AEGIS ENERGY LTD

Register to unlock more data on OkredoRegister

AEGIS ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13949000

Incorporation date

02/03/2022

Size

Full

Contacts

Registered address

Registered address

27-31 Clerkenwell Close 27-31 Clerkenwell Close, Unit Cs.G21, Clerkenwell Workshops, Farringdon, London EC1R 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2022)
dot icon27/03/2026
Replacement filing of SH01 - 17/02/26 Statement of Capital gbp 2923.74258
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Memorandum and Articles of Association
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Second filing for the notification of Renewable & Decarbonisation Holdings Limited as a person with significant control
dot icon22/01/2025
Second filing for the notification of Renewable & Decaronisation Holdings Limited as a person with significant control
dot icon07/01/2025
Appointment of Mr Christopher John Walton as a director on 2024-12-20
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon03/01/2025
Cessation of Edmund Robins as a person with significant control on 2024-12-20
dot icon03/01/2025
Cessation of Michael Lorimer Shaw as a person with significant control on 2024-12-20
dot icon03/01/2025
Notification of Renewable & Decarbonisation Holdings Limited as a person with significant control on 2024-12-20
dot icon02/01/2025
Termination of appointment of Michael D'onofrio as a director on 2024-12-20
dot icon02/01/2025
Appointment of Mr Edward Cliffe as a director on 2024-12-20
dot icon02/01/2025
Appointment of Mr Keith Stephen Gains as a director on 2024-12-20
dot icon24/12/2024
Registration of charge 139490000001, created on 2024-12-20
dot icon18/12/2024
Memorandum and Articles of Association
dot icon18/12/2024
Resolutions
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon15/12/2023
Termination of appointment of Nadine Yap as a director on 2023-12-08
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Appointment of Mr Michael D'onofrio as a director on 2023-03-08
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon13/02/2023
Register inspection address has been changed from Rosecroft Main Street Fringford Bicester OX27 8DP England to 27-31 27-31 Clerkenwell Close Unit Cs.G21 Clerkenwell Workshops Farringdon London EC1R 0AT
dot icon12/02/2023
Registered office address changed from 124 City Road London EC1V 2NX England to 27-31 Clerkenwell Close 27-31 Clerkenwell Close Unit Cs.G21, Clerkenwell Workshops Farringdon London EC1R 0AT on 2023-02-13
dot icon25/01/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon07/01/2023
Memorandum and Articles of Association
dot icon17/11/2022
Register(s) moved to registered inspection location Rosecroft Main Street Fringford Bicester OX27 8DP
dot icon16/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-17
dot icon16/11/2022
Register inspection address has been changed to Rosecroft Main Street Fringford Bicester OX27 8DP
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon28/10/2022
Statement of capital following an allotment of shares on 2022-10-16
dot icon28/10/2022
Change of share class name or designation
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-17
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
843.43K
-
0.00
1.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robins, Edmund
Director
10/06/2022 - Present
4
Gains, Keith Stephen
Director
20/12/2024 - Present
84
Shaw, Michael Lorimer
Director
02/03/2022 - Present
10
Walton, Christopher John
Director
20/12/2024 - Present
16
Yap, Nadine
Director
01/10/2022 - 08/12/2023
1

Persons with Significant Control

7
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 AEGIS ENERGY LTD

AEGIS ENERGY LTD is an(a) Active company incorporated on 02/03/2022 with the registered office located at 27-31 Clerkenwell Close 27-31 Clerkenwell Close, Unit Cs.G21, Clerkenwell Workshops, Farringdon, London EC1R 0AT. There are currently 5 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 AEGIS ENERGY LTD?

toggle

AEGIS ENERGY LTD is currently Active. It was registered on 02/03/2022 .

Where is AEGIS ENERGY LTD located?

toggle

AEGIS ENERGY LTD is registered at 27-31 Clerkenwell Close 27-31 Clerkenwell Close, Unit Cs.G21, Clerkenwell Workshops, Farringdon, London EC1R 0AT.

What does AEGIS ENERGY LTD do?

toggle

AEGIS ENERGY LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AEGIS ENERGY LTD?

toggle

The latest filing was on 27/03/2026: Replacement filing of SH01 - 17/02/26 Statement of Capital gbp 2923.74258.