Company NameAegis Defence Services Limited
DirectorsArthur Nicholas Winston Soames and Oliver Westmacott
Company StatusActive
Company Number04541965
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameHon Arthur Nicholas Winston Soames
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Oliver Westmacott
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTwo London Bridge
London
SE1 9RA
Secretary NameMr Oliver Westmacott
StatusCurrent
Appointed17 September 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Mark Andrew Bullough
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Timothy Simon Spicer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Victoria Street
London
SW1H 0EU
Secretary NameMr Mark Andrew Bullough
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Jeffrey Paul Arnold Day
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Dominic Edward McCausland Armstrong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(6 months after company formation)
Appointment Duration8 years (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameRichard Malcolm Slowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2007)
RoleSolicitor
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameGeneral Sir Roger Neil Wheeler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameJames William Marriott Ellery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameJohn Lamb Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameRobert Carl McFarlane
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleBusiness Director
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameField Marshal Lord Peter Anthony Inge
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameSir John Birch
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Secretary NameMr Jeffrey Paul Arnold Day
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameDavid John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2008)
RoleAccountant
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameKeith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameRt Hon Lord Paul Yaw Boateng
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameLt General Sir Graeme Cameron Maxwell Lamb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Jonathan Peter Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Secretary NameJonathan Peter Newman
NationalityBritish
StatusResigned
Appointed26 March 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2015)
RoleCompany Director
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Graham John Binns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameSylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2018)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Colin Terrence Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aethosworld.com
Email address[email protected]
Telephone020 72221020
Telephone regionLondon

Location

Registered AddressTwo
London Bridge
London
SE1 9RA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £0.0001Hestia Bv
100.00%
Ordinary

Financials

Year2014
Turnover£168,582,326
Gross Profit£43,544,373
Net Worth£32,934,327
Cash£8,973,974
Current Liabilities£38,425,153

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

21 March 2007Delivered on: 23 March 2007
Satisfied on: 12 March 2013
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 July 2005Delivered on: 30 July 2005
Satisfied on: 12 March 2013
Persons entitled: Bank of America, National Association

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right and interest in the account and the deposit, being the sum of £63,765, from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 30 July 2005
Satisfied on: 12 March 2013
Persons entitled: Bank of America, National Association

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right and interest in the account and the deposit, being the sum of £75,075, from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 11 February 2006
Persons entitled: Executive Centre Piccadilly Limited

Classification: Deposit deed
Secured details: £31,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit held by borneohughesmartell in the sum of £19,000.00 together with accrued interest.
Fully Satisfied
13 December 2004Delivered on: 4 January 2005
Satisfied on: 12 March 2013
Persons entitled: Coutts & Company

Classification: Charge over fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over deposit by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and or other account which the company may now or hereafter have with the bank but limited to us$25,000.
Fully Satisfied
5 August 2004Delivered on: 13 August 2004
Satisfied on: 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee the Account Bank and Chargee)

Classification: Security deposit
Secured details: All monies due or to become due from the assignor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all present and future right title interest and benefit in and to the deposit. See the mortgage charge document for full details.
Fully Satisfied
5 August 2004Delivered on: 13 August 2004
Satisfied on: 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee and Account Bank)

Classification: Assignment and account charge
Secured details: All monies due or to become due from the company (the assignor) to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property fixed security charge all interests and rights (if any) in or to any money at any time standing to the credit of the collection account floating charge all of the secured assets. See the mortgage charge document for full details.
Fully Satisfied
13 March 2003Delivered on: 2 April 2003
Satisfied on: 11 February 2006
Persons entitled: Executive Centre Picadilly Limited

Classification: Rent deposit deed
Secured details: £19,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit held in the sum of £19,000.00.
Fully Satisfied
29 July 2004Delivered on: 30 July 2004
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 February 2016Delivered on: 18 February 2016
Persons entitled: Royal Bank of Canada as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: Country agfhanistan trademark aegis registration or application no. 9022. ctm aegis 5220661. ctm aethos 11807021. ctm astra 8422271. for more details please refer to the instrument.
Outstanding
27 January 2015Delivered on: 6 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
26 April 2012Delivered on: 27 April 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designated 10318054 with bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

