AIGLE INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

AIGLE INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03874749

Incorporation date

10/11/1999

Size

Full

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon09/11/2023
Director's details changed for Valerie Marcelle Jane Dassier on 2023-11-08
dot icon09/11/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Full accounts made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon21/10/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon06/10/2022
Termination of appointment of Sandrine Gladys Conseiller as a director on 2022-09-19
dot icon06/10/2022
Appointment of Valerie Marcelle Jane Dassier as a director on 2022-09-19
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/11/2021
Director's details changed for Sandrine Gladys Conseiller on 2020-12-01
dot icon18/02/2021
Full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Sandrine Gladys Conseiller as a director on 2019-06-04
dot icon22/07/2019
Termination of appointment of Romain Guinier as a director on 2019-06-04
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon24/11/2017
Notification of a person with significant control statement
dot icon24/11/2017
Withdrawal of a person with significant control statement on 2017-11-24
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon27/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon24/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon20/10/2011
Auditor's resignation
dot icon18/10/2011
Auditor's resignation
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon15/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon06/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon06/12/2009
Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 2009-12-06
dot icon04/12/2009
Director's details changed for Romain Guinier on 2009-11-10
dot icon04/12/2009
Secretary's details changed for Castlegate Secretaries Limited on 2009-11-10
dot icon13/11/2009
Appointment of Romain Guinier as a director
dot icon13/11/2009
Termination of appointment of Yves Mouries as a director
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Registered office changed on 08/12/2008 from, c/o browne jacobson LLP, aldwych house, 81 aldwych, london, WC2B 4HN
dot icon19/11/2008
Return made up to 10/11/08; no change of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 10/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 10/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 10/11/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 10/11/04; no change of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Registered office changed on 14/05/04 from: c/o browne jacobsen, aldwych house 81 aldwych, london, WC2B 4HN
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon11/11/2003
Return made up to 10/11/03; no change of members
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/12/2002
Return made up to 10/11/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Return made up to 10/11/01; full list of members
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Secretary resigned
dot icon30/11/2000
Return made up to 10/11/00; full list of members
dot icon15/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon07/01/2000
Ad 15/11/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Registered office changed on 22/12/99 from: browne jacobsen, 81 aldwych, london, WC2B 4HN
dot icon22/12/1999
Director resigned
dot icon16/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/12/1999
Registered office changed on 16/12/99 from: c/o rm company services LTD, second floor, 80 great eastern street, london EC2A 3JL
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New secretary appointed
dot icon10/11/1999
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
10/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
29/06/2001 - 01/01/2022
34
RM NOMINEES LIMITED
Nominee Director
10/11/1999 - 10/11/1999
2323
Rm Registrars Limited
Nominee Secretary
10/11/1999 - 10/11/1999
2792
Sells, Peter Charles
Secretary
15/11/1999 - 29/06/2001
16
Guinier, Romain
Director
30/09/2009 - 04/06/2019
1

Persons with Significant Control

2
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 AIGLE INTERNATIONAL UK LIMITED

AIGLE INTERNATIONAL UK LIMITED is an(a) Active company incorporated on 10/11/1999 with the registered office located at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIGLE INTERNATIONAL UK LIMITED?

toggle

AIGLE INTERNATIONAL UK LIMITED is currently Active. It was registered on 10/11/1999 .

Where is AIGLE INTERNATIONAL UK LIMITED located?

toggle

AIGLE INTERNATIONAL UK LIMITED is registered at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA.

What does AIGLE INTERNATIONAL UK LIMITED do?

toggle

AIGLE INTERNATIONAL UK LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for AIGLE INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.