Company NameAegis Life & Pensions Limited
Company StatusDissolved
Company Number01479735
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Previous NameAegis Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMr Graham John Lancaster
NationalityBritish
StatusCurrent
Appointed23 April 2001(21 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameDavid John Beasley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 1999)
RoleFinancial Services Sales Consultant
Correspondence Address25 Spurwells
Ilton
Somerset
TA19 9HP
Director NamePeter Alastair Bell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleSales Director
Correspondence Address105 Richmond Park Road
East Sheen
London
SW14 8JY
Director NamePeter Clarke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 April 2000)
RoleAccountant
Correspondence Address117 Buckingham Avenue
Perivale
Greenford
Middlesex
UB6 7RD
Director NameMarilyn Rosemary Anne Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1991)
RolePensions Consultant
Country of ResidenceCyprus
Correspondence AddressVilla Meera
PO Box 60726
8107 Paphos
8107
Director NameRobert Henry Hyatt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 09 February 2004)
RoleFinancial Services
Correspondence AddressSummerlea
Summerlug
Mortimer
Berkshire
RG7 2JR
Director NameMr Graham John Lancaster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameMr Michael Ronald Nathan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 March 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Ladymeade
Ilminster
Somerset
TA19 0EA
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameKeith Philip Turner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1993)
RoleFinancial Services Consultant
Correspondence AddressDeansway
Stoke Row
Henley On Thames
Oxfordshire
RG9 5QL
Director NameMr John Alexander Kirby
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 1999)
RoleInsurance Broker
Correspondence AddressWoodview
Church Path
Lane End
Buckinghamshire
HP14 3HP
Director NameDiane Carol Hugo
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2001)
RoleSecretary
Correspondence Address40 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF

Location

Registered AddressCollegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,158
Cash£1,000
Current Liabilities£25,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2006Dissolved (1 page)
27 April 2006Completion of winding up (1 page)
22 April 2005Order of court to wind up (1 page)
18 April 2005Auditor's resignation (1 page)
29 October 2004Director resigned (1 page)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
11 August 2004Withdrawal of application for striking off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Director resigned (1 page)
15 June 2004Application for striking-off (1 page)
9 June 2004Director resigned (1 page)
8 May 2004Return made up to 30/03/04; full list of members (5 pages)
6 March 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Return made up to 30/03/03; full list of members (5 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
24 April 2002Return made up to 30/03/02; full list of members (5 pages)
26 November 2001Full accounts made up to 31 March 2001 (8 pages)
12 October 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
1 June 2001Return made up to 30/03/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
5 September 2000Director resigned (1 page)
21 April 2000Return made up to 30/03/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 May 1999Director resigned (1 page)
28 April 1999Return made up to 30/03/99; full list of members (9 pages)
25 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
1 April 1999Company name changed aegis financial services LIMITED\certificate issued on 06/04/99 (2 pages)
22 October 1998Full accounts made up to 31 March 1998 (8 pages)
19 May 1998Return made up to 30/03/98; full list of members (10 pages)
22 October 1997Full accounts made up to 31 March 1997 (10 pages)
13 October 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 August 1996Full accounts made up to 31 March 1996 (11 pages)
23 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
17 July 1980Memorandum of association (9 pages)