AEGIS GROUP NOMINEES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF
Company number 02187402
Status Active
Incorporation Date 3 November 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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company 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 2 . The most likely internet sites of AEGIS GROUP NOMINEES LIMITED are www.aegisgroupnominees.co.uk, and www.aegis-group-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Aegis Group Nominees Limited is a Private Limited Company. The company registration number is 02187402. Aegis Group Nominees Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Aegis Group Nominees 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. PRIDAY, Nicholas Charles is a Director of the company. WEIN, David Mark 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 GERMERAAD, Hans-Willem Wiebe has been resigned. Director HICKS, Jeremy David has been resigned. Director KARLSEN, Stig Boegh 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 ROSS, John Howard has been resigned. Director ROWLAND, John Percival has been resigned. Director SILVER, Mark Jonathan has been resigned. The company operates in "Non-trading company".


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

Director
WEIN, David Mark
Appointed Date: 05 June 2014
50 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: 23 May 2001
Appointed Date: 09 February 1995
70 years old

Director
GERMERAAD, Hans-Willem Wiebe
Resigned: 23 May 2001
Appointed Date: 07 March 2000
69 years old

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

Director
KARLSEN, Stig Boegh
Resigned: 23 May 2001
Appointed Date: 04 April 2000
79 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
69 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 June 2016
Nature of control: Ownership of shares – 75% or more

AEGIS GROUP NOMINEES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jul 2016
Accounts for a dormant company 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 2

14 Oct 2015
Accounts for a dormant company 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 2

...
... and 123 more events
12 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1988
Registered office changed on 09/02/88 from: 124-128 city road london EC1V 2NJ

28 Jan 1988
Company name changed rapid 4359 LIMITED\certificate issued on 29/01/88
03 Nov 1987
Incorporation