AEGIQ LTD

Cooper Buildings Cooper Buildings, Sheffield, S1 2NS, United Kingdom
StatusACTIVE
Company No.12359822
CategoryPrivate Limited Company
Incorporated11 Dec 2019
Age4 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

AEGIQ LTD is an active private limited company with number 12359822. It was incorporated 4 years, 6 months, 28 days ago, on 11 December 2019. The company address is Cooper Buildings Cooper Buildings, Sheffield, S1 2NS, United Kingdom.



Company Fillings

Capital allotment shares

Date: 01 Jul 2024

Action Date: 13 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-13

Capital : 186.79586 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2024

Action Date: 16 May 2024

Category: Capital

Type: SH01

Date: 2024-05-16

Capital : 182.94012 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2024

Action Date: 23 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123598220003

Charge creation date: 2024-05-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123598220002

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 May 2024

Action Date: 03 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-03

Documents

View document PDF

Memorandum articles

Date: 17 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 169.98 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mr Andrii Iamshanov

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrew Lindsay Stuart

Appointment date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-12

Officer name: Mr Maksym Sich

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 25 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-25

Capital : 141.05 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123598220001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123598220002

Charge creation date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-27

Capital : 140 GBP

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123598220001

Charge creation date: 2022-10-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maksym Sich

Cessation date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Dufferwiel

Cessation date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 09 May 2022

Category: Capital

Type: SH01

Date: 2022-05-09

Capital : 134.22 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Camilleri

Termination date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Alexander Mcmaster

Termination date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrii Iamshanov

Appointment date: 2021-12-23

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 116.46 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Heffernan

Termination date: 2021-10-05

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Sidney Skolnick

Termination date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

Old address: 283 Glossop Road Sheffield S10 2HB United Kingdom

New address: Cooper Buildings Arundel Street Sheffield S1 2NS

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 103.28 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Dufferwiel

Notification date: 2020-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maksym Sich

Notification date: 2020-11-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-19

Old address: Ground Floor 346 Glossop Road Sheffield S10 2HW

New address: 283 Glossop Road Sheffield S10 2HB

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2020

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: The Innovation Centre 217 Portobello Sheffield S1 4DP United Kingdom

New address: Ground Floor 346 Glossop Road Sheffield S10 2HW

Documents

View document PDF

Incorporation company

Date: 11 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLETACKLEANDBAIT LTD

18 CLIVE STREET,CAERPHILLY,CF83 1GE

Number:11264160
Status:ACTIVE
Category:Private Limited Company

FABER AUDENS LTD

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:11234368
Status:ACTIVE
Category:Private Limited Company

HURST FARM MEWS MANAGEMENT COMPANY LIMITED

R M G HOUSE,HODDESDON,EN11 0DR

Number:07631912
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J PARFITT PLUMBING & HEATING LIMITED

BRACCHIUM,LEYBURN,DL8 3EL

Number:07600056
Status:ACTIVE
Category:Private Limited Company

OLD MAGELLANIC LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09306590
Status:ACTIVE
Category:Private Limited Company

THOUGHT JUICE FILMS LTD

4 OAKLEY ROAD,LONDON,N1 3LS

Number:11523772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source