AEGIS MANAGING AGENCY LIMITED
Overview
| Company Name | AEGIS MANAGING AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03413859 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AEGIS MANAGING AGENCY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is AEGIS MANAGING AGENCY LIMITED located?
| Registered Office Address | 25 Fenchurch Avenue EC3M 5AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AEGIS MANAGING AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AEGIS MANAGING AGENCY LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for AEGIS MANAGING AGENCY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher David Forbes as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven John Leverett as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Rhicert Jerome Peter Webb as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Termination of appointment of Michael Leonard Onslow as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr William Paul Cullen as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Katharine Anne Wade on Oct 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Martin Lindsay Bride as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Gibbs as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Termination of appointment of Graeme Stuart Gareth Tennyson as a director on May 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Mark Crane as a director on Apr 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gregory Abel as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of Ms Constance Lau as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Termination of appointment of David Patrick Croom Johnson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Change of details for Aegis London Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Thomas Farrell as a director on Apr 02, 2021 | 1 pages | TM01 | ||
Who are the officers of AEGIS MANAGING AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEVERETT, Steven John | Secretary | Fenchurch Avenue EC3M 5AD London 25 England | 340862250001 | |||||||
| BRIDE, Martin Lindsay | Director | Fenchurch Avenue EC3M 5AD London 25 England | France | British,French | 327616930001 | |||||
| BUSHER, Thomas George Story | Director | Fenchurch Avenue EC3M 5AD London 25 England | England | British | 185681680002 | |||||
| CULLEN, William Paul | Director | Fenchurch Avenue EC3M 5AD London 25 England | United States | American | 332485040001 | |||||
| GIBBS, Andrew Mark | Director | Fenchurch Avenue EC3M 5AD London 25 England | Bermuda | British | 327461150001 | |||||
| GRAY, Jonathan George | Director | Fenchurch Avenue EC3M 5AD London 25 England | England | British | 37425700002 | |||||
| LAU, Constance | Director | Fenchurch Avenue EC3M 5AD London 25 England | United States | American | 306894110001 | |||||
| POWELL, Alexander John Prince | Director | Fenchurch Avenue EC3M 5AD London 25 England | England | British | 171032830001 | |||||
| VON SCHACK, Wesley William | Director | 11 Monument Lane Brunswick Maine 04011 United States | United States | American | 118308320001 | |||||
| WADE, Katharine Anne | Director | Fenchurch Avenue EC3M 5AD London 25 England | England | British | 273869620001 | |||||
| YELDHAM, Matthew Charles | Director | Fenchurch Avenue EC3M 5AD London 25 England | England | British | 141588600001 | |||||
| CHARLES, Simon | Secretary | 69 Court Lane SE21 7EF London | British | 45675270001 | ||||||
| CONNELL, Hayley Jane | Secretary | Basement Flat 9 Crescent Grove SW4 7AF London | British | 79048840001 | ||||||
| MCAULEY, Brighd Siobhan | Secretary | 31 St Jamess Road DA11 0HF Gravesend Kent | British | 65838930001 | ||||||
| MOFFATT, John Scott | Secretary | 1 Ninehams Close CR3 5LQ Caterham Surrey | British | 26013350001 | ||||||
| PRITCHARD, Naomi Claire | Secretary | Witney Green Willingale Road CM5 0PY Fyfield Essex | British | 75441880001 | ||||||
| WEBB, Rhicert Jerome Peter | Secretary | Fenchurch Avenue EC3M 5AD London 25 England | 275172410001 | |||||||
| WHITE, Rebecca Elizabeth | Secretary | Gracechurch Street EC3V 0BT London 33 | 253291410001 | |||||||
| LEBOEUF LAMB CORPORATE SERVICES LIMITED | Secretary | 1 Minster Court Mincing Lane EC3R 7YL London | 80451390001 | |||||||
| ABEL, Gregory | Director | Fenchurch Avenue EC3M 5AD London 25 England | United States | Canadian | 247107210001 | |||||
| ADIE, Andrew James | Director | 3 Woodruff Close ME8 7XQ Upchurch Kent | British | 74038140001 | ||||||
| ARCHARD, Paul Nicholas | Director | Lychgate House Church Street Seal TN15 0AR Sevenoaks Kent | England | British | 2675740001 | |||||
| ASHTON, Charles Errington Graham | Director | Park Cottage Lye Green TN6 1UX Crowborough East Sussex | British | 15527540001 | ||||||
| ASHTON OF HYDE, Henry, Lord | Director | Broadwell Hill GL56 0UD Moreton-In-Marsh Broadwell Hill Gloucestershire England | England | British | 187220930001 | |||||
| ATHANASSIADES, Evangelos Andreas | Director | 34 Belsize Park NW3 4DX London | England | British | 72064270002 | |||||
| CHAMBERS, John Edmond | Director | Rowley Hill Farm Little Waldon CB10 1UZ Saffron Walden Gibson Barn Essex England | United Kingdom | British | 141874690002 | |||||
| COMPTON RICKETT, Christopher | Director | Flat 4 26 Harcourt Terrace SW10 9JR London | British | 72812760001 | ||||||
| CRANE, Christopher Mark | Director | Fenchurch Avenue EC3M 5AD London 25 England | United States | American | 253407120001 | |||||
| CROOM JOHNSON, David Patrick | Director | Elms Road SW4 8RB London 12 | England | British | 73530250002 | |||||
| DALTON, William Robert Patrick | Director | 30 St Mary Axe EC3A 8EP London | United States | Canadian,Irish | 101326300003 | |||||
| DAVIES, Sarah Ann | Director | 1 Holly Bush Lane Bendish SG4 8JB Hitchin Hertfordshire | England | British | 66138540001 | |||||
| DAVIES, Stuart Robert, Mr. | Director | 41 Blackheath Park SE3 9RW London | United Kingdom | British | 102224810001 | |||||
| DAWSON, Paul William | Director | The Round House Shipbourne Road TN11 9NS Tonbridge Kent | United Kingdom | British | 73530240001 | |||||
| FARRELL, Thomas | Director | Fenchurch Avenue EC3M 5AD London 25 England | United States | American | 247107280001 | |||||
| FORBES, Christopher David | Director | Sherbourne House Newlands Corner Shere Road GU4 8SE Guildford Surrey | England | British | 26139730003 |
Who are the persons with significant control of AEGIS MANAGING AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aegis London Holdings Ltd | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 33 Gracechurch Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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