AEGIS LONDON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AEGIS LONDON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07984021

Incorporation date

09/03/2012

Size

Group

Contacts

Registered address

Registered address

25 Fenchurch Avenue, London EC3M 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2012)
dot icon17/03/2026
Change of details for Aegis Holding Inc. as a person with significant control on 2026-03-17
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/01/2026
Termination of appointment of Christopher David Forbes as a director on 2025-12-31
dot icon01/10/2025
Termination of appointment of Rhicert Jerome Peter Webb as a secretary on 2025-09-30
dot icon01/10/2025
Appointment of Mr Steven John Leverett as a secretary on 2025-10-01
dot icon17/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon14/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Mr Alexander John Prince Powell as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of David Patrick Croom-Johnson as a director on 2022-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon07/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/05/2021
Change of details for Aegis Holding Inc. as a person with significant control on 2017-05-01
dot icon12/05/2021
Change of details for Aegis Holding Inc. as a person with significant control on 2016-04-06
dot icon22/03/2021
Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 25 Fenchurch Avenue London EC3M 5AD on 2021-03-22
dot icon20/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon01/12/2020
Appointment of Mr Rhicert Jerome Peter Webb as a secretary on 2020-11-12
dot icon24/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon22/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon22/02/2019
Termination of appointment of Rebecca Elizabeth White as a secretary on 2019-02-15
dot icon10/12/2018
Termination of appointment of William Robert Patrick Dalton as a director on 2018-12-06
dot icon10/12/2018
Appointment of Mr Thomas George Story Busher as a director on 2018-12-06
dot icon10/12/2018
Appointment of Miss Rebecca Elizabeth White as a secretary on 2018-12-06
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/04/2018
Appointment of Mr William Robert Patrick Dalton as a director on 2017-12-07
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon01/02/2018
Termination of appointment of Hayley Jane Connell as a secretary on 2018-01-31
dot icon19/12/2017
Termination of appointment of Owen Mark Ryan as a director on 2017-11-29
dot icon29/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/03/2017
Appointment of Mr Owen Mark Ryan as a director on 2017-03-09
dot icon17/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/12/2016
Termination of appointment of Alan Joseph Maguire as a director on 2016-12-08
dot icon19/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon04/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/06/2015
Appointment of Mr David Patrick Croom-Johnson as a director on 2015-06-10
dot icon04/06/2015
Termination of appointment of Stuart Robert Davies as a director on 2015-05-22
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon11/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon23/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon23/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon09/03/2012
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
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Stuart Robert
Director
09/03/2012 - 22/05/2015
73
Forbes, Christopher David
Director
09/03/2012 - 31/12/2025
29
Busher, Thomas George Story
Director
06/12/2018 - Present
29
Ryan, Owen Mark
Director
09/03/2017 - 29/11/2017
8
Croom-Johnson, David Patrick
Director
10/06/2015 - 30/06/2022
10

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 AEGIS LONDON HOLDINGS LIMITED

AEGIS LONDON HOLDINGS LIMITED is an(a) Active company incorporated on 09/03/2012 with the registered office located at 25 Fenchurch Avenue, London EC3M 5AD. There are currently 4 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 LONDON HOLDINGS LIMITED?

toggle

AEGIS LONDON HOLDINGS LIMITED is currently Active. It was registered on 09/03/2012 .

Where is AEGIS LONDON HOLDINGS LIMITED located?

toggle

AEGIS LONDON HOLDINGS LIMITED is registered at 25 Fenchurch Avenue, London EC3M 5AD.

What does AEGIS LONDON HOLDINGS LIMITED do?

toggle

AEGIS LONDON HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AEGIS LONDON HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Aegis Holding Inc. as a person with significant control on 2026-03-17.