Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGIS TRUST
Company Information for

AEGIS TRUST

34-36 GOOSE GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1FF,
Company Registration Number
04020958
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aegis Trust
AEGIS TRUST was founded on 2000-06-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Aegis Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AEGIS TRUST
 
Legal Registered Office
34-36 GOOSE GATE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1FF
Other companies in NG22
 
Charity Registration
Charity Number 1082856
Charity Address THE HOLOCAUST CENTRE, LAXTON, NEWARK, NG220AP
Charter TO WORK TOWARDS THE PREDICTION, PREVENTION AND ULTIMATELY THE ELIMINATION OF GENOCIDE FOR THE BENEFIT OF MANKIND PRIMARILY THROUGH RESEARCH, EDUCATION AND THE DISSEMINATION OF INFORMATION AND ADVICE.
Filing Information
Company Number 04020958
Company ID Number 04020958
Date formed 2000-06-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB804886114  
Last Datalog update: 2024-04-06 23:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGIS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEGIS TRUST
The following companies were found which have the same name as AEGIS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGIS - SAFETY, TRAINING & CONSULTING LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX ENDED Company formed on the 2014-04-17
AEGIS (ACT) PTY LTD NSW 2621 Dissolved Company formed on the 1997-08-22
AEGIS (GB) LIMITED 7 RIDOUT CLOSE BOURNEMOUTH DORSET ENGLAND BH10 4BY Dissolved Company formed on the 2014-01-13
AEGIS (HONG KONG) LIMITED Active Company formed on the 2006-12-11
AEGIS (TORBAY) LIMITED 42A WALNUT ROAD TORQUAY DEVON TQ2 6HS Active Company formed on the 2001-12-21
AEGIS (UK) GROUP LTD 1/2 The Barn St Johns Yard, Main Road Fyfield Abingdon OXFORDSHIRE OX13 5LN Active Company formed on the 2012-03-02
AEGIS (WA) PTY LTD Active Company formed on the 2013-06-25
AEGIS (WARWICKSHIRE) LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Dissolved Company formed on the 2016-04-26
Aegis & Aurelian, LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-08-13
Aegis & Momentum LLC 8316 S Saulsbury St Littleton CO 80128 Good Standing Company formed on the 2024-03-26
Aegis & Pulse Medical Supply Inc. 187 Main Street S, Unit 204 NEWMARKET Ontario L3Y 3Y9 Active Company formed on the 2024-04-12
AEGIS & TRIDENT CAPITAL LIMITED C/O MICHAEL FILIOU LIMITED, SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS Active Company formed on the 2021-08-26
AEGIS 1 CONSULTING AND DESIGN INCORPORATED California Unknown
AEGIS 1 COMMUNICATIONS LLC Louisiana Unknown
AEGIS 1 HOLDINGS PTY LTD Active Company formed on the 2019-11-04
AEGIS 1 PTY LTD Active Company formed on the 2019-11-04
Aegis 100 Anderson LLC Indiana Unknown
AEGIS 150 LLC 205 1ST ST. S JACKSONVILLE BEACH FL 32250 Active Company formed on the 2020-10-02
AEGIS 1984-1, A CALIFORNIA LIMITED PARTNERSHIP 5570 WEDGEWOOD CT SAN JOSE CA 95123 CANCELED Company formed on the 1987-12-23
AEGIS 2000 PARTNERS, L.P. 11767 KATY FWY STE 605 HOUSTON TX 77079 Active Company formed on the 2000-09-27

