Company NameEGIE Limited
Company StatusDissolved
Company Number06083334
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date9 April 2024 (1 week, 3 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
Haywards Heath
West Sussex
RH17 7HS
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 09 April 2024)
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameDegas Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 July 2020)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered AddressGround Floor, 123 Pall Mall
St James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.7k at £1Alberto Castellano
14.29%
Ordinary
1.7k at £1Alessandro Castellano
14.29%
Ordinary
1.7k at £1Barbara Castellano
14.29%
Ordinary
1.7k at £1Gian Luca Castellano
14.29%
Ordinary
1.7k at £1Marcella Castellano
14.29%
Ordinary
1.7k at £1Paolo Castellano
14.29%
Ordinary
1.7k at £1Silvia Ludovica Castellano
14.29%
Ordinary

Financials

Year2014
Turnover£30,273
Net Worth£104,485
Cash£3,168
Current Liabilities£13,513

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2023Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA (1 page)
5 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 June 2023Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 28 June 2023 (1 page)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 August 2020Appointment of Grosvenor Secretaries Limited as a secretary on 27 July 2020 (2 pages)
5 August 2020Termination of appointment of Cresford Secretaries Limited as a secretary on 27 July 2020 (1 page)
9 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11,900
(6 pages)
30 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11,900
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
19 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
19 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
26 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 11,900
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 11,900
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 11,900
(5 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 11,900
(5 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 11,900
(5 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 11,900
(5 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 11,900
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 11,900
(4 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 January 2010Termination of appointment of Degas Secretaries Limited as a secretary (1 page)
25 January 2010Termination of appointment of Degas Secretaries Limited as a secretary (1 page)
25 January 2010Appointment of Cresford Secretaries Limited as a secretary (2 pages)
25 January 2010Appointment of Cresford Secretaries Limited as a secretary (2 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 March 2009Return made up to 05/02/09; full list of members (6 pages)
4 March 2009Return made up to 05/02/09; full list of members (6 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 February 2008Return made up to 05/02/08; full list of members (6 pages)
28 February 2008Return made up to 05/02/08; full list of members (6 pages)
21 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
21 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 March 2007Ad 05/02/07--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
10 March 2007Ad 05/02/07--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
18 February 2007Director resigned (1 page)
18 February 2007New secretary appointed (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed (1 page)
18 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (11 pages)
5 February 2007Incorporation (11 pages)