EGIS PROJECTS UK LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

07/05/257 May 2025 Appointment of Mr Patrick Viellard as a director on 2025-04-01

View Document

06/05/256 May 2025 Termination of appointment of Renaud Beziade as a director on 2025-04-01

View Document

05/03/255 March 2025 Director's details changed for Mr Xavier Roger Pierre Odolant on 2025-03-05

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/10/2430 October 2024 Cessation of Tikehau Capital as a person with significant control on 2023-07-01

View Document

30/10/2430 October 2024 Notification of a person with significant control statement

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from 1 Park Row Leeds United Kingdom LS1 5AB United Kingdom to 3 Valentine Place Southwark London England SE1 8QH on 2024-03-19

View Document

08/01/248 January 2024 Registered office address changed from Frenger International Ltd Wilberforce House Station Road London NW4 4QE to 1 Park Row Leeds United Kingdom LS1 5AB on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-01-01

View Document

08/01/248 January 2024 Termination of appointment of Frenger Business Services Ltd as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Notification of Tikehau Capital as a person with significant control on 2023-07-01

View Document

11/08/2311 August 2023 Cessation of Egis Projects Sa as a person with significant control on 2023-07-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-31

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Appointment of Mr Xavier Roger Pierre Odolant as a director on 2021-11-05

View Document

23/11/2123 November 2021 Termination of appointment of Abdellah Benhatta as a director on 2021-11-05

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

20/07/2120 July 2021 Change of details for Egis Projects Sa as a person with significant control on 2021-07-19

View Document

22/01/2122 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/11/202 November 2020 CORPORATE SECRETARY APPOINTED FRENGER BUSINESS SERVICES LTD

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, SECRETARY FRENGER INTERNATIONAL LTD

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 DIRECTOR APPOINTED RENAUD BEZIADE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR RIK JOOSTEN

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/07/196 July 2019 COMPANY NAME CHANGED TRANSROUTE UK LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABDELLAH BENHATTA / 23/07/2014

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW TROTTER

View Document

08/07/158 July 2015 CORPORATE SECRETARY APPOINTED FRENGER INTERNATIONAL LTD

View Document

17/06/1517 June 2015 Registered office address changed from , C/O Clyde & Co Llp 1 Stoke Road, Guildford, Surrey, GU1 4HW to 3 Valentine Place Southwark London England SE1 8QH on 2015-06-17

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O CLYDE & CO LLP 1 STOKE ROAD GUILDFORD SURREY GU1 4HW

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PIERRE IBARBOURE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED ABDELLAH BENHATTA

View Document

24/09/1424 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES TROTTER / 18/07/2014

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 19/07/11 NO CHANGES

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 19/07/10 NO CHANGES

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM C/O SHADBOLT & CO CHATHAM COURT LESBOURNE ROAD REIGATE SURREY RH2 7LD

View Document

04/03/104 March 2010 Registered office address changed from , C/O Shadbolt & Co, Chatham Court Lesbourne Road, Reigate, Surrey, RH2 7LD on 2010-03-04

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY BALL

View Document

30/09/0930 September 2009 SECRETARY APPOINTED ANDREW JAMES TROTTER

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 AUDITOR'S RESIGNATION

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/972 October 1997 ALTER MEM AND ARTS 18/09/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 COMPANY NAME CHANGED SPEED 5731 LIMITED CERTIFICATE ISSUED ON 03/10/96

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/07/9619 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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