Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGIS PROJECTS UK LTD
Company Information for

EGIS PROJECTS UK LTD

3 VALENTINE PLACE, SOUTHWARK, LONDON, ENGLAND, SE1 8QH,
Company Registration Number
03226989
Private Limited Company
Active

Company Overview

About Egis Projects Uk Ltd
EGIS PROJECTS UK LTD was founded on 1996-07-19 and has its registered office in London. The organisation's status is listed as "Active". Egis Projects Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EGIS PROJECTS UK LTD
 
Legal Registered Office
3 VALENTINE PLACE
SOUTHWARK
LONDON
ENGLAND
SE1 8QH
Other companies in GU1
 
Previous Names
TRANSROUTE UK LIMITED06/07/2019
Filing Information
Company Number 03226989
Company ID Number 03226989
Date formed 1996-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB683526413  
Last Datalog update: 2024-04-06 17:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGIS PROJECTS UK LTD
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.

Company Officers of EGIS PROJECTS UK LTD

Current Directors
Officer Role Date Appointed
FRENGER INTERNATIONAL LTD
Company Secretary 2015-07-01
ABDELLAH BENHATTA
Director 2014-07-22
RIK JOOSTEN
Director 2004-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES TROTTER
Company Secretary 2009-09-18 2015-06-30
PIERRE RENE IBARBOURE
Director 2001-09-05 2014-07-22
TIMOTHY JOCELYN GEORGE BALL
Company Secretary 2002-01-14 2009-09-18
THIERRY EDMOND DEAU
Director 2002-07-01 2004-10-14
HELEN JANE BODDY
Company Secretary 1997-05-28 2002-01-14
PARVIZ MADJEDI
Director 2000-06-26 2001-10-31
JEAN-PIERRE TROTIGNON
Director 1998-07-27 2000-06-27
HENRI LOUIS GILLIET
Director 1997-04-14 1999-11-01
REGIS THIERRY MARIE DAMOUR
Director 1996-09-09 1998-04-01
VIVIAN K F DEMOUR
Company Secretary 1996-09-09 1997-05-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-07-19 1996-09-09
WATERLOW NOMINEES LIMITED
Nominated Director 1996-07-19 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRENGER INTERNATIONAL LTD FAYAT LIFTING LTD Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
FRENGER INTERNATIONAL LTD LUCRIN UK LTD Company Secretary 2016-08-31 CURRENT 2016-08-31 Active
FRENGER INTERNATIONAL LTD PROD4YOU LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD INEO NUCLEAR UK LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
FRENGER INTERNATIONAL LTD FERRANTI COMPUTER SYSTEMS LTD Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
FRENGER INTERNATIONAL LTD AUDIENCE + LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD AXIMA UK LTD Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
FRENGER INTERNATIONAL LTD INNOVAXE UK LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Dissolved 2017-10-31
FRENGER INTERNATIONAL LTD CHEERZ STARDUST UK LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Dissolved 2017-04-18
FRENGER INTERNATIONAL LTD BANN'UP SERVICES LTD Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
FRENGER INTERNATIONAL LTD ARDEN EQUIPMENT UK LTD Company Secretary 2014-01-01 CURRENT 2013-01-30 Active
FRENGER INTERNATIONAL LTD EDP SCIENCES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
FRENGER INTERNATIONAL LTD THE FURNSHOP LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Dissolved 2017-09-19
FRENGER INTERNATIONAL LTD ANTABIO LTD Company Secretary 2013-07-23 CURRENT 2013-07-23 Active
FRENGER INTERNATIONAL LTD KADINE UK LTD Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
FRENGER INTERNATIONAL LTD FORCORHE UK LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active
FRENGER INTERNATIONAL LTD OBERTHUR FIDUCIAIRE UK LIMITED Company Secretary 2011-11-01 CURRENT 2011-06-10 Active
FRENGER INTERNATIONAL LTD DAILYMOTION LIMITED Company Secretary 2011-09-22 CURRENT 2008-08-20 Active
FRENGER INTERNATIONAL LTD GLOBAL T/A AFRICONNEX LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Dissolved 2016-08-23
FRENGER INTERNATIONAL LTD INCIPIO TECHNOLOGIES EUROPE LTD Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD LPG ENDERMOLOGIE UK LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2017-10-17
FRENGER INTERNATIONAL LTD INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD Company Secretary 2009-05-01 CURRENT 1998-06-03 Active
FRENGER INTERNATIONAL LTD GOLCONDA JEWELLERY LIMITED Company Secretary 2008-12-01 CURRENT 2005-04-01 Dissolved 2018-04-24
FRENGER INTERNATIONAL LTD BRUNELLO CUCINELLI (ENGLAND) LIMITED Company Secretary 2008-12-01 CURRENT 2005-11-09 Active
FRENGER INTERNATIONAL LTD AMO CONSEJO LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
FRENGER INTERNATIONAL LTD CROSS-BORDER IT LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off

