AEGLETES III HOLDCO LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Kathryn Gill as a secretary on 2024-11-15

View Document

20/02/2520 February 2025 Full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Appointment of Mr Bernard Michael O'connor as a secretary on 2024-11-15

View Document

12/07/2412 July 2024 Appointment of Mr Stephen James Gallagher as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Ms Kathryn Gill as a secretary on 2024-07-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

28/06/2428 June 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 43 No.1 Forbury Place Forbury Road Reading RG1 3JH

View Document

27/06/2427 June 2024 Appointment of Ms Andrea Murphy as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Steven Graeme Disley as a director on 2024-06-26

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor, Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2024-06-27

View Document

27/06/2427 June 2024 Register(s) moved to registered office address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH

View Document

27/06/2427 June 2024 Appointment of Dr Jon Kirby as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Brian Jared Moncik as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Alina Mihaela Osorio as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Jason David Cogley as a director on 2024-06-26

View Document

27/06/2427 June 2024 Notification of Sse Energy Supply Limited as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Cessation of Jean-Guy Desjardins as a person with significant control on 2024-06-26

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

View Document

12/10/2312 October 2023 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-03-31

View Document

01/03/231 March 2023 Termination of appointment of Othman Taleb as a director on 2023-02-22

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Steven Disley on 2022-02-09

View Document

22/10/2122 October 2021 Current accounting period shortened from 2023-03-31 to 2022-03-31

View Document

14/10/2114 October 2021 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

06/10/216 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company