AEGIS GROUP INVESTMENTS LIMITED
Overview
Company Name | AEGIS GROUP INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02241658 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AEGIS GROUP INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AEGIS GROUP INVESTMENTS LIMITED located?
Registered Office Address | 10 Triton Street Regent's Place NW1 3BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AEGIS GROUP INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
WCRS INVESTMENTS LIMITED | May 09, 1988 | May 09, 1988 |
JEANDEAN LIMITED | Apr 07, 1988 | Apr 07, 1988 |
What are the latest accounts for AEGIS GROUP INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AEGIS GROUP INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 24, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Charles Priday on Sep 24, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Anthony Jarrold on Jun 21, 2021 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dentsu Aegis Network Ltd as a person with significant control on Oct 20, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Appointment of Mr Paul Richard Gordon as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Parry as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Mary Elizabeth Hitchon as a secretary on Mar 16, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Who are the officers of AEGIS GROUP INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HITCHON, Mary Elizabeth | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | 268476720001 | |||||||
GORDON, Paul Richard | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British | Company Director | 266512880001 | ||||
JARROLD, Stuart Anthony | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Director | 156453370002 | ||||
PRIDAY, Nicholas Charles | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Director | 115781080005 | ||||
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153839610001 | |||||||
RICHARDSON, Elizabeth Anne | Secretary | Oakwood Southend Road CM11 2PR Billericay Essex | British | 3685210001 | ||||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | 2826100002 | ||||||
ROWLAND, John Percival | Secretary | 49 Ediva Road DA13 0NA Meopham Kent | British | Chartered Secretary | 34533150001 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146771690001 | |||||||
BISHOP, Michael John Venables | Director | 14 Lodge Close Bengeo SG14 3DH Hertford Hertfordshire | British | Chartered Accountant | 3685220001 | |||||
CHOPRA, Peter David | Director | 15 Alexandra Road TW9 2BT Richmond Surrey | British | Chartered Accountant | 66380070002 | |||||
DAY, Colin Richard | Director | 2 Appleton Close Snells Lane HP7 9QQ Amersham Buckinghamshire | British | Accountant | 75847720001 | |||||
HICKS, Jeremy David | Director | Flat 4 Espirit House Keswick Road Putney SW15 2JL London | England | British | Accountant | 123025340001 | ||||
LEFEBVRE, Michael | Director | 60 Rue Caulincourt Paris 75018 France | French | Finance Director | 31569080001 | |||||
MILTON, Ashley | Director | 100 Langley Way WD17 3EE Watford Hertfordshire | British | Accountant | 85624780001 | |||||
PARRY, Michael | Director | 12 Albion Square E8 4ES London | England | British | Accountant | 78849080002 | ||||
RICHARDS, Colin Edward George | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | United Kingdom | British | Head Of Group Tax | 154634760001 | ||||
RICHARDSON, Elizabeth Anne | Director | Oakwood Southend Road CM11 2PR Billericay Essex | British | Company Secretary | 3685210001 | |||||
ROSS, John Howard | Director | 16 Sandle Road CM23 5HY Bishops Stortford Hertfordshire | British | Secretary | 2826100001 | |||||
ROWLAND, John Percival | Director | 49 Ediva Road DA13 0NA Meopham Kent | United Kingdom | British | Chartered Secretary | 34533150001 | ||||
SILVER, Mark Jonathan | Director | 86 Mount Ararat Road TW10 6PH Richmond Surrey | British | Chartered Accountant | 42369970001 |
Who are the persons with significant control of AEGIS GROUP INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dentsu International Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AEGIS GROUP INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplental composite guarantee and charge | Created On Jun 23, 1995 Delivered On Jun 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental composite guarantee and charge | Created On Jun 23, 1995 Delivered On Jun 29, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "charges" (as defined in the charge) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Nov 17, 1993 Delivered On Nov 24, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge | |
Short particulars All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental composite guarantee & charge | Created On Nov 12, 1993 Delivered On Nov 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" and this charge | |
Short particulars All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental composite guarantee and charge | Created On Sep 14, 1992 Delivered On Sep 25, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge dated 19TH june 1991,the facilities agreement dated 7TH may 1991 and this charge (as defined) | |
Short particulars All right title and interest in the rights, property and assets (see doc ref M84 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee & charge | Created On Jun 19, 1991 Delivered On Jun 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein under the terms of a facilities agreement dated 7/5/91 and this charge | |
Short particulars (See doc M80 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee & charge. | Created On Dec 15, 1989 Delivered On Dec 22, 1989 | Satisfied | Amount secured All monies due or to become due from the nors group PLC. To the chargee under the terms of the facilities agreement dated 8TH november 1989. | |
Short particulars First floating charge:- undertaking and all property and assets present and future including bookdebts (see form 395- ref M596C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee | Created On May 19, 1988 Delivered On Jun 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein under the terms of the facilities agreement d/d 17/5/88 (as defined from time to time) or any of the security documents (as therein defined) or any document referred to therein or in the guarantee | |
Short particulars As a continuing secuirity for the obligations of the company hereunder and that the company will if the agent so require, enter into a legal assignment (please see form 395 serial no. M287 for full details). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0