AEGIS OUTSOURCING UK LIMITED

Register to unlock more data on OkredoRegister

AEGIS OUTSOURCING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758953

Incorporation date

28/03/2006

Size

Full

Contacts

Registered address

Registered address

Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Termination of appointment of Abdul Rahim Bin Abdullah as a director on 2024-06-07
dot icon06/06/2024
Director's details changed for Mr Amiya Ranjan on 2024-05-28
dot icon31/05/2024
Appointment of Mr Amiya Ranjan as a director on 2024-05-28
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Termination of appointment of Jigar Shah as a director on 2023-07-17
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/03/2023
Termination of appointment of Vineet Grover as a director on 2023-03-16
dot icon30/03/2023
Appointment of Mr Abdul Rahim Bin Abdullah as a director on 2023-03-15
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Registered office address changed from Manchester Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 2022-05-19
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Jigar Shah as a director on 2021-05-20
dot icon12/05/2021
Termination of appointment of Shikha Murali as a director on 2021-04-29
dot icon14/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/03/2021
Appointment of Mr Vineet Grover as a director on 2021-03-03
dot icon17/03/2021
Termination of appointment of Teeshna Bahadur as a director on 2021-03-03
dot icon26/02/2021
Satisfaction of charge 057589530001 in full
dot icon26/02/2021
Satisfaction of charge 057589530004 in full
dot icon26/02/2021
Satisfaction of charge 057589530002 in full
dot icon26/02/2021
Satisfaction of charge 057589530003 in full
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Appointment of Shikha Murali as a director on 2020-09-04
dot icon14/09/2020
Termination of appointment of Glenn Douglas Tackett Jr as a director on 2020-09-11
dot icon04/09/2020
Registration of charge 057589530004, created on 2020-08-28
dot icon06/07/2020
Registered office address changed from City Tower Floor 11 Piccadilly Plaza Manchester M1 4BT to Manchester Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 2020-07-06
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon02/03/2020
Termination of appointment of Ross Gregory Telfer as a director on 2020-02-24
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Appointment of Ross Gregory Telfer as a director on 2019-09-13
dot icon23/09/2019
Appointment of Mr Glenn Douglas Tackett Jr as a director on 2019-09-13
dot icon23/09/2019
Appointment of Ms Teeshna Bahadur as a director on 2019-09-13
dot icon23/09/2019
Termination of appointment of Ranjan Dalela as a director on 2019-09-13
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon12/02/2019
Registration of charge 057589530003, created on 2019-01-31
dot icon19/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon06/08/2018
Termination of appointment of Stephen Derek Crew as a director on 2018-07-31
dot icon03/07/2018
Full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon15/01/2018
Resolutions
dot icon09/01/2018
Registration of charge 057589530002, created on 2017-12-27
dot icon08/01/2018
Registration of charge 057589530001, created on 2017-12-22
dot icon30/11/2017
Termination of appointment of Sushil Kumar Baid as a director on 2017-11-22
dot icon30/11/2017
Appointment of Mr Ranjan Dalela as a director on 2017-11-22
dot icon10/07/2017
Full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon13/04/2016
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham West Midlands B3 2HJ
dot icon07/10/2015
Appointment of Sushil Baid as a director on 2015-09-08
dot icon08/09/2015
Termination of appointment of Rajiv Ahuja as a director on 2015-08-04
dot icon01/07/2015
Full accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-08-26
dot icon03/07/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon09/04/2014
Register(s) moved to registered office address
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon07/05/2013
Resolutions
dot icon11/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon06/12/2012
Resolutions
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon15/08/2012
Memorandum and Articles of Association
dot icon15/08/2012
Resolutions
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon26/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon26/04/2012
Register(s) moved to registered inspection location
dot icon26/04/2012
Register inspection address has been changed
dot icon26/04/2012
Director's details changed for Rajiv Ahuja on 2012-01-13
dot icon26/04/2012
Termination of appointment of Aparup Sengupta as a director
dot icon25/04/2012
Termination of appointment of Aparup Sengupta as a director
dot icon23/04/2012
Memorandum and Articles of Association
dot icon17/01/2012
Termination of appointment of Sanjay Mehta as a director
dot icon17/01/2012
Appointment of Stephen Crew as a director
dot icon17/01/2012
Appointment of Rajiv Ahuja as a director
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon22/12/2011
Registered office address changed from One Eleven, Edmund Street Birmingham West Midlands B3 2HJ on 2011-12-22
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/11/2011
Certificate of change of name
dot icon15/11/2011
Change of name notice
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Resolutions
dot icon06/06/2011
Secretary's details changed for Hbjgw Secretarial Support Limited on 2011-05-11
dot icon09/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Hbjgw Secretarial Support Limited on 2010-03-27
dot icon29/03/2010
Director's details changed for Aparup Sengupta on 2010-03-29
dot icon29/03/2010
Director's details changed for Sanjay Mehta on 2010-03-29
dot icon12/05/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/05/2009
Return made up to 28/03/09; full list of members
dot icon19/06/2008
Return made up to 28/03/08; full list of members
dot icon11/06/2008
Appointment terminated director gulpreet singh kohli
dot icon27/05/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/05/2008
Certificate of change of name
dot icon28/08/2007
New director appointed
dot icon13/07/2007
Return made up to 28/03/07; full list of members
dot icon05/07/2007
New secretary appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon19/05/2006
Certificate of change of name
dot icon28/03/2006
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
30/03/2026
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
30/05/2006 - Present
502
Mehta, Sanjay
Director
15/02/2007 - 13/01/2012
6
GW SECRETARIES LIMITED
Corporate Secretary
28/03/2006 - 30/05/2006
503
GW INCORPORATIONS LIMITED
Corporate Director
28/03/2006 - 30/05/2006
565
Crew, Stephen Derek
Director
13/01/2012 - 31/07/2018
4

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 OUTSOURCING UK LIMITED

AEGIS OUTSOURCING UK LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BE. There are currently 2 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 OUTSOURCING UK LIMITED?

toggle

AEGIS OUTSOURCING UK LIMITED is currently Active. It was registered on 28/03/2006 .

Where is AEGIS OUTSOURCING UK LIMITED located?

toggle

AEGIS OUTSOURCING UK LIMITED is registered at Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BE.

What does AEGIS OUTSOURCING UK LIMITED do?

toggle

AEGIS OUTSOURCING UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AEGIS OUTSOURCING UK LIMITED?

toggle

The latest filing was on 28/08/2025: Full accounts made up to 2024-12-31.