AEGIS DEFENCE SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9BG

Company number 04541965
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 1 LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 80100 - Private security activities, 80300 - Investigation activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 112.5 . The most likely internet sites of AEGIS DEFENCE SERVICES LIMITED are www.aegisdefenceservices.co.uk, and www.aegis-defence-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Aegis Defence Services Limited is a Private Limited Company. The company registration number is 04541965. Aegis Defence Services Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Aegis Defence Services Limited is 1 London Bridge London Se1 9bg. . WESTMACOTT, Oliver is a Secretary of the company. BINNS, Graham John is a Director of the company. SOAMES, Arthur Nicholas Winston, The Honourable is a Director of the company. WESTMACOTT, Oliver is a Director of the company. WHITE, Sylvia is a Director of the company. Secretary BULLOUGH, Mark Andrew has been resigned. Secretary DAY, Jeffrey Paul Arnold has been resigned. Secretary NEWMAN, Jonathan Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Dominic Edward Mccausland has been resigned. Director BIRCH, John, Sir has been resigned. Director BOATENG, Paul Yaw, Rt Hon Lord has been resigned. Director BULLOUGH, Mark Andrew has been resigned. Director DAVIDSON, John Lamb has been resigned. Director DAY, Jeffrey Paul Arnold has been resigned. Director ELLERY, James William Marriott has been resigned. Director HENRY, Keith Nicholas has been resigned. Director INGE, Peter Anthony, Field Marshal Lord has been resigned. Director LAMB, Graeme Cameron Maxwell, Lt General Sir has been resigned. Director MCFARLANE, Robert Carl has been resigned. Director MILLER, David John has been resigned. Director NEWMAN, Jonathan Peter has been resigned. Director SLOWE, Richard Malcolm has been resigned. Director SPICER, Timothy Simon has been resigned. Director TORLAGE, Kevin Edgar has been resigned. Director WHEELER, Roger Neil, General Sir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WESTMACOTT, Oliver
Appointed Date: 17 September 2015

Director
BINNS, Graham John
Appointed Date: 21 October 2010
68 years old

Director
SOAMES, Arthur Nicholas Winston, The Honourable
Appointed Date: 01 November 2005
77 years old

Director
WESTMACOTT, Oliver
Appointed Date: 17 September 2015
49 years old

Director
WHITE, Sylvia
Appointed Date: 28 March 2012
53 years old

Resigned Directors

Secretary
BULLOUGH, Mark Andrew
Resigned: 05 January 2007
Appointed Date: 23 September 2002

Secretary
DAY, Jeffrey Paul Arnold
Resigned: 25 March 2010
Appointed Date: 05 January 2007

Secretary
NEWMAN, Jonathan Peter
Resigned: 17 September 2015
Appointed Date: 26 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
ARMSTRONG, Dominic Edward Mccausland
Resigned: 23 March 2011
Appointed Date: 25 March 2003
60 years old

Director
BIRCH, John, Sir
Resigned: 25 March 2010
Appointed Date: 14 December 2005
90 years old

Director
BOATENG, Paul Yaw, Rt Hon Lord
Resigned: 05 June 2012
Appointed Date: 25 June 2009
74 years old

Director
BULLOUGH, Mark Andrew
Resigned: 19 March 2010
Appointed Date: 23 September 2002
70 years old

Director
DAVIDSON, John Lamb
Resigned: 19 January 2007
Appointed Date: 28 October 2005
63 years old

Director
DAY, Jeffrey Paul Arnold
Resigned: 25 March 2010
Appointed Date: 03 November 2002
66 years old

Director
ELLERY, James William Marriott
Resigned: 17 September 2015
Appointed Date: 07 July 2005
76 years old

Director
HENRY, Keith Nicholas
Resigned: 25 March 2010
Appointed Date: 01 October 2007
80 years old

Director
INGE, Peter Anthony, Field Marshal Lord
Resigned: 25 March 2010
Appointed Date: 01 November 2005
90 years old

Director
LAMB, Graeme Cameron Maxwell, Lt General Sir
Resigned: 05 June 2012
Appointed Date: 16 July 2009
71 years old

Director
MCFARLANE, Robert Carl
Resigned: 30 June 2009
Appointed Date: 01 November 2005
88 years old

Director
MILLER, David John
Resigned: 13 November 2008
Appointed Date: 12 January 2007
63 years old

Director
NEWMAN, Jonathan Peter
Resigned: 17 September 2015
Appointed Date: 16 March 2010
75 years old

Director
SLOWE, Richard Malcolm
Resigned: 03 September 2007
Appointed Date: 28 May 2005
78 years old

Director
SPICER, Timothy Simon
Resigned: 25 March 2010
Appointed Date: 23 September 2002
72 years old

Director
TORLAGE, Kevin Edgar
Resigned: 24 March 2016
Appointed Date: 01 November 2013
61 years old

Director
WHEELER, Roger Neil, General Sir
Resigned: 25 March 2010
Appointed Date: 01 June 2005
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Persons With Significant Control

Gardaworld Consulting (Uk) Limited
Notified on: 23 June 2016
Nature of control: Ownership of shares – 75% or more

AEGIS DEFENCE SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 26 March 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
14 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 112.5

01 Apr 2016
Termination of appointment of Kevin Edgar Torlage as a director on 24 March 2016
18 Feb 2016
Registration of charge 045419650012, created on 12 February 2016
...
... and 147 more events
04 Oct 2002
New director appointed
04 Oct 2002
New secretary appointed;new director appointed
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
23 Sep 2002
Incorporation

AEGIS DEFENCE SERVICES LIMITED Charges

12 February 2016
Charge code 0454 1965 0012
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Royal Bank of Canada as Collateral Agent for the Secured Parties
Description: Country agfhanistan trademark aegis registration or…
27 January 2015
Charge code 0454 1965 0011
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: None…
26 April 2012
Charge of deposit
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
21 March 2007
Charge of deposit
Delivered: 23 March 2007
Status: Satisfied on 12 March 2013
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
27 July 2005
Rent deposit deed
Delivered: 30 July 2005
Status: Satisfied on 12 March 2013
Persons entitled: Bank of America, National Association
Description: Right and interest in the account and the deposit, being…
27 July 2005
Rent deposit deed
Delivered: 30 July 2005
Status: Satisfied on 12 March 2013
Persons entitled: Bank of America, National Association
Description: Right and interest in the account and the deposit, being…
27 January 2005
Deposit deed
Delivered: 4 February 2005
Status: Satisfied on 11 February 2006
Persons entitled: Executive Centre Piccadilly Limited
Description: Deposit held by borneohughesmartell in the sum of…
13 December 2004
Charge over fixed deposit
Delivered: 4 January 2005
Status: Satisfied on 12 March 2013
Persons entitled: Coutts & Company
Description: Charge over deposit by the company whereby the company…
5 August 2004
Security deposit
Delivered: 13 August 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee the Account Bank and Chargee)
Description: The deposit and all present and future right title interest…
5 August 2004
Assignment and account charge
Delivered: 13 August 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee and Account Bank)
Description: The assigned property fixed security charge all interests…
29 July 2004
Mortgage debenture
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
13 March 2003
Rent deposit deed
Delivered: 2 April 2003
Status: Satisfied on 11 February 2006
Persons entitled: Executive Centre Picadilly Limited
Description: Deposit held in the sum of £19,000.00.