Company Officers of AEGIS TRUST

Current Directors
Officer Role Date Appointed
SARAH LOUISE HARRIS
Director 2016-11-28
MAXINE INGRID MARCUS
Director 2012-01-01
RUTH MESSINGER
Director 2016-11-28
JOHN NOLAND RYAN MONTGOMERY
Director 2010-09-06
DAVID THOMAS ORMESHER
Director 2013-12-07
JAMES MICHAEL SMITH
Director 2000-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD WHITTLE
Director 2014-04-08 2017-07-01
PHILIP MARK MCGOWAN
Company Secretary 2015-03-21 2016-10-28
ROLAND CHARLES ELLMER
Company Secretary 2009-12-01 2015-03-21
GLENN ALEXANDER FORD
Director 2004-06-27 2013-12-07
JOHN CHRISTOPHER PETRIE
Director 2010-04-06 2013-12-07
MICHAEL JON CARO
Company Secretary 2008-11-24 2009-12-01
STUART RICHARD HUGO BOWER
Company Secretary 2004-10-01 2008-11-24
MARINA HELEN SMITH
Director 2000-06-20 2006-01-31
STEPHEN DAVID SMITH
Director 2000-06-20 2005-12-15
YASMIN RUTH SMITH
Company Secretary 2000-06-20 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL SMITH NOW LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
JAMES MICHAEL SMITH WHITE ROSE TRADING CIC Director 2015-12-02 CURRENT 2015-12-02 Active
JAMES MICHAEL SMITH CHESTERFIELD REFURB CO LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JAMES MICHAEL SMITH VENATICI JEWELLERY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
JAMES MICHAEL SMITH LUXURY GIFTS BOUTIQUE LIMITED Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2018-03-27
JAMES MICHAEL SMITH INDEPENDENT PRODUCTION COMPANY LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
JAMES MICHAEL SMITH MARCH OF THE LIVING (UK) LIMITED Director 2010-11-10 CURRENT 2010-06-14 Active
JAMES MICHAEL SMITH BETH SHALOM RESOURCES LTD Director 2010-09-06 CURRENT 1997-09-16 Dissolved 2017-10-03
JAMES MICHAEL SMITH INDEPENDENT FILM & TELEVISION PRODUCTION COMPANY LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2016-05-24
JAMES MICHAEL SMITH AEGIS ENTERPRISES CIC Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2013-11-19
JAMES MICHAEL SMITH BETH SHALOM LIMITED Director 2009-12-01 CURRENT 1978-09-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
RETAIL MANAGERNottinghamTo reconcile the takings on a daily basis, to bank all cash on a daily basis where possible and to ensure strict security measures are implemented for unbanked...2015-12-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAND RYAN MONTGOMERY
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-07DIRECTOR APPOINTED DR RAHEL KASSAHUN MESKELE
2022-10-07DIRECTOR APPOINTED MS RACHAEL D CERROTTI
2022-10-07AP01DIRECTOR APPOINTED DR RAHEL KASSAHUN MESKELE
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM 34 - 36 Goosegate 34 - 36 Goosegate Nottingham Nottinghamshire NG1 1FF England
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM 34 - 36 Goosegate 34 - 36 Goosegate Nottingham Nottinghamshire NG1 1FF England
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JENNY LISA HELENA OHLSSON
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNY LISA HELENA OHLSSON
2021-11-01AP01DIRECTOR APPOINTED MR BOSCO MANZI KAYIHURA
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE INGRID MARCUS
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-10AP01DIRECTOR APPOINTED AMBASSADOR/DIPLOMAT JENNY LISA HELENA OHLSSON
2020-11-09AP01DIRECTOR APPOINTED MR PETER EDWARD WHITTLE
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ORMESHER
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-17DISS40Compulsory strike-off action has been discontinued
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-09-16AD02Register inspection address changed from 15 Bridge Street Newark Nottinghamshire NG24 1EE England to 34-36 Goose Gate Nottingham NG1 1FF
2019-09-16AD04Register(s) moved to registered office address 34 - 36 Goosegate 34 - 36 Goosegate Nottingham Nottinghamshire NG1 1FF
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM The Holocaust Centre Laxton Newark Notts NG22 0PA
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HARRIS
2018-09-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-31CH01Director's details changed for Mr John Noland Ryan Montgomery on 2018-06-01
2017-10-16AP01DIRECTOR APPOINTED MRS RUTH MESSINGER
2017-10-16AP01DIRECTOR APPOINTED MRS RUTH MESSINGER
2017-10-15AP01DIRECTOR APPOINTED MRS SARAH LOUISE HARRIS
2017-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD WHITTLE
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-22AUDAUDITOR'S RESIGNATION
2016-12-07AUDAUDITOR'S RESIGNATION
