AEGIS GROUP PARTICIPATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF
Company number 06673979
Status Active
Incorporation Date 15 August 2008
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 forty-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 336,145,370 . The most likely internet sites of AEGIS GROUP PARTICIPATIONS LIMITED are www.aegisgroupparticipations.co.uk, and www.aegis-group-participations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Aegis Group Participations Limited is a Private Limited Company. The company registration number is 06673979. Aegis Group Participations Limited has been working since 15 August 2008. The present status of the company is Active. The registered address of Aegis Group Participations 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. WEIN, David Mark is a Director of the company. Secretary ROSS, John Howard has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Director BIDDLE, Mark has been resigned. Director LESNIAK, Alicja Barbara has been resigned. Director RICHARDS, Colin Edward George has been resigned. Director ROBERTS, Nigel 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: 15 August 2008
64 years old

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

Director
PRIDAY, Nicholas Charles
Appointed Date: 15 August 2008
51 years old

Director
WEIN, David Mark
Appointed Date: 28 January 2013
48 years old

Resigned Directors

Secretary
ROSS, John Howard
Resigned: 03 November 2009
Appointed Date: 15 August 2008

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

Director
BIDDLE, Mark
Resigned: 30 January 2009
Appointed Date: 15 August 2008
59 years old

Director
LESNIAK, Alicja Barbara
Resigned: 01 October 2009
Appointed Date: 15 August 2008
74 years old

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

Director
ROBERTS, Nigel
Resigned: 26 February 2009
Appointed Date: 15 August 2008
63 years old

Persons With Significant Control

Aegis Triton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEGIS GROUP PARTICIPATIONS LIMITED Events

18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
27 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 336,145,370

23 Jun 2015
Full accounts made up to 31 December 2014
08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 37 more events
11 Oct 2008
Ad 04/09/08\gbp si 908499999@1=908499999\gbp ic 1/908500000\
08 Sep 2008
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

01 Sep 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association

20 Aug 2008
Accounting reference date shortened from 31/08/2009 to 31/12/2008
15 Aug 2008
Incorporation