Company Information for AEGIS DEFENCE SERVICES LIMITED
TWO, LONDON BRIDGE, LONDON, SE1 9RA,
|
Company Registration Number
04541965
Private Limited Company
Active |
Company Name | |
---|---|
AEGIS DEFENCE SERVICES LIMITED | |
Legal Registered Office | |
TWO LONDON BRIDGE LONDON SE1 9RA Other companies in SW1V | |
Company Number | 04541965 | |
---|---|---|
Company ID Number | 04541965 | |
Date formed | 2002-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB802692438 |
Last Datalog update: | 2024-04-06 22:09:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AEGIS DEFENCE SERVICES INC | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OLIVER WESTMACOTT |
||
ARTHUR NICHOLAS WINSTON SOAMES |
||
OLIVER WESTMACOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA WHITE |
Director | ||
GRAHAM JOHN BINNS |
Director | ||
KEVIN EDGAR TORLAGE |
Director | ||
JONATHAN PETER NEWMAN |
Company Secretary | ||
JAMES WILLIAM MARRIOTT ELLERY |
Director | ||
JONATHAN PETER NEWMAN |
Director | ||
PAUL YAW BOATENG |
Director | ||
GRAEME CAMERON MAXWELL LAMB |
Director | ||
DOMINIC EDWARD MCCAUSLAND ARMSTRONG |
Director | ||
JEFFREY PAUL ARNOLD DAY |
Company Secretary | ||
JOHN BIRCH |
Director | ||
JEFFREY PAUL ARNOLD DAY |
Director | ||
KEITH NICHOLAS HENRY |
Director | ||
PETER ANTHONY INGE |
Director | ||
TIMOTHY SIMON SPICER |
Director | ||
ROGER NEIL WHEELER |
Director | ||
MARK ANDREW BULLOUGH |
Director | ||
ROBERT CARL MCFARLANE |
Director | ||
DAVID JOHN MILLER |
Director | ||
RICHARD MALCOLM SLOWE |
Director | ||
JOHN LAMB DAVIDSON |
Director | ||
MARK ANDREW BULLOUGH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AETHOS STRATEGIC COMMUNICATIONS LIMITED | Director | 2015-09-17 | CURRENT | 2013-06-06 | Dissolved 2017-03-21 | |
AEGIS RESPONSE LIMITED | Director | 2015-09-17 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
THE GARDAWORLD FOUNDATION LIMITED | Director | 2015-09-17 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
SIGEA LIMITED | Director | 2015-09-17 | CURRENT | 2012-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/01/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/01/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TERRENCE BROWN | |
AP01 | DIRECTOR APPOINTED MS HELEN SARAH SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN TERRENCE BROWN | |
AP01 | DIRECTOR APPOINTED MR COLIN TERRENCE BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 London Bridge London SE1 9BG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BINNS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 112.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 112.5 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EDGAR TORLAGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045419650012 | |
AA01 | Current accounting period extended from 31/12/15 TO 31/01/16 | |
RES01 | ADOPT ARTICLES 14/12/15 | |
AP01 | DIRECTOR APPOINTED MR OLIVER WESTMACOTT | |
AP03 | Appointment of Mr Oliver Westmacott as company secretary on 2015-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWMAN | |
TM02 | Termination of appointment of Jonathan Peter Newman on 2015-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELLERY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 112.5 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM 84 Eccleston Square London SW1V 1PX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045419650011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 112.5 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN EDGAR TORLAGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME LAMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOATENG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NEWMAN / 23/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AP01 | DIRECTOR APPOINTED SYLVIA WHITE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ARTHUR NICHOLAS WINSTON SOAMES / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LT GENERAL SIR GRAEME CAMERON MAXWELL LAMB / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MARRIOTT ELLERY / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD PAUL YAW BOATENG / 23/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER NEWMAN / 23/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 39 VICTORIA STREET LONDON MIDDLESEX SW1H 0EU | |
AR01 | 26/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL GRAHAM JOHN BINNS / 23/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON PAUL YAW BOATENG / 28/05/2010 | |
RES13 | NEW ARTICLES APPROVED 23/03/2011 | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC ARMSTRONG | |
RES13 | RE-APP DIR 21/10/2010 | |
RES01 | ADOPT ARTICLES 21/10/2010 | |
AP01 | DIRECTOR APPOINTED MAJOR GENERAL GRAHAM JOHN BINNS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 12/04/2010 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LT GENERAL SIR GRAEME CAMERON MAXWELL LAMB / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON PAUL YAW BOATENG / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MARRIOTT ELLERY / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ARTHUR NICHOLAS WINSTON SOAMES / 26/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER INGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BULLOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPICER | |
AP03 | SECRETARY APPOINTED JONATHAN PETER NEWMAN | |
AP01 | DIRECTOR APPOINTED JONATHAN PETER NEWMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT MCFARLANE | |
288a | DIRECTOR APPOINTED LT GENERAL SIR GRAEME CAMERON MAXWELL LAMB | |
288a | DIRECTOR APPOINTED RT HON PAUL YAW BOATENG | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
169 | GBP IC 124.58/112.16 26/11/08 GBP SR 124200@0.0001=12.42 | |
169 | GBP IC 137/124.58 03/12/08 GBP SR 124200@0.0001=12.42 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MILLER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | Deputy District Judge Linwood | 1IR03042 | MRS GUTHRIE -v- AEGIS DEFENCE SERVICES LTD | |||
|
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROYAL BANK OF CANADA AS COLLATERAL AGENT FOR THE SECURED PARTIES | ||
Outstanding | COUTTS & COMPANY | ||
CHARGE OF DEPOSIT | Outstanding | COUTTS & COMPANY | |
CHARGE OF DEPOSIT | Satisfied | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Satisfied | BANK OF AMERICA, NATIONAL ASSOCIATION | |
RENT DEPOSIT DEED | Satisfied | BANK OF AMERICA, NATIONAL ASSOCIATION | |
DEPOSIT DEED | Satisfied | EXECUTIVE CENTRE PICCADILLY LIMITED | |
CHARGE OVER FIXED DEPOSIT | Satisfied | COUTTS & COMPANY | |
ASSIGNMENT AND ACCOUNT CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE AND ACCOUNT BANK) | |
SECURITY DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE THE ACCOUNT BANK AND CHARGEE) | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Satisfied | EXECUTIVE CENTRE PICADILLY LIMITED |
|
|
|
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 DEFENCE SERVICES LIMITED
AEGIS DEFENCE SERVICES LIMITED owns 60 domain names.Showing the first 50 domains
aegisglobal.co.uk aegisinternational.co.uk aegisiraq.co.uk aegisriskmanagement.co.uk aegisworld.co.uk aegisworldwide.co.uk aegis-international.co.uk aegis-iraq.co.uk aegis-risk.co.uk aegis-riskmanagement.co.uk aegis-world.co.uk aegis-worldwide.co.uk aegis.co.uk firegap.co.uk rbcn.co.uk rubicon-gs.co.uk rubicon-security.co.uk aegisfoundation.co.uk aegisglobalsupportservices.co.uk aegisheartsandminds.co.uk aegisinternationalservices.co.uk aegismiddleeast.co.uk aegisoniraq.co.uk aegisopsiraq.co.uk aegisrecruit.co.uk aegisrisk.co.uk aegisriskmap.co.uk aegisservices.co.uk aegisspecialistrisk.co.uk aegissudan.co.uk aegisusa.co.uk aegisworld-iraq.co.uk aegisworld-uk.co.uk aegisworld-usa.co.uk aegis-advisory.co.uk aegis-afghanistan.co.uk aegis-baghdad.co.uk aegis-bvi.co.uk aegis-foundation.co.uk aegis-iraq-home.co.uk aegis-me.co.uk aegis-middleeast.co.uk aegis-recruit.co.uk aegis-recruitment.co.uk aegis-sudan.co.uk aegis-us.co.uk aegis-usa.co.uk aegisadvisory.co.uk aegisafghanistan.co.uk aegisaml.co.uk
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as AEGIS DEFENCE SERVICES LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Foreign & Commonwealth Office | Investigation and security services | 2013/12/30 | |
Provision of security supervisors and operations managers. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90181910 | Electro-diagnostic monitoring apparatus for simultaneous monitoring of two or more physiological parameters | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
61033200 | Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
61043900 | Women's or girls' jackets and blazers of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, wind-jackets and similar articles) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
97019000 | Collages and similar decorative plaques | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
85258030 | Digital cameras | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
61012090 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | |||
62179000 | Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
73261100 | Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked | |||
97060000 | Antiques of > 100 years old | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | AEGIS DEFENCE SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | RMZ LIMITED | Event Date | 2011-05-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 4292 A petition to wind up the above named Company (01995575) of The Old Vicarage, Welshampton, near Ellesemere, Shropshire SY12 0PG presented on 23 May 2011 . The Petition was presented by AEGIS DEFENCE SERVICES LIMITED of 39 Victoria Street, London SW1H 0EU (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at the Royal Courts of Justice, Strand, London WC2A 2LL on Wednesday 6 July 2011 , at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Tuesday 5 July 2011 . The Petitioners Solicitors are Barker Gillette LLP , 11-12 Wigmore Place, London W1U 2LU . (Ref FMR/AM/11519/1.) : | |||
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. |