2016-11-16AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-10-28TM02Termination of appointment of Philip Mark Mcgowan on 2016-10-28
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-23AD03Registers moved to registered inspection location of 15 Bridge Street Newark Nottinghamshire NG24 1EE
2016-06-23AD02Register inspection address changed to 15 Bridge Street Newark Nottinghamshire NG24 1EE
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP MARK MCGOWAN on 2016-05-01
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-20CH01Director's details changed for Mr John Noland Ryan Montgomery on 2015-04-20
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE INGRID MARCUS / 16/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS ORMESHER / 16/04/2015
2015-04-16CH01Director's details changed for Dr James Michael Smith on 2015-04-16
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY ROLAND ELLMER
2015-03-30AP03SECRETARY APPOINTED MR PHILIP MARK MCGOWAN
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17AR0120/06/14 NO MEMBER LIST
2014-07-17AP01DIRECTOR APPOINTED MR PETER WHITTLE
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-10AP01DIRECTOR APPOINTED MR DAVID THOMAS ORMESHER
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETRIE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FORD
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AR0120/06/13 NO MEMBER LIST
2012-11-05AP01DIRECTOR APPOINTED MS MAXINE INGRID MARCUS
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0120/06/12 NO MEMBER LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0120/06/11 NO MEMBER LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20AP01DIRECTOR APPOINTED MR JOHN NOLAND RYAN MONTGOMERY
2010-09-02AR0120/06/10 NO MEMBER LIST
2010-04-07AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PETRIE
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALEXANDER FORD / 01/10/2009
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CARO
2009-12-11AP03SECRETARY APPOINTED MR ROLAND CHARLES ELLMER
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aANNUAL RETURN MADE UP TO 20/06/09
2008-11-25288aSECRETARY APPOINTED MR MICHAEL JON CARO
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY STUART BOWER
2008-09-24363aANNUAL RETURN MADE UP TO 20/06/08
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-10363aANNUAL RETURN MADE UP TO 20/06/07
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-01-05363aANNUAL RETURN MADE UP TO 20/06/06
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07244DELIVERY EXT'D 3 MTH 30/09/06
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: P.O. BOX 2002 THE HOLOCAUST CENTRE OLLERTON ROAD LAXTON NG22 0PA
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bSECRETARY RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21363aANNUAL RETURN MADE UP TO 20/06/05
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06288aNEW SECRETARY APPOINTED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-14363sANNUAL RETURN MADE UP TO 20/06/04
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sANNUAL RETURN MADE UP TO 20/06/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01244DELIVERY EXT'D 3 MTH 30/09/02
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-17363sANNUAL RETURN MADE UP TO 20/06/02
2002-04-22244DELIVERY EXT'D 3 MTH 30/09/01
2002-01-11225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sANNUAL RETURN MADE UP TO 20/06/01
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to AEGIS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEGIS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-15 Outstanding VIVA IMAGING LIMITED
LEGAL CHARGE 2005-10-15 Outstanding PENTALPHA INTERNATIONAL EXHIBITION CONSULTANTS LIMITED
LEGAL CHARGE 2005-10-15 Outstanding ATOMIC MULTIMEDIA CONSULTANTS LIMITED
LEGAL MORTGAGE 2003-08-21 Outstanding LOUGHBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2003-07-11 Satisfied THE LOUGHBOROUGH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEGIS TRUST

Intangible Assets
Patents
We have not found any records of AEGIS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for AEGIS TRUST
Trademarks
We have not found any records of AEGIS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with AEGIS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-10-03 GBP £2,500 475-Other Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AEGIS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGIS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGIS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.