22 February 2021Full accounts made up to 31 January 2020 (93 pages)
25 June 2020Appointment of Ms Helen Sarah Shaw as a director on 1 June 2020 (2 pages)
25 June 2020Termination of appointment of Colin Terrence Brown as a director on 1 June 2020 (1 page)
17 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
8 November 2019Full accounts made up to 31 January 2019 (89 pages)
28 March 2019Confirmation statement made on 23 March 2019 with updates (3 pages)
6 February 2019Appointment of Mr Colin Terrence Brown as a director on 1 February 2019 (2 pages)
2 November 2018Full accounts made up to 31 January 2018 (83 pages)
30 July 2018Termination of appointment of Sylvia White as a director on 15 July 2018 (1 page)
11 May 2018Registered 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 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Graham John Binns as a director on 10 February 2018 (1 page)
20 October 2017Full accounts made up to 31 January 2017 (80 pages)
20 October 2017Full accounts made up to 31 January 2017 (80 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
9 November 2016Full accounts made up to 31 January 2016 (74 pages)
9 November 2016Full accounts made up to 31 January 2016 (74 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 112.5
(5 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 112.5
(5 pages)
1 April 2016Termination of appointment of Kevin Edgar Torlage as a director on 24 March 2016 (1 page)
1 April 2016Termination of appointment of Kevin Edgar Torlage as a director on 24 March 2016 (1 page)
18 February 2016Registration of charge 045419650012, created on 12 February 2016 (69 pages)
18 February 2016Registration of charge 045419650012, created on 12 February 2016 (69 pages)
29 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
29 December 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 October 2015Appointment of Mr Oliver Westmacott as a secretary on 17 September 2015 (2 pages)
1 October 2015Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page)
1 October 2015Termination of appointment of James William Marriott Ellery as a director on 17 September 2015 (1 page)
1 October 2015Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page)
1 October 2015Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page)
1 October 2015Termination of appointment of James William Marriott Ellery as a director on 17 September 2015 (1 page)
1 October 2015Appointment of Mr Oliver Westmacott as a director on 17 September 2015 (2 pages)
1 October 2015Appointment of Mr Oliver Westmacott as a secretary on 17 September 2015 (2 pages)
1 October 2015Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page)
1 October 2015Appointment of Mr Oliver Westmacott as a director on 17 September 2015 (2 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 112.5
(6 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 112.5
(6 pages)
24 February 2015Registered 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 2015Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page)
6 February 2015Registration of charge 045419650011, created on 27 January 2015 (9 pages)
6 February 2015Registration of charge 045419650011, created on 27 January 2015 (9 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 112.5
(6 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 112.5
(6 pages)
5 November 2013Appointment of Mr Kevin Edgar Torlage as a director (2 pages)
5 November 2013Appointment of Mr Kevin Edgar Torlage as a director (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
15 June 2012Termination of appointment of Graeme Lamb as a director (1 page)
15 June 2012Termination of appointment of Paul Boateng as a director (1 page)
15 June 2012Termination of appointment of Graeme Lamb as a director (1 page)
15 June 2012Termination of appointment of Paul Boateng as a director (1 page)
27 April 2012Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2012Appointment of Sylvia White as a director (2 pages)
26 April 2012Appointment of Sylvia White as a director (2 pages)
25 April 2012Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 23 April 2012 (2 pages)
25 April 2012Director's details changed for Rt Hon Lord Paul Yaw Boateng on 23 April 2012 (2 pages)
25 April 2012Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 23 April 2012 (2 pages)
25 April 2012Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
25 April 2012Director's details changed for Rt Hon Lord Paul Yaw Boateng on 23 April 2012 (2 pages)
25 April 2012Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page)
25 April 2012Director's details changed for The Honourable Arthur Nicholas Winston Soames on 23 April 2012 (2 pages)
25 April 2012Director's details changed for The Honourable Arthur Nicholas Winston Soames on 23 April 2012 (2 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
25 April 2012Director's details changed for James William Marriott Ellery on 23 April 2012 (2 pages)
25 April 2012Registered office address changed from 39 Victoria Street London Middlesex SW1H 0EU on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 39 Victoria Street London Middlesex SW1H 0EU on 25 April 2012 (1 page)
25 April 2012Director's details changed for James William Marriott Ellery on 23 April 2012 (2 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
15 April 2011Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
15 April 2011Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages)
14 April 2011Director's details changed for Rt Hon Paul Yaw Boateng on 28 May 2010 (2 pages)
14 April 2011Director's details changed for Rt Hon Paul Yaw Boateng on 28 May 2010 (2 pages)
11 April 2011Resolutions
  • RES13 ‐ New articles approved 23/03/2011
(2 pages)
11 April 2011Resolutions
  • RES13 ‐ New articles approved 23/03/2011
(2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 March 2011Termination of appointment of Dominic Armstrong as a director (1 page)
25 March 2011Termination of appointment of Dominic Armstrong as a director (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-app dir 21/10/2010
(17 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-app dir 21/10/2010
(17 pages)
1 November 2010Appointment of Major General Graham John Binns as a director (2 pages)
1 November 2010Appointment of Major General Graham John Binns as a director (2 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2010Director's details changed for Rt Hon Paul Yaw Boateng on 26 March 2010 (2 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
