- Company Overview for AEGATE HOLDINGS LIMITED (08567401)
- Filing history for AEGATE HOLDINGS LIMITED (08567401)
- People for AEGATE HOLDINGS LIMITED (08567401)
- Charges for AEGATE HOLDINGS LIMITED (08567401)
- Insolvency for AEGATE HOLDINGS LIMITED (08567401)
- More for AEGATE HOLDINGS LIMITED (08567401)
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
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
|
|
18 Jun 2014 | AP01 |
Appointment of Mr Mark De Simone as a director on 2 June 2014
|
|
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
|
|
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
|
|
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
|
|
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 August 2013
|
|
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |