AEGIS UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

AEGIS UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641769

Incorporation date

25/09/1998

Size

Full

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1998)
dot icon08/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon17/10/2024
Change of details for Mr Steven Charles Chandler as a person with significant control on 2016-04-06
dot icon17/10/2024
Director's details changed for Mrs Linda Catherine Chandler on 2024-10-17
dot icon17/10/2024
Director's details changed for Steven Charles Chandler on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Secretary's details changed for Argenta Secretariat Limited on 2016-12-21
dot icon11/02/2017
Auditor's resignation
dot icon11/01/2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-01-11
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon23/10/2014
Satisfaction of charge 3 in full
dot icon23/10/2014
Satisfaction of charge 2 in full
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon09/09/2013
Appointment of Mrs Linda Catherine Chandler as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 11/09/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 205
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 206
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 11/09/08; full list of members
dot icon15/04/2008
Director's change of particulars / steven chandler / 31/03/2008
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 11/09/07; full list of members
dot icon01/02/2007
Full accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 11/09/06; full list of members
dot icon26/09/2006
Location of register of members
dot icon05/12/2005
Return made up to 11/09/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: c/o anton private capital limite latham house 16 minories london EC3N 1AX
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 11/09/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/10/2003
Return made up to 11/09/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Return made up to 11/09/02; full list of members
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Secretary resigned
dot icon22/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 11/09/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
Registered office changed on 27/12/00 from: room 922 gallery 9 lloyds one lime street london EC3M 7DQ
dot icon25/10/2000
Location of register of members
dot icon20/10/2000
Return made up to 25/09/00; full list of members
dot icon20/10/2000
Location of register of members address changed
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon27/11/1999
Particulars of mortgage/charge
dot icon25/10/1999
Return made up to 25/09/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon01/04/1999
Registered office changed on 01/04/99 from: 77 gracechurch street london EC3V 0AS
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon02/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon15/10/1998
Registered office changed on 15/10/98 from: 85 queen victoria street senator house london EC4V 4JL
dot icon15/10/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon15/10/1998
Ad 25/09/98--------- premium £ si 378@1=378 £ ic 2/380
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Secretary resigned
dot icon25/09/1998
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
04/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/09/1998 - 25/09/1998
9278
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
16/04/2005 - Present
136
Chandler, Steven Charles
Director
25/09/1998 - Present
-
Whitehurst, David
Director
25/09/1998 - 31/12/1998
15
Blood, Fiona Ann
Director
25/09/1998 - 31/12/1998
11

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 UNDERWRITING LIMITED

AEGIS UNDERWRITING LIMITED is an(a) Active company incorporated on 25/09/1998 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. 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 AEGIS UNDERWRITING LIMITED?

toggle

AEGIS UNDERWRITING LIMITED is currently Active. It was registered on 25/09/1998 .

Where is AEGIS UNDERWRITING LIMITED located?

toggle

AEGIS UNDERWRITING LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does AEGIS UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for AEGIS UNDERWRITING LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-04 with no updates.