILLE TRAIL THE VILLAGES FL 32162 Inactive Company formed on the 2007-09-10
EAGLE 320 LOGISTICS LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-01-26

Company Officers of EAGLE 3 LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTONY BURROWS
Company Secretary 2018-03-28
SIMON PAUL CROWE
Director 2018-03-28
MARK ROBERT PEARSON
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERBECK
Director 2006-10-23 2018-03-28
WILLIAM GEORGE BOYD
Company Secretary 2006-12-01 2008-11-21
POLLY ROSEMARY GARDINER
Director 2006-11-20 2007-05-31
GREGORY FAHEY
Company Secretary 2005-12-08 2006-12-01
LIAM JOSEPH SPRING
Director 2005-12-08 2006-11-20
PHILIP HENRY KELLER
Director 2005-12-08 2006-09-29
CHRISTOPHER JOHN BUSBY
Director 2005-10-14 2005-12-09
MARTIN JAMES DUNN
Director 2005-10-14 2005-12-09
KEVIN PAUL REYNOLDS
Director 2005-10-14 2005-12-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-14 2005-10-14
WG&M SECRETARIES LIMITED
Company Secretary 2005-10-14 2005-10-14
WG&M NOMINEES LIMITED
Director 2005-10-14 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP HOLDINGS LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 5 LIMITED Director 2018-03-28 CURRENT 2005-12-05 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM LIMITED Director 2018-03-28 CURRENT 1995-11-20 Active
SIMON PAUL CROWE EMERALD 3 LIMITED Director 2018-03-28 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON PAUL CROWE ERM (OVERSEAS HOLDINGS) LIMITED Director 2018-03-28 CURRENT 1999-01-15 Active
SIMON PAUL CROWE ERM HOLDINGS LIMITED Director 2018-03-28 CURRENT 2000-09-08 Active
SIMON PAUL CROWE ENGINEERING SAFETY CONSULTANTS LTD Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE 78 LEXHAM GARDENS MANAGEMENT CO LIMITED Director 2011-06-14 CURRENT 2000-08-09 Active
MARK ROBERT PEARSON ERM WORLDWIDE LIMITED Director 2015-07-31 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 2 LIMITED Director 2011-07-28 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 3 LIMITED Director 2011-07-28 CURRENT 2010-12-29 Active - Proposal to Strike off
MARK ROBERT PEARSON ERM GROUP HOLDINGS LIMITED Director 2011-07-20 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM-EUROPE,LTD Director 2006-11-20 CURRENT 1987-06-03 Active
MARK ROBERT PEARSON ERM (OVERSEAS HOLDINGS) LIMITED Director 2006-11-20 CURRENT 1999-01-15 Active
MARK ROBERT PEARSON ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2006-02-22 CURRENT 1995-06-12 Active
MARK ROBERT PEARSON ERM LIMITED Director 2006-02-22 CURRENT 1995-11-20 Active
MARK ROBERT PEARSON ERM HOLDINGS LIMITED Director 2006-02-22 CURRENT 2000-09-08 Active
MARK ROBERT PEARSON EAGLE 4 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM GROUP LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON EAGLE 5 LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-30Application to strike the company off the register
2021-12-30DS01Application to strike the company off the register
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055934110005
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055934110006
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055934110006
2021-12-15Notification of Emerald 3 Limited as a person with significant control on 2021-12-09
2021-12-15PSC02Notification of Emerald 3 Limited as a person with significant control on 2021-12-09
2021-12-13CESSATION OF EMERALD 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC07CESSATION OF EMERALD 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07SH19Statement of capital on 2021-12-07 USD 100
2021-12-07SH20Statement by Directors
2021-12-07CAP-SSSolvency Statement dated 06/12/21
2021-12-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 06/12/2021
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055934110005
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-12-18PSC05Change of details for Erm Group Limited as a person with significant control on 2018-10-31
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-10-29SH0105/10/19 STATEMENT OF CAPITAL USD 2086822
2019-10-28SH0105/10/19 STATEMENT OF CAPITAL USD 2086821
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055934110004
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055934110006
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-04-06AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2018-04-06AP03Appointment of Mr Roy Antony Burrows as company secretary on 2018-03-28
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-17CH01Director's details changed for Andrew David Silverbeck on 2017-10-17
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;USD 2086817
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;USD 2086817
2015-10-23AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Mark Robert Pearson on 2015-08-20
2015-03-19SH20Statement by Directors
2015-03-19CAP-SSSolvency Statement dated 02/03/15
2015-03-19RES13Resolutions passed:<ul><li>Reduce share prem a/c 02/03/2015</ul>
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;USD 2086817
2015-03-19SH19Statement of capital on 2015-03-19 USD 2,086,817
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;USD 2086817
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055934110004
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2012-10-15AR0114/10/12 ANNUAL RETURN FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-08RES13SECT 175 CONFLICT OF INTEREST 02/11/2011
2011-11-08RES01ADOPT ARTICLES 02/11/2011
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0114/10/11 FULL LIST
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0114/10/10 FULL LIST
2009-11-12AR0114/10/09 FULL LIST
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SILVERBECK / 11/11/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BOYD
2007-12-27288bDIRECTOR RESIGNED
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-07-26225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-12-21288bSECRETARY RESIGNED
2006-12-21288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-01363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-20288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-1688(2)RAD 08/12/05--------- US$ SI 2086816@1=2086816 US$ IC 1/2086817
2005-11-23RES04US$ NC 1000/3000000 28/1
2005-11-23123NC INC ALREADY ADJUSTED 28/10/05
2005-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bSECRETARY RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 8 CAVENDISH SQUARE LONDON EC2M 2WG
2005-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EAGLE 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLE 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2011-08-04 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
DEED OF AMENDMENT 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2005-10-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE 3 LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE 3 LIMITED
Trademarks
We have not found any records of EAGLE 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EAGLE 3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLE 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.