Advanced company searchLink opens in new window

AEGATE HOLDINGS LIMITED

Company number 08567401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2014 AD01 Registered office address changed from , Cambridge Technology Centre Back Lane, Melbourn, Royston, Hertfordshire, SG8 6DP to Unit H9 the Courtyard Melbourn Science Park Melbourn Hertfordshire SG8 6HB on 13 November 2014
30 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 31,064.99
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 30,899.99
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/07/15.
18 Jun 2014 AP01 Appointment of Mr Mark De Simone as a director on 2 June 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 27/07/15.
29 Jan 2014 AP03 Appointment of Mr Philip James Earl as a secretary on 15 January 2014
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 19,999.99
11 Dec 2013 TM01 Termination of appointment of Michael John Peace as a director on 11 December 2013
12 Nov 2013 AP01 Appointment of Mr Ian Michael Laing as a director on 9 October 2013
16 Oct 2013 AP01 Appointment of Mr Jonathan Patrick Moynihan as a director on 27 September 2013
16 Oct 2013 AP01 Appointment of Mr Martin Gordon Robert Stapleton as a director on 27 September 2013
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 10,000.00
02 Oct 2013 AP01 Appointment of Dr Joel Peter Wyler as a director on 11 September 2013
17 Sep 2013 TM01 Termination of appointment of Christopher John Latimer Haynes as a director on 11 September 2013
14 Aug 2013 AP01 Appointment of Sir David Cooksey as a director on 14 August 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 11/10/2016.
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 7,902.06
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2013 AP01 Appointment of Mr Christopher John Latimer Haynes as a director on 29 July 2013
29 Jul 2013 AD01 Registered office address changed from , 9400 Garsington Road, Oxford Business Park, Oxford, Oxon, OX4 2HN, England on 29 July 2013
12 Jun 2013 NEWINC Incorporation