Company NameAegila Capital Management Limited
DirectorsSara Khalil Nooruddin and Xavier Verdeyen
Company StatusActive
Company Number09893549
CategoryPrivate Limited Company
Incorporation Date30 November 2015(8 years, 4 months ago)
Previous NameMetropolis Capital Advisory Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Sara Khalil Nooruddin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBahraini
StatusCurrent
Appointed17 June 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Xavier Verdeyen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed06 November 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 November 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Abdulkarim Ahmed Abdulrahman Bucheery
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBahraini
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceBahrain
Correspondence Address43 Government Avenue
P.O.Box 597
Manama
Kingdom Of Bahrain
Bahrain
Director NameMr Abdulla Khalifa Salman Ahmed Al Khalifa
Date of BirthJune 1978 (Born 45 years ago)
NationalityBahraini
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceBahrain
Correspondence Address1st Floor Arcapita Building (Building No: 551)
Road 4612
Bahrain Bay, Block 346
P.O. Box 11775, Manama
Bahrain
Director NameMr Mohammed Ahmed Abdulla Ali
Date of BirthApril 1977 (Born 47 years ago)
NationalityBahraini
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleHead Of Asset Management
Country of ResidenceBahrain
Correspondence Address1st Floor Arcapita Building (Building No: 551)
Road 4612
Bahrain Bay, Block 346
P.O. Box 11775, Manama
Bahrain
Director NameMr Simone Carminati
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleChief Business Development
Country of ResidenceBahrain
Correspondence Address43 Government Avenue
P.O.Box 597
Manama
Kingdom Of Bahrain
Bahrain
Director NameDr Abdulrahman Saif
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBahraini
StatusResigned
Appointed10 March 2016(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 23 February 2023)
RoleGm Of Treasury, Investment & Institutional Banking
Country of ResidenceBahrain
Correspondence AddressP.O. Box 5
43 Government Avenue
Manama
Bahrain
Director NameMr Giovanni Gregoratti
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2017(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. James's Square
London
SW1Y 4JU
Director NameMr Robert Huw Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 37-39 Lime Street
London
EC3M 7AY

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
17 November 2020Registered office address changed from 3 st. James's Square London SW1Y 4JU England to 4th Floor 37-39 Lime Street London EC3M 7AY on 17 November 2020 (1 page)
3 November 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
1 October 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 5,600,000
(3 pages)
7 July 2020Termination of appointment of Giovanni Gregoratti as a director on 24 June 2020 (1 page)
6 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
25 November 2019Appointment of Mr Xavier Verdeyen as a director on 6 November 2019 (2 pages)
25 June 2019Appointment of Ms Sara Khalil Nooruddin as a director on 17 June 2019 (2 pages)
24 May 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
9 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 5,000,000
(3 pages)
14 December 2018Termination of appointment of Abdulla Khalifa Salman Ahmed Al Khalifa as a director on 2 December 2018 (1 page)
14 December 2018Termination of appointment of Mohammed Ahmed Abdulla Ali as a director on 2 December 2018 (1 page)
11 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
16 May 2018Full accounts made up to 31 December 2017 (26 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
12 December 2017Registered office address changed from Trowers & Hamlins Llp 3 Bunhill Row London EC1Y 8YZ United Kingdom to 3 st. James's Square London SW1Y 4JU on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
12 December 2017Registered office address changed from Trowers & Hamlins Llp 3 Bunhill Row London EC1Y 8YZ United Kingdom to 3 st. James's Square London SW1Y 4JU on 12 December 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 June 2017Memorandum and Articles of Association (18 pages)
26 June 2017Memorandum and Articles of Association (18 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 June 2017Appointment of Mr Giovanni Gregoratti as a director on 12 June 2017 (2 pages)
23 June 2017Appointment of Mr Giovanni Gregoratti as a director on 12 June 2017 (2 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Appointment of T&H Secretarial Services Limited as a secretary on 16 November 2016 (2 pages)
6 December 2016Appointment of T&H Secretarial Services Limited as a secretary on 16 November 2016 (2 pages)
24 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
24 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
22 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 4,000,000
(4 pages)
22 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 4,000,000
(4 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2016Memorandum and Articles of Association (18 pages)
19 August 2016Memorandum and Articles of Association (18 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
22 March 2016Appointment of Dr Abdulrahman Saif as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Dr Abdulrahman Saif as a director on 10 March 2016 (2 pages)
21 March 2016Termination of appointment of Abdulkarim Ahmed Abdulrahman Bucheery as a director on 10 March 2016 (1 page)
21 March 2016Termination of appointment of Abdulkarim Ahmed Abdulrahman Bucheery as a director on 10 March 2016 (1 page)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 2
(20 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 2
(20 pages)