AEGIS GROUP INVESTMENTS LIMITED

AEGIS GROUP INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAEGIS GROUP INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02241658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AEGIS GROUP INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WCRS INVESTMENTS LIMITEDMay 09, 1988May 09, 1988
    JEANDEAN LIMITEDApr 07, 1988Apr 07, 1988

    What are the latest accounts for AEGIS GROUP INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AEGIS GROUP INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 24, 2021

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 10/08/2021
    RES13

    Director's details changed for Mr Nicholas Charles Priday on Sep 24, 2015

    2 pagesCH01

    Director's details changed for Mr Stuart Anthony Jarrold on Jun 21, 2021

    2 pagesCH01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Change of details for Dentsu Aegis Network Ltd as a person with significant control on Oct 20, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Paul Richard Gordon as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Michael Parry as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mrs Mary Elizabeth Hitchon as a secretary on Mar 16, 2020

    2 pagesAP03

    Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Who are the officers of AEGIS GROUP INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHON, Mary Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    268476720001
    GORDON, Paul Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishCompany Director266512880001
    JARROLD, Stuart Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector156453370002
    PRIDAY, Nicholas Charles
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector115781080005
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153839610001
    RICHARDSON, Elizabeth Anne
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    Secretary
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    British3685210001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    British2826100002
    ROWLAND, John Percival
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    Secretary
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    BritishChartered Secretary34533150001
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146771690001
    BISHOP, Michael John Venables
    14 Lodge Close
    Bengeo
    SG14 3DH Hertford
    Hertfordshire
    Director
    14 Lodge Close
    Bengeo
    SG14 3DH Hertford
    Hertfordshire
    BritishChartered Accountant3685220001
    CHOPRA, Peter David
    15 Alexandra Road
    TW9 2BT Richmond
    Surrey
    Director
    15 Alexandra Road
    TW9 2BT Richmond
    Surrey
    BritishChartered Accountant66380070002
    DAY, Colin Richard
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    Director
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    BritishAccountant75847720001
    HICKS, Jeremy David
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    Director
    Flat 4 Espirit House
    Keswick Road Putney
    SW15 2JL London
    EnglandBritishAccountant123025340001
    LEFEBVRE, Michael
    60 Rue Caulincourt
    Paris 75018
    France
    Director
    60 Rue Caulincourt
    Paris 75018
    France
    FrenchFinance Director31569080001
    MILTON, Ashley
    100 Langley Way
    WD17 3EE Watford
    Hertfordshire
    Director
    100 Langley Way
    WD17 3EE Watford
    Hertfordshire
    BritishAccountant85624780001
    PARRY, Michael
    12 Albion Square
    E8 4ES London
    Director
    12 Albion Square
    E8 4ES London
    EnglandBritishAccountant78849080002
    RICHARDS, Colin Edward George
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishHead Of Group Tax154634760001
    RICHARDSON, Elizabeth Anne
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    Director
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    BritishCompany Secretary3685210001
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Director
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    BritishSecretary2826100001
    ROWLAND, John Percival
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    Director
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    United KingdomBritishChartered Secretary34533150001
    SILVER, Mark Jonathan
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    Director
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    BritishChartered Accountant42369970001

    Who are the persons with significant control of AEGIS GROUP INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01403668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AEGIS GROUP INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generaleas Trustee and Agent for the Banks
    Transactions
    • Jun 30, 1995Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    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
    • Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    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
    • Societe Generale
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    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
    • Samuel Montagu & Co.Limiteds Agent and Trustee for the Banks
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    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
    • Samuel Montage & Co. Limitedas Trustee and Agent for the Banks
    Transactions
    • Sep 25, 1992Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    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
    • Samuel Montague & Co. Limitedas Trustee for the Banks (As Defined)
    Transactions
    • Jun 24, 1991Registration of a charge
    • Jul 22, 2021Satisfaction of a charge (MR04)
    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
    • Samuel Montagu & Co. Limited(As Trustee and Agent for the Banks).
    Transactions
    • Dec 22, 1989Registration of a charge
    • Jul 22, 2021Satisfaction of a charge (MR04)
    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
    • Samuel Montagu & Co. Limitedmanagers or Any of Them.as Trustee and Agent for the Banks and the Lead
    Transactions
    • Jun 03, 1988Registration of a charge

    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