AEGIS GROUP HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF
Company number 02103374
Status Active
Incorporation Date 25 February 1987
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 30,751,002 . The most likely internet sites of AEGIS GROUP HOLDINGS LIMITED are www.aegisgroupholdings.co.uk, and www.aegis-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Aegis Group Holdings Limited is a Private Limited Company. The company registration number is 02103374. Aegis Group Holdings Limited has been working since 25 February 1987. The present status of the company is Active. The registered address of Aegis Group Holdings Limited is 10 Triton Street Regent S Place London United Kingdom Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. JARROLD, Stuart Anthony is a Director of the company. PARRY, Michael is a Director of the company. PONTIDAS, Peter is a Director of the company. PRIDAY, Nicholas Charles is a Director of the company. Secretary RICHARDSON, Elizabeth Anne has been resigned. Secretary ROSS, John Howard has been resigned. Secretary ROWLAND, John Percival has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Director BISHOP, Michael John Venables has been resigned. Director CHOPRA, Peter David has been resigned. Director DAY, Colin Richard has been resigned. Director HICKS, Jeremy David has been resigned. Director LEFEBVRE, Michael has been resigned. Director MILTON, Ashley has been resigned. Director RICHARDS, Colin Edward George has been resigned. Director RICHARDSON, Elizabeth Anne has been resigned. Director ROBERTS, Nigel has been resigned. Director ROSS, John Howard has been resigned. Director ROWLAND, John Percival has been resigned. Director SILVER, Mark Jonathan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 27 August 2010

Director
JARROLD, Stuart Anthony
Appointed Date: 10 April 2013
55 years old

Director
PARRY, Michael
Appointed Date: 29 October 2001
64 years old

Director
PONTIDAS, Peter
Appointed Date: 14 November 2011
64 years old

Director
PRIDAY, Nicholas Charles
Appointed Date: 05 September 2006
51 years old

Resigned Directors

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 31 July 1997

Secretary
ROSS, John Howard
Resigned: 03 November 2009
Appointed Date: 12 April 1999

Secretary
ROWLAND, John Percival
Resigned: 12 April 1999
Appointed Date: 31 July 1997

Secretary
THOMAS, Caroline Emma Roberts
Resigned: 27 August 2010
Appointed Date: 03 November 2009

Director
BISHOP, Michael John Venables
Resigned: 27 September 1993
66 years old

Director
CHOPRA, Peter David
Resigned: 29 October 2001
Appointed Date: 30 September 1999
61 years old

Director
DAY, Colin Richard
Resigned: 10 April 2000
Appointed Date: 14 March 1995
70 years old

Director
HICKS, Jeremy David
Resigned: 31 March 2007
Appointed Date: 05 May 2000
72 years old

Director
LEFEBVRE, Michael
Resigned: 04 May 1994
Appointed Date: 11 October 1993
78 years old

Director
MILTON, Ashley
Resigned: 05 September 2006
Appointed Date: 29 October 2001
56 years old

Director
RICHARDS, Colin Edward George
Resigned: 10 April 2013
Appointed Date: 29 September 2010
69 years old

Director
RICHARDSON, Elizabeth Anne
Resigned: 31 July 1997
Appointed Date: 31 December 1993
69 years old

Director
ROBERTS, Nigel
Resigned: 26 February 2009
Appointed Date: 12 November 2007
63 years old

Director
ROSS, John Howard
Resigned: 17 May 2000
Appointed Date: 12 April 1999
69 years old

Director
ROWLAND, John Percival
Resigned: 12 April 1999
Appointed Date: 31 July 1997
78 years old

Director
SILVER, Mark Jonathan
Resigned: 07 February 1995
64 years old

Persons With Significant Control

Dentsu Aegis Network Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEGIS GROUP HOLDINGS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,751,002

31 Jul 2015
Full accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 30,751,002

...
... and 165 more events
22 Apr 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Apr 1987
Certificate of incorporation
13 Apr 1987
Company name changed adamount LIMITED\certificate issued on 13/04/87
25 Feb 1987
Certificate of Incorporation

25 Feb 1987
Incorporation

AEGIS GROUP HOLDINGS LIMITED Charges

23 June 1995
Supplemental composite guarantee and charge
Delivered: 30 June 1995
Status: Satisfied on 15 May 2009
Persons entitled: Societe Generaleas Trustee and Agent for the Banks
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Supplemental composite guarantee and charge
Delivered: 29 June 1995
Status: Satisfied on 15 May 2009
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks
Description: Fixed and floating charges over the undertaking and all…
17 November 1993
Guarantee and debenture
Delivered: 24 November 1993
Status: Satisfied on 15 May 2009
Persons entitled: Societe Generale
Description: All stocks shares and/or other securities of the companies…
12 November 1993
Supplemental composite guarantee and charge
Delivered: 25 November 1993
Status: Satisfied on 15 May 2009
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks
Description: All the company's stocks,shares and/or other securities as…
12 November 1993
Pledge of shares
Delivered: 24 November 1993
Status: Satisfied on 15 May 2009
Persons entitled: Samuel Montagu & Co. Limited
Description: The right of pledge to the pledgee of 328,451 shares of…
12 November 1993
Pledge of shares
Delivered: 24 November 1993
Status: Satisfied on 15 May 2009
Persons entitled: Societe Generale)as Arranger and Agents for the Banks (As Defined
Description: The right of pledge to the pledgee of 328,451 shares of…
14 September 1992
Supplemental composite guarantee and charge
Delivered: 25 September 1992
Status: Satisfied on 15 May 2009
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks
Description: All right title and interest in the rights,property and…
19 June 1991
Composite guarantee and charge
Delivered: 24 June 1991
Status: Satisfied on 15 May 2009
Persons entitled: Samuel Montagu & Co. Limited(As Trustee and Agent for the Banks, as Defined)
Description: Floating charge over the company's undertaking property and…
15 December 1989
Composite guarantee & charge
Delivered: 22 December 1989
Status: Satisfied on 15 May 2009
Persons entitled: Samuel Montagu & Co.(As Trustee & Agent for the Banks)
Description: Floating charge over undertaking and all property and…
19 May 1988
Guarantee
Delivered: 3 June 1988
Status: Satisfied on 30 January 1990
Persons entitled: Samuel Montagu & Co. Limitedmanagers or Any of Themas Trustee and Agent for the Banks and the Lead
Description: As a continuing security for the obligations of the company…