EGIS UK - CONSULTING AND ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Francois-Xavier Basselot on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

05/03/255 March 2025 Director's details changed for Ms Claire Marie Davies on 2025-03-05

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Notification of a person with significant control statement

View Document

12/12/2412 December 2024 Cessation of Tikehau Capital as a person with significant control on 2022-01-06

View Document

04/10/244 October 2024 Appointment of Fiona Armstrong as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Adeline Marie Odile Claude Ginn as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Olivier Jean Quentin Gouirand as a director on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Francois-Xavier Basselot as a director on 2024-10-04

View Document

14/03/2414 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

08/01/248 January 2024 Second filing for the termination of Bird & Bird Company Secretaries Limited as a secretary

View Document

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

View Document

29/11/2329 November 2023 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-11-29

View Document

26/10/2326 October 2023 Satisfaction of charge 114754280002 in full

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

02/03/232 March 2023 Second filing for the appointment of Adeline Marie Odile Claude Ginn as a director

View Document

27/02/2327 February 2023 Registered office address changed from 3 Valentine Place Southwark London SE1 8QH England to 3 Valentine Place Southwark London England SE1 8QH on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England to 3 Valentine Place Southwark London SE1 8QH on 2023-02-27

View Document

23/02/2323 February 2023 Appointment of Adeline Marie Odile Claude Ginn as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of James Ronald Chopty as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Cyrille Ricky Lamiaux as a director on 2023-02-10

View Document

24/11/2224 November 2022 Notification of Tikehau Capital as a person with significant control on 2022-01-06

View Document

24/11/2224 November 2022 Withdrawal of a person with significant control statement on 2022-11-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-04

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

13/12/2113 December 2021 Appointment of Ms Amrei Augustin Chaussat as a director on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Mr Olivier Jean Quentin Gouirand as a director on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Ms Claire Davies as a director on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Mr James Ronald Chopty as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Philippe Guy Amat as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Gilles Robert Jean Jérôme Autuori as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Olivier Jean-Pierre René Bouvart as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Mathew James Baine as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Damien Paul Gent as a director on 2021-12-09

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

04/02/214 February 2021 Annual accounts for year ending 04 Feb 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 17/10/19 TREASURY CAPITAL GBP 0

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES 30/08/19 TREASURY CAPITAL GBP 126

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR NIGEL TADEUSZ RZEMIENIECKI

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE ENGLAND

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 64 CLIFTON STREET LONDON EC2A 4HB UNITED KINGDOM

View Document

14/08/1814 August 2018 ADOPT ARTICLES 03/08/2018

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114754280001

View Document

08/08/188 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 6793

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW JAMES BAINE

View Document

07/08/187 August 2018 CESSATION OF JAMES IAIN ROBERTS AS A PSC

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER MACKIE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DAMIEN PAUL GENT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM SMITH

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MATHEW JAMES BAINE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR TIMOTHY GALVANI

View Document

07/08/187 August 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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