AEGIS DEFENCE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AEGIS DEFENCE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AEGIS DEFENCE SERVICES LIMITED was incorporated 21 years ago on 23/09/2002 and has the registered number: 04541965. The accounts status is FULL and accounts are next due on 31/10/2024.
AEGIS DEFENCE SERVICES LIMITED was incorporated 21 years ago on 23/09/2002 and has the registered number: 04541965. The accounts status is FULL and accounts are next due on 31/10/2024.
AEGIS DEFENCE SERVICES LIMITED - LONDON
This company is listed in the following categories:
80100 - Private security activities
80100 - Private security activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
TWO
LONDON
SE1 9RA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OLIVER WESTMACOTT | Nov 1975 | British | Director | 2015-09-17 | CURRENT |
MR OLIVER WESTMACOTT | Secretary | 2015-09-17 | CURRENT | ||
THE HONOURABLE ARTHUR NICHOLAS WINSTON SOAMES | Feb 1948 | British | Director | 2005-11-01 | CURRENT |
DAVID JOHN MILLER | Apr 1962 | British | Director | 2007-01-12 UNTIL 2008-11-13 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-09-23 UNTIL 2002-09-23 | RESIGNED | ||
MR MARK ANDREW BULLOUGH | Sep 1955 | British | Secretary | 2002-09-23 UNTIL 2007-01-05 | RESIGNED |
MR JEFFREY PAUL ARNOLD DAY | Dec 1958 | British | Secretary | 2007-01-05 UNTIL 2010-03-25 | RESIGNED |
JONATHAN PETER NEWMAN | British | Secretary | 2010-03-26 UNTIL 2015-09-17 | RESIGNED | |
FIELD MARSHAL LORD PETER ANTHONY INGE | Aug 1935 | British | Director | 2005-11-01 UNTIL 2010-03-25 | RESIGNED |
GENERAL SIR ROGER NEIL WHEELER | Dec 1941 | British | Director | 2005-06-01 UNTIL 2010-03-25 | RESIGNED |
SYLVIA WHITE | Mar 1972 | British | Director | 2012-03-28 UNTIL 2018-07-15 | RESIGNED |
MR KEVIN EDGAR TORLAGE | Jul 1964 | British | Director | 2013-11-01 UNTIL 2016-03-24 | RESIGNED |
MR TIMOTHY SIMON SPICER | Oct 1952 | British | Director | 2002-09-23 UNTIL 2010-03-25 | RESIGNED |
MR RICHARD MALCOLM SLOWE | Oct 1946 | British | Director | 2005-05-28 UNTIL 2007-09-03 | RESIGNED |
MR JONATHAN PETER NEWMAN | Feb 1950 | British | Director | 2010-03-16 UNTIL 2015-09-17 | RESIGNED |
MRS HELEN SARAH SHAW | Nov 1975 | British | Director | 2020-06-01 UNTIL 2021-09-15 | RESIGNED |
MR DOMINIC EDWARD MCCAUSLAND ARMSTRONG | Aug 1965 | British | Director | 2003-03-25 UNTIL 2011-03-23 | RESIGNED |
ROBERT CARL MCFARLANE | Jul 1937 | American | Director | 2005-11-01 UNTIL 2009-06-30 | RESIGNED |
LT GENERAL SIR GRAEME CAMERON MAXWELL LAMB | Oct 1953 | British | Director | 2009-07-16 UNTIL 2012-06-05 | RESIGNED |
MR JEFFREY PAUL ARNOLD DAY | Dec 1958 | British | Director | 2002-11-03 UNTIL 2010-03-25 | RESIGNED |
KEITH NICHOLAS HENRY | Mar 1945 | British | Director | 2007-10-01 UNTIL 2010-03-25 | RESIGNED |
JAMES WILLIAM MARRIOTT ELLERY | Nov 1948 | British | Director | 2005-07-07 UNTIL 2015-09-17 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-09-23 UNTIL 2002-09-23 | RESIGNED | ||
JOHN LAMB DAVIDSON | Aug 1962 | British | Director | 2005-10-28 UNTIL 2007-01-19 | RESIGNED |
MR MARK ANDREW BULLOUGH | Sep 1955 | British | Director | 2002-09-23 UNTIL 2010-03-19 | RESIGNED |
MR COLIN TERRENCE BROWN | Dec 1965 | British | Director | 2019-02-01 UNTIL 2020-06-01 | RESIGNED |
RT HON LORD PAUL YAW BOATENG | Jun 1951 | British | Director | 2009-06-25 UNTIL 2012-06-05 | RESIGNED |
SIR JOHN BIRCH | May 1935 | British | Director | 2005-12-14 UNTIL 2010-03-25 | RESIGNED |
MR GRAHAM JOHN BINNS | May 1957 | British | Director | 2010-10-21 UNTIL 2018-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gardaworld Consulting (Uk) Limited | 2016-06-23 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aegis_Defence_Services_Li - Accounts | 2024-01-17 | 31-01-2023 | £737,195 equity |
Aegis_Defence_Services_Li - Accounts | 2023-01-20 | 31-01-2022 | £2,496,614 equity |