26 April 2010Director's details changed for James William Marriott Ellery on 26 March 2010 (2 pages)
26 April 2010Director's details changed for The Honourable Arthur Nicholas Winston Soames on 26 March 2010 (2 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
26 April 2010Director's details changed for Rt Hon Paul Yaw Boateng on 26 March 2010 (2 pages)
26 April 2010Director's details changed for James William Marriott Ellery on 26 March 2010 (2 pages)
26 April 2010Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 26 March 2010 (2 pages)
26 April 2010Director's details changed for The Honourable Arthur Nicholas Winston Soames on 26 March 2010 (2 pages)
26 April 2010Director's details changed for Lt General Sir Graeme Cameron Maxwell Lamb on 26 March 2010 (2 pages)
8 April 2010Termination of appointment of Timothy Spicer as a director (2 pages)
8 April 2010Termination of appointment of John Birch as a director (2 pages)
8 April 2010Termination of appointment of Keith Henry as a director (1 page)
8 April 2010Termination of appointment of Mark Bullough as a director (1 page)
8 April 2010Termination of appointment of Jeffrey Day as a director (2 pages)
8 April 2010Termination of appointment of Timothy Spicer as a director (2 pages)
8 April 2010Termination of appointment of Jeffrey Day as a secretary (2 pages)
8 April 2010Termination of appointment of Jeffrey Day as a director (2 pages)
8 April 2010Termination of appointment of Roger Wheeler as a director (1 page)
8 April 2010Termination of appointment of Peter Inge as a director (1 page)
8 April 2010Termination of appointment of Peter Inge as a director (1 page)
8 April 2010Termination of appointment of Keith Henry as a director (1 page)
8 April 2010Termination of appointment of Mark Bullough as a director (1 page)
8 April 2010Appointment of Jonathan Peter Newman as a secretary (3 pages)
8 April 2010Termination of appointment of Roger Wheeler as a director (1 page)
8 April 2010Termination of appointment of John Birch as a director (2 pages)
8 April 2010Termination of appointment of Jeffrey Day as a secretary (2 pages)
8 April 2010Appointment of Jonathan Peter Newman as a secretary (3 pages)
7 April 2010Appointment of Jonathan Peter Newman as a director (3 pages)
7 April 2010Appointment of Jonathan Peter Newman as a director (3 pages)
4 August 2009Appointment terminated director robert mcfarlane (1 page)
4 August 2009Director appointed lt general sir graeme cameron maxwell lamb (1 page)
4 August 2009Appointment terminated director robert mcfarlane (1 page)
4 August 2009Director appointed lt general sir graeme cameron maxwell lamb (1 page)
15 July 2009Director appointed rt hon paul yaw boateng (1 page)
15 July 2009Director appointed rt hon paul yaw boateng (1 page)
20 May 2009Return made up to 26/03/09; full list of members (11 pages)
20 May 2009Return made up to 26/03/09; full list of members (11 pages)
13 March 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
13 March 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
23 December 2008Gbp ic 124.58/112.16\26/11/08\gbp sr [email protected]=12.42\ (1 page)
23 December 2008Gbp ic 124.58/112.16\26/11/08\gbp sr [email protected]=12.42\ (1 page)
23 December 2008Gbp ic 137/124.58\03/12/08\gbp sr [email protected]=12.42\ (1 page)
23 December 2008Gbp ic 137/124.58\03/12/08\gbp sr [email protected]=12.42\ (1 page)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(149 pages)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(149 pages)
13 November 2008Appointment terminated director david miller (1 page)
13 November 2008Appointment terminated director david miller (1 page)
1 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
24 April 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 April 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2008Nc inc already adjusted 31/12/07 (1 page)
22 January 2008Nc inc already adjusted 31/12/07 (1 page)
22 January 2008Memorandum and Articles of Association (11 pages)
22 January 2008S-div 31/12/07 (1 page)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Ad 31/12/07--------- £ si [email protected]=12 £ ic 137/149 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2008Ad 31/12/07--------- £ si [email protected]=12 £ ic 137/149 (2 pages)
22 January 2008S-div 31/12/07 (1 page)
22 January 2008Memorandum and Articles of Association (11 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
28 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
28 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
1 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
18 January 2007New director appointed (7 pages)
18 January 2007New director appointed (7 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Return made up to 26/03/06; full list of members (17 pages)
2 August 2006Return made up to 26/03/06; full list of members (17 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Full accounts made up to 31 December 2004 (15 pages)
19 September 2005Full accounts made up to 31 December 2004 (15 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 118 piccadilly london W1J 7NW (1 page)
26 August 2005Registered office changed on 26/08/05 from: 118 piccadilly london W1J 7NW (1 page)
30 July 2005Particulars of mortgage/charge (6 pages)
30 July 2005Particulars of mortgage/charge (6 pages)
30 July 2005Particulars of mortgage/charge (6 pages)
30 July 2005Particulars of mortgage/charge (6 pages)
27 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 March 2005Ad 18/11/03--------- £ si [email protected] (5 pages)
30 March 2005Ad 18/11/03--------- £ si [email protected] (5 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 January 2005Particulars of mortgage/charge (4 pages)
4 January 2005Particulars of mortgage/charge (4 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2003Nc inc already adjusted 18/11/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2003Nc inc already adjusted 18/11/03 (1 page)
2 December 2003S-div 18/11/03 (1 page)
2 December 2003S-div 18/11/03 (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 October 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Registered office changed on 04/04/03 from: 60A cheval place london SW7 1EN (1 page)
4 April 2003Registered office changed on 04/04/03 from: 60A cheval place london SW7 1EN (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003New director appointed (2 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
23 September 2002Incorporation (17 pages)
23 September 2002Incorporation (17 pages)