AEGIS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF
Company number 03118854
Status Active
Incorporation Date 27 October 1995
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 thirty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 EUR 225,248,993 GBP 212,437,073 . The most likely internet sites of AEGIS INTERNATIONAL LIMITED are www.aegisinternational.co.uk, and www.aegis-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Aegis International Limited is a Private Limited Company. The company registration number is 03118854. Aegis International Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Aegis International 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 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. Nominee Secretary TRUSEC LIMITED 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 MILTON, Ashley has been resigned. Nominee Director REEVE, Robert Arthur 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. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director ROWLAND, John Percival 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: 23 July 2015
64 years old

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

Director
WEIN, David Mark
Appointed Date: 26 November 2012
48 years old

Resigned Directors

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 31 July 1997
Appointed Date: 12 March 1996

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

Nominee Secretary
TRUSEC LIMITED
Resigned: 12 March 1996
Appointed Date: 27 October 1995

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: 12 March 1996
70 years old

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

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

Nominee Director
REEVE, Robert Arthur
Resigned: 12 March 1996
Appointed Date: 27 October 1995
94 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: 12 March 1996
69 years old

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

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 12 March 1996
Appointed Date: 27 October 1995
64 years old

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

Persons With Significant Control

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

AEGIS INTERNATIONAL LIMITED Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • EUR 225,248,993
  • GBP 212,437,073

22 Feb 2016
Director's details changed for Mr Michael Parry on 21 February 2016
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 121 more events
21 Mar 1996
New secretary appointed;new director appointed
21 Mar 1996
Secretary resigned
21 Mar 1996
Director resigned
21 Mar 1996
Director resigned
27 Oct 1995
Incorporation

AEGIS INTERNATIONAL LIMITED Charges

30 August 1996
Deed of right of pledge of shares
Delivered: 10 September 1996
Status: Satisfied on 3 June 2009
Persons entitled: Samuel Montagu & Co. Limited
Description: The pledge to the pledgee of:- (a) four hundered (400)…
28 June 1996
Pledge of shares
Delivered: 11 July 1996
Status: Satisfied on 3 June 2009
Persons entitled: Samuel Montagu & Co. Limited
Description: (A) the existings shares and (b) the future shares and all…
28 March 1996
Deed of right of pledge of shares
Delivered: 16 April 1996
Status: Satisfied on 3 June 2009
Persons entitled: Societe Generale
Description: Any and all cash dividends and any and all other cash…
27 March 1996
Deed of right of pledge of shares
Delivered: 16 April 1996
Status: Satisfied on 3 June 2009
Persons entitled: Samuel Montagu & Co. Limited
Description: Any and all cash dividends and any and all other cash…
27 March 1996
Supplememtal composite guarantee and charge
Delivered: 2 April 1996
Status: Satisfied on 3 June 2009
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed charge over bookdebts and other debts being the…
27 March 1996
Supplemental composite guarantee and charge
Delivered: 2 April 1996
Status: Satisfied on 3 June 2009
Persons entitled: Societe Generale
Description: Fixed charge over bookdebts and other debts being the…