Advanced company searchLink opens in new window

AEGIQ LTD

Company number 12359822

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Dec 2025 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
20 Dec 2025 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
19 Dec 2025 CS01 Confirmation statement made on 10 December 2025 with updates
19 Dec 2025 CH01 Director's details changed for Mr Nicholas Andrew Lindsay Stuart on 16 December 2025
18 Jun 2025 AA Total exemption full accounts made up to 28 February 2025
15 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2025 AP01 Appointment of Mr Amjad Mazhar Hussain as a director on 2 January 2025
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 195.07126
16 Dec 2024 CH01 Director's details changed for Mr Maksym Sich on 3 April 2024
13 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
13 Dec 2024 CH01 Director's details changed for Mr Andrii Iamshanov on 3 April 2024
13 Dec 2024 CH01 Director's details changed for Mr Nicholas Andrew Lindsay Stuart on 3 April 2024
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 10 July 2024
  • GBP 194.43296
01 Jul 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 186.79586
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 182.94012
29 May 2024 MR01 Registration of charge 123598220003, created on 23 May 2024
22 May 2024 MR04 Satisfaction of charge 123598220002 in full
21 May 2024 SH10 Particulars of variation of rights attached to shares
21 May 2024 SH08 Change of share class name or designation
21 May 2024 SH02 Sub-division of shares on 3 April 2024
17 May 2024 MA Memorandum and Articles of Association
17 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub-division 03/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 169.98
17 May 2024 CH01 Director's details changed for Mr Andrii Iamshanov on 16 January 2024