-
AEGIS POWER BOND (NO. 1) PLC - Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom
Company Information
- Company registration number
- 09392997
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Pkf Geoffrey Martin & Co 15 Westferry Circus
- Canary Wharf
- London
- E14 4HD Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD UK
Management
- Managing Directors
- AEGIS INVESTMENTS NOMINEE LIMITED
- MR. ROBERT JOHN RORY RORY MCMULLAN
- JAMES GRIFFIN
- ROBERT JOHN RORY MCMULLAN
- MS. ELAINE NEW
- MATTHEW CHARLES CURTIS
- ELAINE NEW
- Company secretaries
- AEGIS INVESTMENTS NOMINEE LIMITED
- INTERNATIONAL REGISTRARS LIMITED
Company Details
- Type of Business
- plc
- Incorporated
- 2015-01-16
- Dissolved on
- 2024-03-18
- SIC/NACE
- 66190 - Activities auxiliary to financial intermediation not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-07-16
- Last Date:
-
AEGIS POWER BOND (NO. 1) PLC Company Description
- AEGIS POWER BOND (NO. 1) PLC is a plc registered in United Kingdom with the Company reg no 09392997. Its current trading status is "closed". It was registered 2015-01-16. It has declared SIC or NACE codes as "66190 - Activities auxiliary to financial intermediation not elsewhere classified". It has 7 directors and 2 secretaries.It can be contacted at Pkf Geoffrey Martin & Co 15 Westferry Circus .
Get AEGIS POWER BOND (NO. 1) PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aegis Power Bond (No. 1) Plc - Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom
Did you know? kompany provides original and official company documents for AEGIS POWER BOND (NO. 1) PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 (2017-09-12) - AM10
-
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2017 (2017-03-09) - 2.24B
keyboard_arrow_right 2016
-
NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B (2016-10-26) - 2.16B
-
NOTICE OF RESULT OF MEETING OF CREDITORS (2016-10-20) - 2.23B
-
STATEMENT OF ADMINISTRATOR'S PROPOSALS (2016-09-30) - 2.17B
-
NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B (2016-09-22) - 2.16B
-
REGISTERED OFFICE CHANGED ON 09/09/2016 FROM (2016-09-09) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES CURTIS / 06/09/2016 (2016-09-07) - CH01
-
NOTICE OF ADMINISTRATOR'S APPOINTMENT (2016-08-17) - 2.12B
-
DIRECTOR APPOINTED MR MATTHEW CHARLES CURTIS (2016-07-27) - AP01
-
16/01/16 FULL LIST (2016-02-02) - AR01
keyboard_arrow_right 2015
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL REGISTRARS LIMITED / 02/11/2015 (2015-11-02) - CH04
-
REGISTERED OFFICE CHANGED ON 10/08/2015 FROM (2015-08-10) - AD01
-
REGISTERED OFFICE CHANGED ON 16/06/2015 FROM (2015-06-16) - AD01
-
REGISTRATION OF A CHARGE / CHARGE CODE 093929970001 (2015-03-27) - MR01
-
DIRECTOR APPOINTED MS. ELAINE NEW (2015-03-18) - AP01
-
DIRECTOR APPOINTED MR. JAMES GRIFFIN (2015-03-03) - AP01
-
CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED (2015-01-19) - AP04
-
CERTIFICATE OF INCORPORATION (2015-01-16) - NEWINC