London
SE1 9RA
Director Name | Mr Pierre-Hubert SÉGuin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | Two London Bridge London SE1 9RA |
Secretary Name | Mr Pierre-Hubert SÉGuin |
---|---|
Status | Current |
Appointed | 17 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Timothy Simon Spicer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Sara Ann Mason Pearson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2002) |
Role | PR Consultant |
Correspondence Address | 62 Bourne Street London SW1W 8JD |
Secretary Name | Mr David Thomas Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wickham Way Beckenham Kent BR3 3AA |
Director Name | Mr Mark Andrew Bullough |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Jeffrey Paul Arnold Day |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Secretary Name | Mr Jeffrey Paul Arnold Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Jonathan Peter Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Dominic Edward McCausland Armstrong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Secretary Name | Jonathan Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Graham John Binns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | aegisworld.com |
---|---|
Email address | [email protected] |
Telephone | 020 72221020 |
Telephone region | London |
Registered Address | Two London Bridge London SE1 9RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Aegis Defence Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
10 February 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
---|---|
17 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 January 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (8 pages) |
11 May 2018 | Registered office address changed from 1 London Bridge London SE1 9BG to Two London Bridge London SE1 9RA on 11 May 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Graham John Binns as a director on 10 February 2018 (1 page) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
19 October 2015 | Appointment of Mr Oliver Westmacott as a director on 17 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Pierre-Hubert Séguin as a secretary on 17 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Pierre-Hubert Séguin as a secretary on 17 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Pierre-Hubert Séguin as a director on 17 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Oliver Westmacott as a director on 17 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Pierre-Hubert Séguin as a director on 17 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 February 2015 | Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page) |
15 May 2014 | Accounts made up to 31 December 2013 (10 pages) |
15 May 2014 | Accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 October 2013 | Accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (9 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
27 April 2012 | Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page) |
26 April 2012 | Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 25 April 2012 (1 page) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (9 pages) |
14 April 2011 | Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages) |
24 March 2011 | Termination of appointment of Dominic Armstrong as a director (1 page) |
24 March 2011 | Termination of appointment of Dominic Armstrong as a director (1 page) |
24 March 2011 | Appointment of Major General Graham John Binns as a director (2 pages) |
24 March 2011 | Appointment of Major General Graham John Binns as a director (2 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (9 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Appointment of Dominic Edward Mccausland Armstrong as a director (3 pages) |
8 April 2010 | Appointment of Dominic Edward Mccausland Armstrong as a director (3 pages) |
8 April 2010 | Termination of appointment of Timothy Spicer as a director (2 pages) |
8 April 2010 | Termination of appointment of Mark Bullough as a director (2 pages) |
8 April 2010 | Appointment of Jonathan Peter Newman as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a director (2 pages) |
8 April 2010 | Appointment of Jonathan Peter Newman as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Timothy Spicer as a director (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a director (2 pages) |
8 April 2010 | Termination of appointment of Mark Bullough as a director (2 pages) |
7 April 2010 | Appointment of Jonathan Peter Newman as a director (3 pages) |
7 April 2010 | Appointment of Jonathan Peter Newman as a director (3 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 March 2009 | Accounts made up to 31 December 2008 (9 pages) |
13 March 2009 | Accounts made up to 31 December 2008 (9 pages) |
1 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 September 2007 | Accounts made up to 31 December 2006 (8 pages) |
28 September 2007 | Accounts made up to 31 December 2006 (8 pages) |
21 June 2007 | Return made up to 26/04/07; no change of members
|
21 June 2007 | Return made up to 26/04/07; no change of members
|
16 August 2006 | Return made up to 26/04/06; full list of members
|
16 August 2006 | Return made up to 26/04/06; full list of members
|
7 July 2006 | Accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Accounts made up to 31 December 2005 (8 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 118 piccadilly london W1J 7NW (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 118 piccadilly london W1J 7NW (1 page) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members
|
3 May 2005 | Return made up to 26/04/05; full list of members
|
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members
|
7 May 2004 | Return made up to 26/04/04; full list of members
|
4 February 2004 | Company name changed strategic consulting internation al LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed strategic consulting internation al LIMITED\certificate issued on 04/02/04 (2 pages) |
31 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 April 2003 | Return made up to 26/04/03; full list of members
|
26 April 2003 | Return made up to 26/04/03; full list of members
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
4 April 2003 | Registered office changed on 04/04/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (3 pages) |
7 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
7 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
17 October 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
17 October 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
8 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 April 2001 | Company name changed crisis and risk management limit ed\certificate issued on 11/04/01 (2 pages) |
11 April 2001 | Company name changed crisis and risk management limit ed\certificate issued on 11/04/01 (2 pages) |
29 March 2001 | Ad 27/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2001 | Ad 27/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
5 May 2000 | Company name changed goldblade LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed goldblade LIMITED\certificate issued on 08/05/00 (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 120 east road london N1 6AA (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 120 east road london N1 6AA (1 page) |
26 April 2000 | Incorporation (16 pages) |
26 April 2000 | Incorporation (16 pages) |