AEGIS CAPITAL PARTNERS LLP

AEGIS CAPITAL PARTNERS LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAEGIS CAPITAL PARTNERS LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC337383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is AEGIS CAPITAL PARTNERS LLP located?

    Registered Office Address
    48 Beak Street
    W1F 9RL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AEGIS CAPITAL PARTNERS LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AEGIS CAPITAL PARTNERS LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 30 Ashby Road Towcester Northamptonshire NN12 6PG to 48 Beak Street London W1F 9RL on May 24, 2017

    1 pagesLLAD01

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Termination of appointment of Peter Nichols as a member on May 31, 2016

    1 pagesLLTM01

    Termination of appointment of Kathryn Ann Nichols as a member on May 31, 2016

    1 pagesLLTM01

    Annual return made up to May 16, 2016

    4 pagesLLAR01

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to May 16, 2015

    5 pagesLLAR01

    Member's details changed for Hindsight Media Services Ltd on Jan 27, 2015

    1 pagesLLCH02

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 16, 2014

    4 pagesLLAR01

    Registered office address changed from * Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA* on May 22, 2014

    1 pagesLLAD01

    Member's details changed for Mr Peter Nichols on Jan 22, 2014

    2 pagesLLCH01

    Member's details changed for Kathryn Ann Nichols on Jan 22, 2014

    2 pagesLLCH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to May 16, 2013

    5 pagesLLAR01

    Termination of appointment of Colin Brumpton as a member

    1 pagesLLTM01

    Termination of appointment of James Swarbrick as a member

    2 pagesLLTM01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to May 16, 2012

    7 pagesLLAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Appointment of Andrew Cohen as a member

    3 pagesLLAP01

    Termination of appointment of Christopher Smith as a member

    2 pagesLLTM01

    Annual return made up to May 16, 2011

    7 pagesLLAR01

    Who are the officers of AEGIS CAPITAL PARTNERS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDSIGHT MEDIA SERVICES LTD
    London End
    HP9 2FN Beaconsfield
    1 - 3 Bakery Court
    Buckinghamshire
    England
    LLP Designated Member
    London End
    HP9 2FN Beaconsfield
    1 - 3 Bakery Court
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06975634
    151820710001
    COHEN, Andrew Lynton
    Beak Street
    W1F 9RL London
    48
    England
    LLP Member
    Beak Street
    W1F 9RL London
    48
    England
    England42932980002
    BRUMPTON, Colin Malcolm
    14 The Mount
    KT22 9EE Leatherhead
    LLP Designated Member
    14 The Mount
    KT22 9EE Leatherhead
    United Kingdom141162750001
    NASH, David William
    Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Pevers Cottage
    Buckinghamshire
    LLP Designated Member
    Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Pevers Cottage
    Buckinghamshire
    United Kingdom142215550002
    NICHOLS, Kathryn Ann
    Ashby Road
    NN12 6PG Towcester
    30
    Northamptonshire
    England
    LLP Designated Member
    Ashby Road
    NN12 6PG Towcester
    30
    Northamptonshire
    England
    England57427400003
    NICHOLS, Peter
    Ashby Road
    NN12 6PG Towcester
    30
    Northamptonshire
    England
    LLP Designated Member
    Ashby Road
    NN12 6PG Towcester
    30
    Northamptonshire
    England
    United Kingdom45119740003
    SMITH, Christopher John Robert
    1 Bucknall Way
    BR3 3XL Beckenham
    The Oast House
    Kent
    LLP Designated Member
    1 Bucknall Way
    BR3 3XL Beckenham
    The Oast House
    Kent
    United Kingdom142492490001
    SWARBRICK, James
    London End
    HP9 2HN Beaconsfield
    Canon House 27
    Buckinghamshire
    LLP Designated Member
    London End
    HP9 2HN Beaconsfield
    Canon House 27
    Buckinghamshire
    United Kingdom149601270001
    CHANCERY (UK) LLP
    Boycott Avenue
    MK6 2TA Oldbrook
    Chancery Pavilion
    Milton Keynes
    LLP Designated Member
    Boycott Avenue
    MK6 2TA Oldbrook
    Chancery Pavilion
    Milton Keynes
    142484580001
    MG FILMS LLP
    31 Clerkenwell Close
    EC1R 0AU London
    Unit 209
    LLP Designated Member
    31 Clerkenwell Close
    EC1R 0AU London
    Unit 209
    142523400001
    PRESCIENCE FILM FINANCE LIMITED
    London End
    HP9 2HN Beaconsfield
    Canon House 27
    Buckinghamshire
    LLP Designated Member
    London End
    HP9 2HN Beaconsfield
    Canon House 27
    Buckinghamshire
    142484570001

    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