AEGILA CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AEGILA CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09893549

Incorporation date

30/11/2015

Size

Full

Contacts

Registered address

Registered address

3 Bunhill Row, London EC1Y 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2015)
dot icon10/04/2026
Full accounts made up to 2025-12-31
dot icon29/01/2026
Confirmation statement made on 2025-11-29 with updates
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Solvency Statement dated 08/12/25
dot icon12/12/2025
Statement of capital on 2025-12-12
dot icon12/12/2025
Statement by Directors
dot icon14/02/2025
Auditor's resignation
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon16/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/03/2023
Termination of appointment of Robert Huw Thomas as a director on 2023-02-10
dot icon08/03/2023
Termination of appointment of Simone Carminati as a director on 2023-02-23
dot icon08/03/2023
Termination of appointment of Abdulrahman Saif as a director on 2023-02-23
dot icon08/03/2023
Change of details for Social Insurance Organization as a person with significant control on 2023-02-23
dot icon08/03/2023
Registered office address changed from 4th Floor 37-39 Lime Street London EC3M 7AY England to 3 Bunhill Row London EC1Y 8YZ on 2023-03-08
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon12/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon24/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/04/2021
Appointment of Mr Robert Huw Thomas as a director on 2021-04-14
dot icon08/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon17/11/2020
Registered office address changed from 3 st. James's Square London SW1Y 4JU England to 4th Floor 37-39 Lime Street London EC3M 7AY on 2020-11-17
dot icon03/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon07/07/2020
Termination of appointment of Giovanni Gregoratti as a director on 2020-06-24
dot icon06/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon25/11/2019
Appointment of Mr Xavier Verdeyen as a director on 2019-11-06
dot icon25/06/2019
Appointment of Ms Sara Khalil Nooruddin as a director on 2019-06-17
dot icon24/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon14/12/2018
Termination of appointment of Abdulla Khalifa Salman Ahmed Al Khalifa as a director on 2018-12-02
dot icon14/12/2018
Termination of appointment of Mohammed Ahmed Abdulla Ali as a director on 2018-12-02
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Registered office address changed from Trowers & Hamlins Llp 3 Bunhill Row London EC1Y 8YZ United Kingdom to 3 st. James's Square London SW1Y 4JU on 2017-12-12
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Memorandum and Articles of Association
dot icon26/06/2017
Resolutions
dot icon23/06/2017
Appointment of Mr Giovanni Gregoratti as a director on 2017-06-12
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon06/12/2016
Appointment of T&H Secretarial Services Limited as a secretary on 2016-11-16
dot icon24/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon19/08/2016
Memorandum and Articles of Association
dot icon19/08/2016
Resolutions
dot icon12/08/2016
Resolutions
dot icon12/08/2016
Change of name notice
dot icon22/03/2016
Appointment of Dr Abdulrahman Saif as a director on 2016-03-10
dot icon21/03/2016
Termination of appointment of Abdulkarim Ahmed Abdulrahman Bucheery as a director on 2016-03-10
dot icon30/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/11/2016 - Present
175
Mr Giovanni Gregoratti
Director
12/06/2017 - 24/06/2020
6
Thomas, Robert Huw
Director
14/04/2021 - 10/02/2023
8
Carminati, Simone
Director
30/11/2015 - 23/02/2023
1
Saif, Abdulrahman, Dr
Director
10/03/2016 - 23/02/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGILA CAPITAL MANAGEMENT LIMITED

AEGILA CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 30/11/2015 with the registered office located at 3 Bunhill Row, London EC1Y 8YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEGILA CAPITAL MANAGEMENT LIMITED?

toggle

AEGILA CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 30/11/2015 .

Where is AEGILA CAPITAL MANAGEMENT LIMITED located?

toggle

AEGILA CAPITAL MANAGEMENT LIMITED is registered at 3 Bunhill Row, London EC1Y 8YZ.

What does AEGILA CAPITAL MANAGEMENT LIMITED do?

toggle

AEGILA CAPITAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AEGILA CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-12-31.