AEGIS MANAGING AGENCY LIMITED

Register to unlock more data on OkredoRegister

AEGIS MANAGING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413859

Incorporation date

29/07/1997

Size

Full

Contacts

Registered address

Registered address

25 Fenchurch Avenue, London EC3M 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon17/03/2026
Director's details changed for Mrs Katharine Anne Wade on 2026-03-17
dot icon16/03/2026
Change of details for Aegis London Holdings Ltd as a person with significant control on 2026-03-16
dot icon17/02/2026
Appointment of Mr Robert Markwood Blue as a director on 2026-02-12
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 icon06/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Michael Leonard Onslow as a director on 2025-03-31
dot icon18/02/2025
Appointment of Mr William Paul Cullen as a director on 2025-02-12
dot icon01/10/2024
Director's details changed for Mrs Katharine Anne Wade on 2024-10-01
dot icon27/09/2024
Appointment of Mr Martin Lindsay Bride as a director on 2024-09-19
dot icon24/09/2024
Appointment of Mr Andrew Mark Gibbs as a director on 2024-09-19
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Termination of appointment of Graeme Stuart Gareth Tennyson as a director on 2024-05-24
dot icon22/04/2024
Termination of appointment of Christopher Mark Crane as a director on 2024-04-13
dot icon20/10/2023
Termination of appointment of Gregory Abel as a director on 2023-09-21
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Ms Constance Lau as a director on 2023-03-09
dot icon16/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of David Patrick Croom Johnson as a director on 2022-06-30
dot icon17/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon07/08/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Change of details for Aegis London Holdings Ltd as a person with significant control on 2016-04-06
dot icon15/04/2021
Termination of appointment of Thomas Farrell as a director on 2021-04-02
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 icon16/12/2020
Full accounts made up to 2019-12-31
dot icon08/10/2020
Appointment of Mr Rhicert Jerome Peter Webb as a secretary on 2020-09-24
dot icon05/09/2020
Appointment of Mrs Katharine Anne Wade as a director on 2020-08-20
dot icon10/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon02/01/2020
Termination of appointment of John Edmond Chambers as a director on 2019-12-31
dot icon02/12/2019
Termination of appointment of Hermien Smeets-Flier as a director on 2019-11-30
dot icon09/09/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Termination of appointment of Rebecca Elizabeth White as a secretary on 2019-02-15
dot icon12/12/2018
Appointment of Mr Christopher Mark Crane as a director on 2018-12-06
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 Miss Rebecca Elizabeth White as a secretary on 2018-12-06
dot icon28/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Appointment of Mr Thomas Farrell as a director on 2018-06-04
dot icon05/06/2018
Appointment of Mr Gregory Abel as a director on 2018-06-04
dot icon18/04/2018
Director's details changed for Mrs Hermina Smeets-Flier on 2018-04-17
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 icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Appointment of Mr Owen Mark Ryan as a director on 2017-04-11
dot icon14/12/2016
Appointment of Mrs Hermina Smeets-Flier as a director on 2016-11-21
dot icon14/12/2016
Appointment of Mr Graeme Stuart Gareth Tennyson as a director on 2016-11-25
dot icon14/12/2016
Termination of appointment of Alan Joseph Maguire as a director on 2016-12-08
dot icon27/09/2016
Termination of appointment of James Gerard Halley as a director on 2016-09-23
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon29/06/2016
Termination of appointment of Paul John Kedney as a director on 2016-06-06
dot icon15/01/2016
Appointment of Mr Jonathan Gray as a director on 2016-01-14
dot icon05/11/2015
Appointment of Mr Thomas George Story Busher as a director on 2015-11-01
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Stuart Robert Davies as a director on 2015-05-22
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Henry Ashton of Hyde as a director on 2014-07-18
dot icon18/06/2014
Termination of appointment of Thomas Mahoney as a director
dot icon01/05/2014
Director's details changed for Mr John Edmond Chambers on 2014-04-30
dot icon28/04/2014
Appointment of Lord Henry Ashton of Hyde as a director
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Termination of appointment of Donald Greene as a director
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Sarah Davies as a director
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon01/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon31/07/2012
Appointment of Dr Paul John Kedney as a director
dot icon31/07/2012
Appointment of Mr Alexander John Prince Powell as a director
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Appointment of Mr Michael Leonard Onslow as a director
dot icon01/11/2011
Termination of appointment of John Goldsmith as a director
dot icon14/10/2011
Appointment of Mr James Gerrard Halley as a director
dot icon06/10/2011
Resolutions
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mr Matthew Charles Yeldham on 2011-08-01
dot icon09/05/2011
Termination of appointment of Paul Guiry as a director
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Registered office address changed from , 110 Fenchurch Street, London, EC3M 5JT on 2010-11-08
