Advanced company searchLink opens in new window

EGIS UK - CONSULTING AND ENGINEERING LIMITED

Company number 11475428

Filter by category

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)
05 Mar 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
05 Mar 2025 CH01 Director's details changed for Ms Claire Marie Davies on 5 March 2025
05 Mar 2025 CH01 Director's details changed for Mr Francois-Xavier Basselot on 5 March 2025
06 Jan 2025 AA Full accounts made up to 31 December 2023
12 Dec 2024 PSC08 Notification of a person with significant control statement
12 Dec 2024 PSC07 Cessation of Tikehau Capital as a person with significant control on 6 January 2022
04 Oct 2024 AP01 Appointment of Fiona Armstrong as a director on 4 October 2024
04 Oct 2024 AP01 Appointment of Mr Francois-Xavier Basselot as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Olivier Jean Quentin Gouirand as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Adeline Marie Odile Claude Ginn as a director on 4 October 2024
14 Mar 2024 CERTNM Company name changed egis consulting and engineering uk LIMITED\certificate issued on 14/03/24
  • NM04 ‐ Change of name by provision in articles
13 Mar 2024 CERTNM Company name changed egis uk holdings LIMITED\certificate issued on 13/03/24
  • NM04 ‐ Change of name by provision in articles
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
08 Jan 2024 RP04TM02 Second filing for the termination of Bird & Bird Company Secretaries Limited as a secretary
08 Jan 2024 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 January 2024
29 Nov 2023 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 November 2023
  • ANNOTATION Clarification a second filed TM02 was registered on 08/01/2024.
26 Oct 2023 MR04 Satisfaction of charge 114754280002 in full
25 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
02 Mar 2023 RP04AP01 Second filing for the appointment of Adeline Marie Odile Claude Ginn as a director
27 Feb 2023 AD01 Registered office address changed from 3 Valentine Place Southwark London SE1 8QH England to 3 Valentine Place Southwark London England SE1 8QH on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England to 3 Valentine Place Southwark London SE1 8QH on 27 February 2023
23 Feb 2023 AP01 Appointment of Adeline Marie Odile Claude Ginn as a director on 10 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2023.
16 Feb 2023 TM01 Termination of appointment of James Ronald Chopty as a director on 10 February 2023
16 Feb 2023 TM01 Termination of appointment of Cyrille Ricky Lamiaux as a director on 10 February 2023