AEGION INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | AEGION INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10320711 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AEGION INTERNATIONAL HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AEGION INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | 12-20 Brunel Close Park Farm Industrial Estate NN8 6QX Wellingborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEGION INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNRDCO 3244 LIMITED | Aug 09, 2016 | Aug 09, 2016 |
What are the latest accounts for AEGION INTERNATIONAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AEGION INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 14, 2024 |
What are the latest filings for AEGION INTERNATIONAL HOLDINGS 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 | ||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for a person with significant control | 2 pages | PSC06 | ||||||
Director's details changed for Mr Daniel Patrick Schoenekase on Jul 30, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from Adam Street Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HQ England to 12-20 Brunel Close Park Farm Industrial Estate Wellingborough NN8 6QX on Feb 12, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Veronica Louise Sheekey as a secretary on Feb 09, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Mark Thomas Russell Davies as a director on Feb 09, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Daniel Patrick Schoenekase as a director on May 19, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Monta Michele Bolles as a director on May 19, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Secretary's details changed for Mrs Veronica Louise Sheekey on Oct 27, 2022 | 1 pages | CH03 | ||||||
Appointment of John Lee Heggemann as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy Joseph Gallagher as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Veronica Louise Sheekey as a secretary on Mar 15, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Andrew Gillespie as a secretary on Mar 15, 2022 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||
Second filing for the appointment of Monta Michele Bolles as a director | 3 pages | RP04AP01 | ||||||
Appointment of Timothy Joseph Gallagher as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of David Francis Morris as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||
Appointment of Monta M Bolles as a director on Aug 25, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of AEGION INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEGGEMANN, John Lee | Director | Goddard Avenue 63005 Chesterfield 580 Missouri United States | United States | American | 301459690001 | |||||||||
| SCHOENEKASE, Daniel Patrick | Director | Goddard Avenue 63005 Chesterfield 580 Mo United States | United States | American | 310288610002 | |||||||||
| GILLESPIE, Andrew | Secretary | Bowesfield Lane TS18 3HQ Stockton-On-Tees Adam Street Cleveland England | 212183660001 | |||||||||||
| SHEEKEY, Veronica Louise | Secretary | Bowesfield Lane TS18 3HQ Stockton-On-Tees Adam Street Cleveland England | 293612900001 | |||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
| BOLLES, Monta Michele | Director | Edison Ave 63005 Chesterfield 17988 Missouri United States | United States | American | 286627180001 | |||||||||
| COX, Peter Charles | Director | Fleet Place EC4M 7WS London One England | England | British | 189869940001 | |||||||||
| DAVIES, Mark Thomas Russell | Director | Bowesfield Lane TS18 3HQ Stockton-On-Tees Adam Street Cleveland England | England | British | 65275820003 | |||||||||
| GALLAGHER, Timothy Joseph | Director | Edison Avenue 63005 Chestefield 17988 Missouri United States | United States | American | 287879470001 | |||||||||
| MORRIS, David Francis | Director | Bowesfield Lane TS18 3HQ Stockton-On-Tees Adam Street Cleveland England | United States | American | 144054050001 | |||||||||
| DENTONS DIRECTORS LIMITED | Director | Fleet Place EC4M 7WS London One England |
| 111005580022 |
Who are the persons with significant control of AEGION INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aegion Holding Company, Llc | Aug 12, 2016 | 251 Little Falls Drive Wilmington DE19808 Delaware C/O Corporation Service Company United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dentons Nominees Ukmea Limited | Aug 09, 2016 | Fleet Place EC4M 7WS London One | Yes | ||||||||||
| |||||||||||||
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