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
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 1 Park Row Leeds United Kingdom LS1 5AB United Kingdom
2024-01-08Termination of appointment of Frenger Business Services Ltd on 2023-12-31
2024-01-08Appointment of Pinsent Masons Secretarial Limited as company secretary on 2024-01-01
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Frenger International Ltd Wilberforce House Station Road London NW4 4QE
2023-08-11CESSATION OF EGIS PROJECTS SA AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11Notification of Tikehau Capital as a person with significant control on 2023-07-01
2023-08-11CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-23AP01DIRECTOR APPOINTED MR XAVIER ROGER PIERRE ODOLANT
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ABDELLAH BENHATTA
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-20PSC05Change of details for Egis Projects Sa as a person with significant control on 2021-07-19
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02AP04Appointment of Frenger Business Services Ltd as company secretary on 2020-10-31
2020-11-02TM02Termination of appointment of Frenger International Ltd on 2020-10-31
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED RENAUD BEZIADE
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RIK JOOSTEN
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-06RES15CHANGE OF COMPANY NAME 22/10/22
2019-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Abdellah Benhatta on 2014-07-23
2015-07-20TM02Termination of appointment of Andrew James Trotter on 2015-06-30
2015-07-08AP04Appointment of Frenger International Ltd as company secretary on 2015-07-01
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM C/O Clyde & Co Llp 1 Stoke Road Guildford Surrey GU1 4HW
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0119/07/14 ANNUAL RETURN FULL LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE RENE IBARBOURE
2014-09-24AP01DIRECTOR APPOINTED ABDELLAH BENHATTA
2014-08-13CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JAMES TROTTER on 2014-07-18
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0119/07/12 FULL LIST
2011-07-28AR0119/07/11 NO CHANGES
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0119/07/10 NO CHANGES
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM C/O SHADBOLT & CO CHATHAM COURT LESBOURNE ROAD REIGATE SURREY RH2 7LD
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY BALL
2009-09-30288aSECRETARY APPOINTED ANDREW JAMES TROTTER
2009-09-30363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-24AUDAUDITOR'S RESIGNATION
2007-08-08363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-01-18288bSECRETARY RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18288aNEW DIRECTOR APPOINTED
2001-07-29363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288bDIRECTOR RESIGNED
1999-11-02288bDIRECTOR RESIGNED
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-04288bDIRECTOR RESIGNED
1999-09-13363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-08-18288aNEW DIRECTOR APPOINTED
1998-07-24363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-24363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20288bDIRECTOR RESIGNED
1997-10-02WRES01ALTER MEM AND ARTS 18/09/97
1997-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-03363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-03363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-06-18288aNEW SECRETARY APPOINTED
1997-06-11288bSECRETARY RESIGNED
1997-04-24225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to EGIS PROJECTS UK LTD 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 EGIS PROJECTS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGIS PROJECTS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.258

This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31

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 EGIS PROJECTS UK LTD

Intangible Assets
Patents
We have not found any records of EGIS PROJECTS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EGIS PROJECTS UK LTD
Trademarks
We have not found any records of EGIS PROJECTS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGIS PROJECTS UK LTD. 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as EGIS PROJECTS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EGIS PROJECTS UK LTD 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 EGIS PROJECTS UK LTD 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 EGIS PROJECTS UK LTD 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.