Company Information for AEGIS RESPONSE LIMITED
TWO, LONDON BRIDGE, LONDON, SE1 9RA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AEGIS RESPONSE LIMITED | ||
Legal Registered Office | ||
TWO LONDON BRIDGE LONDON SE1 9RA Other companies in SW1V | ||
Previous Names | ||
|
Company Number | 07992777 | |
---|---|---|
Company ID Number | 07992777 | |
Date formed | 2012-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-03-06 11:47:20 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE-HUBERT SÉGUIN |
||
PIERRE-HUBERT SEGUIN |
||
OLIVER WESTMACOTT |
||
SYLVIA WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN BINNS |
Director | ||
JOHN CHASE |
Director | ||
JONATHAN NEWMAN |
Company Secretary | ||
JONATHAN PETER NEWMAN |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEIL YOUNG ASSOCIATES LIMITED | Director | 2018-07-17 | CURRENT | 2016-04-14 | Active - Proposal to Strike off | |
AETHOS STRATEGIC COMMUNICATIONS LIMITED | Director | 2015-09-17 | CURRENT | 2013-06-06 | Dissolved 2017-03-21 | |
THE GARDAWORLD FOUNDATION LIMITED | Director | 2015-09-17 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
AETHOS STRATEGIC COMMUNICATIONS LIMITED | Director | 2015-09-17 | CURRENT | 2013-06-06 | Dissolved 2017-03-21 | |
AEGIS DEFENCE SERVICES LIMITED | Director | 2015-09-17 | CURRENT | 2002-09-23 | Active | |
THE GARDAWORLD FOUNDATION LIMITED | Director | 2015-09-17 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
SIGEA LIMITED | Director | 2015-09-17 | CURRENT | 2012-08-17 | Active - Proposal to Strike off | |
AETHOS STRATEGIC COMMUNICATIONS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 London Bridge London SE1 9BG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BINNS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHASE | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/01/16 | |
AA01 | Current accounting period extended from 31/12/15 TO 31/01/16 | |
AP03 | Appointment of Mr Pierre-Hubert Séguin as company secretary on 2015-09-17 | |
AP01 | DIRECTOR APPOINTED MR PIERRE-HUBERT SEGUIN | |
AP01 | DIRECTOR APPOINTED MR OLIVER WESTMACOTT | |
TM02 | Termination of appointment of Jonathan Newman on 2015-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER NEWMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM 84 Eccleston Square London Greater London SW1V 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN CHASE | |
RES01 | ADOPT ARTICLES 25/07/2012 | |
AP01 | DIRECTOR APPOINTED SYLVIA WHITE | |
AP03 | SECRETARY APPOINTED JONATHAN NEWMAN | |
AP01 | DIRECTOR APPOINTED JONATHAN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED GRAHAM BINNS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
RES15 | CHANGE OF NAME 19/06/2012 | |
CERTNM | COMPANY NAME CHANGED WAVEROOT LIMITED CERTIFICATE ISSUED ON 19/06/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 AEGIS RESPONSE LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AEGIS RESPONSE LIMITED are:
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. |