About

Registered Number: 02187402
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

 

Aegis Group Nominees Ltd was registered on 03 November 1987 and are based in London. We don't know the number of employees at this company. There are 5 directors listed as Hitchon, Mary Elizabeth, Moberly, Andrew John, Thomas, Caroline Emma Roberts, Germeraad, Hans-willem Wiebe, Karlsen, Stig Boegh for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERMERAAD, Hans-Willem Wiebe 07 March 2000 23 May 2001 1
KARLSEN, Stig Boegh 04 April 2000 23 May 2001 1
Secretary Name Appointed Resigned Total Appointments
HITCHON, Mary Elizabeth 16 March 2020 - 1
MOBERLY, Andrew John 27 August 2010 29 February 2020 1
THOMAS, Caroline Emma Roberts 03 November 2009 27 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 26 March 2020
AP03 - Appointment of secretary 26 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 13 October 2011
AD01 - Change of registered office address 15 July 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 23 September 2010
AP03 - Appointment of secretary 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 16 November 2009
AP03 - Appointment of secretary 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 01 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 22 November 2005
AUD - Auditor's letter of resignation 06 May 2005
363s - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 01 November 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 12 February 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 30 October 2000
AA - Annual Accounts 27 September 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 17 September 1999
AUD - Auditor's letter of resignation 18 August 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 11 August 1997
363a - Annual Return 17 January 1997
AA - Annual Accounts 24 September 1996
363x - Annual Return 01 February 1996
363(353) - N/A 01 February 1996
287 - Change in situation or address of Registered Office 27 November 1995
AA - Annual Accounts 12 October 1995
288 - N/A 22 February 1995
288 - N/A 16 February 1995
363x - Annual Return 11 January 1995
363(353) - N/A 11 January 1995
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 04 August 1994
288 - N/A 23 May 1994
363x - Annual Return 09 February 1994
AA - Annual Accounts 10 November 1993
288 - N/A 04 November 1993
288 - N/A 03 October 1993
363x - Annual Return 25 January 1993
288 - N/A 18 January 1993
288 - N/A 14 January 1993
AA - Annual Accounts 06 November 1992
288 - N/A 29 July 1992
288 - N/A 11 May 1992
363x - Annual Return 06 January 1992
AA - Annual Accounts 30 October 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 19 March 1991
288 - N/A 04 March 1991
CERTNM - Change of name certificate 27 February 1991
288 - N/A 19 February 1991
363x - Annual Return 15 February 1991
AA - Annual Accounts 18 January 1991
AUD - Auditor's letter of resignation 17 January 1991
AA - Annual Accounts 05 July 1990
287 - Change in situation or address of Registered Office 21 May 1990
363 - Annual Return 09 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 10 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1989
288 - N/A 14 November 1988
288 - N/A 14 November 1988
RESOLUTIONS - N/A 12 February 1988
288 - N/A 09 February 1988
287 - Change in situation or address of Registered Office 09 February 1988
CERTNM - Change of name certificate 28 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.