Advanced company searchLink opens in new window

AEGIS UK - RECRUITING AND CONSULTING LTD

Company number 10296010

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)
15 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2019
12 Feb 2021 TM01 Termination of appointment of Andrea Marchesini as a director on 1 February 2021
11 Jan 2021 AD01 Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 20 Fitzroy Square London W1T 6EJ on 11 January 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/21
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 AD01 Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018
15 Oct 2018 AP01 Appointment of Mr. Lorenzo Aloe as a director on 15 October 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
03 Aug 2018 PSC01 Notification of Francesco Andrea Cameroni as a person with significant control on 26 July 2016
15 May 2018 TM01 Termination of appointment of Steven Leonard Harrison as a director on 8 May 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 AD01 Registered office address changed from 18 King William Street London EC4N 7BP to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 28 February 2018
09 Oct 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
16 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
16 Aug 2017 PSC01 Notification of Cristina Maria Bianco as a person with significant control on 26 July 2016
23 Nov 2016 AD01 Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 18 King William Street London EC4N 7BP on 23 November 2016
16 Nov 2016 SH19 Statement of capital on 16 November 2016
  • GBP 130,000
21 Oct 2016 SH20 Statement by Directors
21 Oct 2016 CAP-SS Solvency Statement dated 04/10/16
21 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-26
  • GBP 175,000