Company NameAegis Consultants Ltd
DirectorJaakko Pietari Karki
Company StatusActive
Company Number03124553
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJaakko Pietari Karki
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFinnish
StatusCurrent
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Eton Avenue
Flat C
London
NW3 3ET
Secretary NameSunil Pranlal Sheth
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFladgate Fielder
25 North Row
London
W1K 6DJ
Director NameMs Kathy Kazuye Sato
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 March 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressMittlerer Hasenpfad 26
Frankfurt
F 60598
Germany
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.aegis-consultants.com
Email address[email protected]

Location

Registered Address59 Eton Avenue
Flat C
London
NW3 3ET
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1Dr Jaakko Karki
100.00%
Ordinary

Financials

Year2014
Net Worth£55,249
Cash£45,930

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
23 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
3 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
11 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
25 March 2012Termination of appointment of Kathy Sato as a director (1 page)
25 March 2012Termination of appointment of Kathy Sato as a director (1 page)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Statement of company's objects (2 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 April 2010Termination of appointment of Sunil Sheth as a secretary (1 page)
13 April 2010Termination of appointment of Sunil Sheth as a secretary (1 page)
3 November 2009Director's details changed for Dr Jaakko Pietari Karki on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Kathy Kazuye Sato on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Kathy Kazuye Sato on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Kathy Kazuye Sato on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Jaakko Pietari Karki on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Jaakko Pietari Karki on 2 November 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 November 2008Return made up to 30/10/08; full list of members (3 pages)
4 November 2008Return made up to 30/10/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 30/10/05; full list of members (7 pages)
16 November 2005Return made up to 30/10/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
28 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
19 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
14 November 2003Return made up to 30/10/03; full list of members (7 pages)
14 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
31 May 2003New director appointed (4 pages)
31 May 2003New director appointed (4 pages)
8 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
8 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Full accounts made up to 31 October 1999 (7 pages)
14 July 2000Full accounts made up to 31 October 1999 (7 pages)
19 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1999Full accounts made up to 31 October 1998 (7 pages)
26 August 1999Full accounts made up to 31 October 1998 (7 pages)
3 December 1998Return made up to 10/11/98; no change of members (4 pages)
3 December 1998Return made up to 10/11/98; no change of members (4 pages)
17 September 1998Full accounts made up to 31 October 1997 (7 pages)
17 September 1998Full accounts made up to 31 October 1997 (7 pages)
20 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Full accounts made up to 31 October 1996 (9 pages)
28 August 1997Full accounts made up to 31 October 1996 (9 pages)
27 December 1996Return made up to 10/11/96; full list of members (6 pages)
27 December 1996Return made up to 10/11/96; full list of members (6 pages)
15 November 1996Registered office changed on 15/11/96 from: palmer cowen solicitors 16 berkeley street london W1X 5AE (1 page)
15 November 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
15 November 1996Registered office changed on 15/11/96 from: palmer cowen solicitors 16 berkeley street london W1X 5AE (1 page)
15 November 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
10 November 1995Incorporation (17 pages)
10 November 1995Incorporation (17 pages)