About

Registered Number: 04242700
Date of Incorporation: 28/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Suite 29232 Chynoweth House, Blackwater, Blackwater, Truro, Cornnwall, TR4 8UN,

 

Based in Truro, Cornnwall, Aegis Conglomerate Ltd was founded on 28 June 2001. There are 5 directors listed for the company. We don't know the number of employees at Aegis Conglomerate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAZAL, Abdullah 15 September 2014 - 1
KHAN, Qumar Javed 01 September 2013 01 January 2014 1
MARTINDILL, Andrew 28 June 2001 18 October 2004 1
WARD, Michelle 04 May 2005 29 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Gary 28 June 2001 29 October 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 October 2019
AA - Annual Accounts 30 September 2019
DISS16(SOAS) - N/A 16 August 2019
CS01 - N/A 13 August 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 28 January 2019
AA - Annual Accounts 20 November 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 13 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AD01 - Change of registered office address 15 May 2018
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 14 April 2015
CERTNM - Change of name certificate 10 October 2014
CONNOT - N/A 10 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AD01 - Change of registered office address 03 October 2014
RESOLUTIONS - N/A 26 September 2014
CONNOT - N/A 26 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 05 January 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 December 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AD01 - Change of registered office address 14 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.