Advanced company searchLink opens in new window

AEGATE HOLDINGS LIMITED

Company number 08567401

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2016 CH01 Director's details changed for Mr Ralf Däinghaus on 11 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Martin Gordon Robert Stapleton on 11 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Jonathan Patrick Moynihan on 11 June 2016
03 May 2016 AP01 Appointment of Mr Michiel Jetten as a director on 26 April 2016
03 May 2016 AP01 Appointment of Mr Ralf Däinghaus as a director on 26 April 2016
28 Apr 2016 TM01 Termination of appointment of Mark De Simone as a director on 26 April 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 151,827.73
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 150,151.14
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 119,166.63
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 93,265.17
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 87,876.70
30 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
27 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2014
27 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Mark De Simone
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 67,263.75
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 67,363.75
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 67,238.75
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
28 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 67,191.87
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 63,979.62
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 October 2014
  • GBP 41,369.99
26 Nov 2014 AP03 Appointment of Mr Gavin James Hanks as a secretary on 25 November 2014
26 Nov 2014 TM02 Termination of appointment of Philip James Earl as a secretary on 25 November 2014