dot icon22/09/2010
Appointment of Mr Matthew Charles Yeldham as a director
dot icon05/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon04/08/2010
Director's details changed for Alan Joseph Maguire on 2010-07-29
dot icon04/08/2010
Director's details changed for Paul Philip Guiry on 2010-07-29
dot icon04/08/2010
Director's details changed for Thomas Mahoney on 2010-07-29
dot icon04/08/2010
Director's details changed for Donald John Greene on 2010-07-29
dot icon04/08/2010
Director's details changed for Wesley William Von Schack on 2010-07-29
dot icon04/08/2010
Director's details changed for William Robert Patrick Dalton on 2010-07-29
dot icon04/08/2010
Director's details changed for Sarah Ann Davies on 2010-07-29
dot icon04/08/2010
Director's details changed for John Edmond Chambers on 2010-07-29
dot icon04/08/2010
Director's details changed for David Patrick Croom Johnson on 2010-07-27
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon07/08/2009
Return made up to 29/07/09; full list of members
dot icon06/08/2009
Director appointed mr john stanley goldsmith
dot icon22/05/2009
Appointment terminated director william grigg
dot icon12/03/2009
Full accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 29/07/08; full list of members
dot icon08/08/2008
Director's change of particulars / thomas mahoney / 01/05/2008
dot icon08/08/2008
Director's change of particulars / david croom johnson / 04/01/2008
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Appointment terminated director christopher compton rickett
dot icon22/08/2007
Return made up to 29/07/07; no change of members
dot icon13/08/2007
New director appointed
dot icon15/06/2007
Particulars of mortgage/charge
dot icon19/03/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon10/12/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon10/08/2006
Return made up to 29/07/06; full list of members
dot icon20/04/2006
Director resigned
dot icon27/03/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
New director appointed
dot icon13/12/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 29/07/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Director resigned
dot icon06/04/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon31/08/2004
Director resigned
dot icon10/08/2004
Return made up to 29/07/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Memorandum and Articles of Association
dot icon02/04/2004
Director resigned
dot icon08/10/2003
Director's particulars changed
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon17/06/2003
New director appointed
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
New director appointed
dot icon05/12/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 29/07/02; full list of members
dot icon29/04/2002
Director resigned
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
New director appointed
dot icon05/11/2001
Secretary resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon08/08/2001
Return made up to 29/07/01; full list of members
dot icon08/08/2001
Ad 12/12/00--------- £ si 399999@1=399999 £ ic 1/400000
dot icon16/05/2001
Secretary resigned
dot icon14/04/2001
New secretary appointed
dot icon08/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon07/11/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon02/10/2000
New director appointed
dot icon22/09/2000
Resolutions
dot icon21/09/2000
Return made up to 29/07/00; full list of members
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
Secretary resigned
dot icon11/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon05/05/2000
Registered office changed on 05/05/00 from:\one whittington avenue, london, EC3V 1LE
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon15/11/1999
Return made up to 29/07/99; no change of members
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon26/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon26/05/1999
Resolutions
dot icon10/09/1998
New secretary appointed
dot icon08/09/1998
Return made up to 29/07/98; full list of members
dot icon14/10/1997
New director appointed
dot icon12/10/1997
Registered office changed on 12/10/97 from:\no.1 Minster court, 6TH floor, mincing lane, london EC3R 7AA
dot icon03/10/1997
Resolutions
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
Director resigned
dot icon29/07/1997
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
29/07/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onslow, Michael Leonard
Director
30/11/2011 - 31/03/2025
3
Davies, Stuart Robert
Director
30/11/2004 - 22/05/2015
73
Athanassiades, Evangelos Andreas
Director
20/07/2000 - 07/11/2002
3
Davies, Sarah Ann
Director
28/02/2007 - 30/05/2013
16
Archard, Paul Nicholas
Director
29/07/1997 - 29/09/1998
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 MANAGING AGENCY LIMITED

AEGIS MANAGING AGENCY LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at 25 Fenchurch Avenue, London EC3M 5AD. There are currently 12 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 MANAGING AGENCY LIMITED?

toggle

AEGIS MANAGING AGENCY LIMITED is currently Active. It was registered on 29/07/1997 .

Where is AEGIS MANAGING AGENCY LIMITED located?

toggle

AEGIS MANAGING AGENCY LIMITED is registered at 25 Fenchurch Avenue, London EC3M 5AD.

What does AEGIS MANAGING AGENCY LIMITED do?

toggle

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

What is the latest filing for AEGIS MANAGING AGENCY LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mrs Katharine Anne Wade on 2026-03-17.