About

Registered Number: 06693340
Date of Incorporation: 10/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Wilberforce House, Station Road, London, NW4 4QE

 

Based in London, Egis Road Operation Uk Ltd was setup in 2008. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIATTONI, Carlo 06 May 2018 - 1
PREECE, Steven Keith 10 September 2013 - 1
BIENVENUE, Francois 23 September 2008 10 September 2013 1
CHARCELLAY, Pierre 23 September 2008 27 November 2009 1
HENTY, Paul Edward Thomas 10 September 2008 23 September 2008 1
IBARBOURE, Pierre 23 September 2008 22 July 2014 1
POHU, Jean Joseph Laurent 22 July 2014 06 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Martin Joseph 01 October 2014 - 1
KING, Deborah Lesley 18 March 2010 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 September 2019
AAMD - Amended Accounts 12 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 22 September 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 07 May 2018
TM01 - Termination of appointment of director 07 May 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 19 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2014
AD01 - Change of registered office address 09 October 2014
AP03 - Appointment of secretary 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 03 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA01 - Change of accounting reference date 14 September 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 27 May 2010
AD01 - Change of registered office address 27 May 2010
RESOLUTIONS - N/A 12 May 2010
AP03 - Appointment of secretary 12 April 2010
AD01 - Change of registered office address 12 April 2010
AD01 - Change of registered office address 02 March 2010
AP01 - Appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 13 November 2009
AA01 - Change of accounting reference date 25 October 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.