AEGIS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/11/2224 November 2022 Termination of appointment of Matthew Roy Grainger as a director on 2022-11-10

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

15/06/2115 June 2021 Appointment of Ms Amilha Pio Young as a secretary on 2021-06-14

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY KAROLY

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 SECRETARY APPOINTED JEFFREY LASZLO KAROLY

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY HALE SECRETARIAL LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED ALTUS CAPITAL LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED DAVID GEORGE NETHERWAY

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 12/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MATTHEW ROY GRAINGER

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWIE

View Document

12/12/1412 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALE SECRETARIAL LIMITED / 01/10/2014

View Document

12/12/1412 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BOWIE / 06/08/2013

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BOWIE / 29/06/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BOWIE / 20/01/2012

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 03/12/2011

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 03/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BOWIE / 03/12/2010

View Document

09/08/109 August 2010 CORPORATE SECRETARY APPOINTED HALE SECRETARIAL LIMITED

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

26/05/1026 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 65000.00

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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