Company NameOmni Egis Ltd
Company StatusActive
Company Number10183367
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)
Previous NameFirst Sentinel Plc

Business Activity

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

Directors

Director NameMr Brian Stockbridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 72 Charlotte Street
London
W1T 4QQ
Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(10 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGround Floor 72 Charlotte Street
London
W1T 4QQ
Director NameMrs Aimee Ayn Freeding
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2017(10 months after company formation)
Appointment Duration7 years, 1 month
RoleDirector/Entrepreneur
Country of ResidenceEngland
Correspondence AddressGround Floor 72 Charlotte Street
London
W1T 4QQ
Director NameMr Colin Neil Maltby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 72 Charlotte Street
London
W1T 4QQ
Secretary NameFirst Sentinel Advisory Limited (Corporation)
StatusCurrent
Appointed23 January 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address55 Park Lane
Suite 12a
London
W1K 1QG
Director NameMr Matthew Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2017(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2019)
RoleSelf Employed Business Consultant
Country of ResidenceIreland
Correspondence Address55 Park Lane
Suite 12a
London
W1K 1NA
Secretary NameBrian Stockbridge
StatusResigned
Appointed15 March 2017(10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2018)
RoleCompany Director
Correspondence Address5-7 Cranwood Street
London
EC1V 9EE
Director NameShane Young Perry
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2017(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGround Floor 72 Charlotte Street
London
W1T 4QQ

Location

Registered AddressGround Floor
72 Charlotte Street
London
W1T 4QQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

27 June 2019Delivered on: 5 July 2019
Persons entitled: Three Rivers Management Limited

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 23 March 2018
Persons entitled: The Ramsay Partnership Limited

Classification: A registered charge
Outstanding

Filing History

15 January 2024Group of companies' accounts made up to 30 June 2023 (51 pages)
8 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 July 2023Re-registration from a public company to a private limited company (2 pages)
4 July 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 July 2023Re-registration of Memorandum and Articles (28 pages)
4 July 2023Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2023Termination of appointment of First Sentinel Advisory Limited as a secretary on 23 June 2023 (1 page)
27 June 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
26 May 2023Confirmation statement made on 6 October 2022 with no updates (3 pages)
2 February 2023Group of companies' accounts made up to 31 December 2021 (55 pages)
20 June 2022Confirmation statement made on 17 May 2022 with updates (7 pages)
30 May 2022Group of companies' accounts made up to 31 December 2020 (56 pages)
31 January 2022Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 267,183.16
(4 pages)
28 January 2022Second filing of Confirmation Statement dated 17 May 2021 (5 pages)
18 January 2022Termination of appointment of Shane Young Perry as a director on 18 January 2022 (1 page)
10 November 2021Director's details changed for Mrs Aimee Ayn Freeding on 10 November 2021 (2 pages)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
26 June 2021Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 259,631.53
(4 pages)
1 June 2021Confirmation statement made on 17 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
(4 pages)
20 October 2020Second filing of a statement of capital following an allotment of shares on 23 April 2020
  • GBP 259,631.73
(4 pages)
20 October 2020Second filing of a statement of capital following an allotment of shares on 19 March 2020
  • GBP 252,056.73
(4 pages)
20 October 2020Second filing of a statement of capital following an allotment of shares on 19 March 2020
  • GBP 267,203.16
(4 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
23 July 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 267,203.16
(3 pages)
15 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
10 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 265,203.16
(3 pages)
24 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 240,183.63
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020
(4 pages)
24 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 252,056.73
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020
(4 pages)
18 March 2020Registered office address changed from 55 Park Lane Suite 12a London W1K 1NA England to Ground Floor 72 Charlotte Street London W1T 4QQ on 18 March 2020 (1 page)
11 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 232,608.63
(3 pages)
27 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 223,463.28
(3 pages)
27 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 221,503.28
(3 pages)
6 December 2019Resolutions
  • RES13 ‐ New class of share created 18/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
6 December 2019Memorandum and Articles of Association (71 pages)
7 November 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 173,348.66
(3 pages)
7 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 213,348.66
(3 pages)
7 November 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 156,681.99
(3 pages)
24 July 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
5 July 2019Registration of charge 101833670002, created on 27 June 2019 (23 pages)
4 June 2019Termination of appointment of Matthew Rice as a director on 30 April 2019 (1 page)
4 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
4 December 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 152,467.7
(3 pages)
25 October 2018Secretary's details changed for First Sentinel Law Limited on 22 October 2018 (1 page)
2 July 2018Group of companies' accounts made up to 31 December 2017 (53 pages)
29 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 151,967.7
(3 pages)
29 May 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 146,967.7
(3 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 March 2018Registration of charge 101833670001, created on 9 March 2018 (24 pages)
21 March 2018Appointment of Colin Neil Maltby as a director on 21 March 2018 (2 pages)
16 February 2018Registered office address changed from 30 st. George Street London United Kingdom W1S 2FH England to 55 Park Lane Suite 12a London W1K 1NA on 16 February 2018 (1 page)
31 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 141,587.4
(4 pages)
23 January 2018Appointment of First Sentinel Law Limited as a secretary on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Brian Stockbridge as a secretary on 23 January 2018 (1 page)
14 January 2018Appointment of Shane Young Perry as a director on 1 December 2017 (2 pages)
9 August 2017Registered office address changed from 5-7 Cranwood Street London EC1V 9EE England to 30 st. George Street London United Kingdom W1S 2FH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 5-7 Cranwood Street London EC1V 9EE England to 30 st. George Street London United Kingdom W1S 2FH on 9 August 2017 (1 page)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 May 2017Full accounts made up to 30 September 2016 (18 pages)
11 May 2017Full accounts made up to 30 September 2016 (18 pages)
4 May 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 May 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 63,598.94
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 63,598.94
(4 pages)
29 March 2017Appointment of Mr Matthew Rice as a director on 15 March 2017 (2 pages)
29 March 2017Appointment of Mr Matthew Rice as a director on 15 March 2017 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 63,098.94
(4 pages)
28 March 2017Appointment of Mr Thomas Bryce Dignall as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Thomas Bryce Dignall as a director on 15 March 2017 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 63,098.94
(4 pages)
21 March 2017Appointment of Aimee Ayn Freeding as a director on 15 March 2017 (3 pages)
21 March 2017Appointment of Brian Stockbridge as a secretary on 15 March 2017 (3 pages)
21 March 2017Appointment of Aimee Ayn Freeding as a director on 15 March 2017 (3 pages)
21 March 2017Appointment of Brian Stockbridge as a secretary on 15 March 2017 (3 pages)
20 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 March 2017Re-registration from a private company to a public company (5 pages)
16 March 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
16 March 2017Auditor's statement (1 page)
16 March 2017Auditor's report (1 page)
16 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 March 2017Balance Sheet (1 page)
16 March 2017Certificate of re-registration from Private to Public Limited Company (1 page)
16 March 2017Re-registration of Memorandum and Articles (60 pages)
7 November 2016Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
7 November 2016Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)