Company NameAegis UK - Recruiting And Consulting Ltd
Company StatusActive
Company Number10296010
CategoryPrivate Limited Company
Incorporation Date26 July 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameCristina Maria Bianco
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address17 Via Olmetto
Milano
20123
Director NameMr Lorenzo Aloe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed15 October 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address42-44 De Beauvoir Crescent
London
N1 5SB
Director NameMr Alan Ferrari
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed18 April 2023(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Davide Roberto
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed18 April 2023(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Steven Leonard Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Andrea Marchesini
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address20 Fitzroy Square
London
W1T 6EJ

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Appointment of Mr Davide Roberto as a director on 18 April 2023 (2 pages)
2 May 2023Appointment of Mr Alan Ferrari as a director on 18 April 2023 (2 pages)
14 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
15 February 2021Second filing of Confirmation Statement dated 25 July 2019 (3 pages)
12 February 2021Termination of appointment of Andrea Marchesini as a director on 1 February 2021 (1 page)
11 January 2021Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 20 Fitzroy Square London W1T 6EJ on 11 January 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 25 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/21
(4 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
15 October 2018Appointment of Mr. Lorenzo Aloe as a director on 15 October 2018 (2 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
3 August 2018Notification of Francesco Andrea Cameroni as a person with significant control on 26 July 2016 (2 pages)
15 May 2018Termination of appointment of Steven Leonard Harrison as a director on 8 May 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 February 2018Registered office address changed from 18 King William Street London EC4N 7BP to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 28 February 2018 (1 page)
9 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
9 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
16 August 2017Notification of Cristina Maria Bianco as a person with significant control on 26 July 2016 (2 pages)
16 August 2017Notification of Cristina Maria Bianco as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
16 August 2017Notification of Cristina Maria Bianco as a person with significant control on 26 July 2016 (2 pages)
16 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
23 November 2016Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 18 King William Street London EC4N 7BP on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 18 King William Street London EC4N 7BP on 23 November 2016 (2 pages)
16 November 2016Statement of capital on 16 November 2016
  • GBP 130,000
(3 pages)
16 November 2016Statement of capital on 16 November 2016
  • GBP 130,000
(3 pages)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2016Statement by Directors (1 page)
21 October 2016Solvency Statement dated 04/10/16 (1 page)
21 October 2016Solvency Statement dated 04/10/16 (1 page)
21 October 2016Statement by Directors (1 page)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 175,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 175,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)