EGIS UK - CONSULTING AND ENGINEERING LIMITED
Company number 11475428
- Company Overview for EGIS UK - CONSULTING AND ENGINEERING LIMITED (11475428)
- Filing history for EGIS UK - CONSULTING AND ENGINEERING LIMITED (11475428)
- People for EGIS UK - CONSULTING AND ENGINEERING LIMITED (11475428)
- Charges for EGIS UK - CONSULTING AND ENGINEERING LIMITED (11475428)
- More for EGIS UK - CONSULTING AND ENGINEERING LIMITED (11475428)
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) |
---|---|---|---|
14 Mar 2024 | CERTNM |
Company name changed egis consulting and engineering uk LIMITED\certificate issued on 14/03/24
|
|
13 Mar 2024 | CERTNM |
Company name changed egis uk holdings LIMITED\certificate issued on 13/03/24
|
|
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
08 Jan 2024 | RP04TM02 | Second filing for the termination of Bird & Bird Company Secretaries Limited as a secretary | |
08 Jan 2024 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 January 2024 | |
29 Nov 2023 | TM02 |
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 November 2023
|
|
26 Oct 2023 | MR04 | Satisfaction of charge 114754280002 in full | |
25 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
02 Mar 2023 | RP04AP01 | Second filing for the appointment of Adeline Marie Odile Claude Ginn as a director | |
27 Feb 2023 | AD01 | Registered office address changed from 3 Valentine Place Southwark London SE1 8QH England to 3 Valentine Place Southwark London England SE1 8QH on 27 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England to 3 Valentine Place Southwark London SE1 8QH on 27 February 2023 | |
23 Feb 2023 | AP01 |
Appointment of Adeline Marie Odile Claude Ginn as a director on 10 February 2023
|
|
16 Feb 2023 | TM01 | Termination of appointment of James Ronald Chopty as a director on 10 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Cyrille Ricky Lamiaux as a director on 10 February 2023 | |
24 Nov 2022 | PSC02 | Notification of Tikehau Capital as a person with significant control on 6 January 2022 | |
24 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2022 | |
12 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
26 May 2022 | AP04 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 18 May 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Amrei Augustin Chaussat as a director on 24 March 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Cyrille Ricky Lamiaux as a director on 24 March 2022 | |
10 Mar 2022 | AA01 | Previous accounting period shortened from 4 February 2022 to 31 December 2021 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 4 February 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 4 February 2021 |