Advanced company searchLink opens in new window

AEGLETES HOLDCO LIMITED

Company number 11104018

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)
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
16 Nov 2023 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
06 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
01 Mar 2023 TM01 Termination of appointment of Othman Taleb as a director on 22 February 2023
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
04 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
09 Feb 2022 CH01 Director's details changed for Mr Steven Graeme Disley on 9 February 2022
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
10 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
07 Jul 2021 CH01 Director's details changed for Ms Alina Mihaela Osorio on 7 July 2021
15 Jun 2021 CH01 Director's details changed for Othman Taleb on 9 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Brian Jared Moncik on 9 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Steven Disley on 9 June 2021
07 Jan 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr steven disley
11 Dec 2020 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
11 Dec 2020 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
11 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
19 Nov 2020 CH01 Director's details changed for Mr Steve Disley on 19 November 2020
27 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
05 Aug 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 3rd Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 5 August 2020
23 Jul 2020 TM02 Termination of appointment of External Officer Limited as a secretary on 23 July 2020
02 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 59,665,967
04 Dec 2019 SH20 Statement by Directors