Background WavePink WaveYellow Wave

AEGIS DEFENCE SERVICES LIMITED (04541965)

AEGIS DEFENCE SERVICES LIMITED (04541965) is an active UK company. incorporated on 23 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AEGIS DEFENCE SERVICES LIMITED has been registered for 23 years. Current directors include SOAMES, Arthur Nicholas Winston, The Honourable, WESTMACOTT, Oliver.

Company Number
04541965
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Two, London, SE1 9RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
SOAMES, Arthur Nicholas Winston, The Honourable, WESTMACOTT, Oliver
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGIS DEFENCE SERVICES LIMITED

AEGIS DEFENCE SERVICES LIMITED is an active company incorporated on 23 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. AEGIS DEFENCE SERVICES LIMITED was registered 23 years ago.(SIC: 80100)

Status

active

Active since 23 years ago

Company No

04541965

LTD Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Two London Bridge London, SE1 9RA,

Previous Addresses

1 London Bridge London SE1 9BG
From: 24 February 2015To: 11 May 2018
84 Eccleston Square London SW1V 1PX
From: 25 April 2012To: 24 February 2015
39 Victoria Street London Middlesex SW1H 0EU
From: 23 September 2002To: 25 April 2012
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Nov 13
Loan Secured
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Feb 16
Director Left
Mar 16
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 21
New Owner
Sept 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

WESTMACOTT, Oliver

Active
London Bridge, LondonSE1 9RA
Secretary
Appointed 17 Sept 2015

SOAMES, Arthur Nicholas Winston, The Honourable

Active
London Bridge, LondonSE1 9RA
Born February 1948
Director
Appointed 01 Nov 2005

WESTMACOTT, Oliver

Active
London Bridge, LondonSE1 9RA
Born November 1975
Director
Appointed 17 Sept 2015

BULLOUGH, Mark Andrew

Resigned
39 Victoria Street, LondonSW1H 0EU
Secretary
Appointed 23 Sept 2002
Resigned 05 Jan 2007

DAY, Jeffrey Paul Arnold

Resigned
39 Victoria Street, LondonSW1H 0EU
Secretary
Appointed 05 Jan 2007
Resigned 25 Mar 2010

NEWMAN, Jonathan Peter

Resigned
London Bridge, LondonSE1 9BG
Secretary
Appointed 26 Mar 2010
Resigned 17 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 23 Sept 2002

ARMSTRONG, Dominic Edward Mccausland

Resigned
39 Victoria Street, LondonSW1H 0EU
Born August 1965
Director
Appointed 25 Mar 2003
Resigned 23 Mar 2011

BINNS, Graham John

Resigned
London Bridge, LondonSE1 9BG
Born May 1957
Director
Appointed 21 Oct 2010
Resigned 10 Feb 2018

BIRCH, John, Sir

Resigned
39 Victoria Street, LondonSW1H 0EU
Born May 1935
Director
Appointed 14 Dec 2005
Resigned 25 Mar 2010

BOATENG, Paul Yaw, Rt Hon Lord

Resigned
Eccleston Square, LondonSW1V 1PX
Born June 1951
Director
Appointed 25 Jun 2009
Resigned 05 Jun 2012

BROWN, Colin Terrence

Resigned
London Bridge, LondonSE1 9RA
Born December 1965
Director
Appointed 01 Feb 2019
Resigned 01 Jun 2020

BULLOUGH, Mark Andrew

Resigned
39 Victoria Street, LondonSW1H 0EU
Born September 1955
Director
Appointed 23 Sept 2002
Resigned 19 Mar 2010

DAVIDSON, John Lamb

Resigned
39 Victoria Street, LondonSW1H 0EU
Born August 1962
Director
Appointed 28 Oct 2005
Resigned 19 Jan 2007

DAY, Jeffrey Paul Arnold

Resigned
39 Victoria Street, LondonSW1H 0EU
Born December 1958
Director
Appointed 03 Nov 2002
Resigned 25 Mar 2010

ELLERY, James William Marriott

Resigned
London Bridge, LondonSE1 9BG
Born November 1948
Director
Appointed 07 Jul 2005
Resigned 17 Sept 2015

HENRY, Keith Nicholas

Resigned
Amberwood Court, WeybridgeKT13 0LQ
Born March 1945
Director
Appointed 01 Oct 2007
Resigned 25 Mar 2010

INGE, Peter Anthony, Field Marshal Lord

Resigned
39 Victoria Street, LondonSW1H 0EU
Born August 1935
Director
Appointed 01 Nov 2005
Resigned 25 Mar 2010

LAMB, Graeme Cameron Maxwell, Lt General Sir

Resigned
Eccleston Square, LondonSW1V 1PX
Born October 1953
Director
Appointed 16 Jul 2009
Resigned 05 Jun 2012

MCFARLANE, Robert Carl

Resigned
39 Victoria Street, LondonSW1H 0EU
Born July 1937
Director
Appointed 01 Nov 2005
Resigned 30 Jun 2009

MILLER, David John

Resigned
39 Victoria Street, LondonSW1H 0EU
Born April 1962
Director
Appointed 12 Jan 2007
Resigned 13 Nov 2008

NEWMAN, Jonathan Peter

Resigned
London Bridge, LondonSE1 9BG
Born February 1950
Director
Appointed 16 Mar 2010
Resigned 17 Sept 2015

SHAW, Helen Sarah

Resigned
London Bridge, LondonSE1 9RA
Born November 1975
Director
Appointed 01 Jun 2020
Resigned 15 Sept 2021

SLOWE, Richard Malcolm

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born October 1946
Director
Appointed 28 May 2005
Resigned 03 Sept 2007

SPICER, Timothy Simon

Resigned
39 Victoria Street, LondonSW1H 0EU
Born October 1952
Director
Appointed 23 Sept 2002
Resigned 25 Mar 2010

TORLAGE, Kevin Edgar

Resigned
London Bridge, LondonSE1 9BG
Born July 1964
Director
Appointed 01 Nov 2013
Resigned 24 Mar 2016

WHEELER, Roger Neil, General Sir

Resigned
39 Victoria Street, LondonSW1H 0EU
Born December 1941
Director
Appointed 01 Jun 2005
Resigned 25 Mar 2010

WHITE, Sylvia

Resigned
London Bridge, LondonSE1 9RA
Born March 1972
Director
Appointed 28 Mar 2012
Resigned 15 Jul 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

2

Mr. Stéphane Crétier

Active
Currency House, Difc
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2023

Gardaworld Consulting (Uk) Limited

Active
Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 December 2015
AA01Change of Accounting Reference Date
Resolution
14 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
13 March 2013
MG02MG02
Legacy
13 March 2013
MG02MG02
Legacy
13 March 2013
MG02MG02
Legacy
13 March 2013
MG02MG02
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Legacy
27 April 2012
MG01MG01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Resolution
11 April 2011
RESOLUTIONSResolutions
Resolution
11 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Resolution
3 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Resolution
14 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Group
13 March 2009
AAAnnual Accounts
Legacy
23 December 2008
169169
Legacy
23 December 2008
169169
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Resolution
14 April 2008
RESOLUTIONSResolutions
Memorandum Articles
22 January 2008
MEM/ARTSMEM/ARTS
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
122122
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
287Change of Registered Office
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
88(2)R88(2)R
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
122122
Legacy
2 December 2003
123Notice of Increase in Nominal Capital
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
88(2)R88(2)R
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
363sAnnual Return (shuttle)
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
287Change of Registered Office
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
288aAppointment of Director or Secretary
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Incorporation Company
23 September 2002
NEWINCIncorporation