Background WavePink WaveYellow Wave

EGIS ROAD OPERATION UK LIMITED (06693340)

EGIS ROAD OPERATION UK LIMITED (06693340) is an active UK company. incorporated on 10 September 2008. with registered office in Southwark. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. EGIS ROAD OPERATION UK LIMITED has been registered for 17 years. Current directors include ODOLANT, Xavier Roger Pierre, PETTY, Alistair Clive, SIMPSON, David John.

Company Number
06693340
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
3 Valentine Place, Southwark, SE1 8QH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ODOLANT, Xavier Roger Pierre, PETTY, Alistair Clive, SIMPSON, David John
SIC Codes
41201, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGIS ROAD OPERATION UK LIMITED

EGIS ROAD OPERATION UK LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Southwark. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. EGIS ROAD OPERATION UK LIMITED was registered 17 years ago.(SIC: 41201, 42110)

Status

active

Active since 17 years ago

Company No

06693340

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

3 Valentine Place Southwark, SE1 8QH,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 8 January 2024To: 18 January 2024
Wilberforce House Station Road London NW4 4QE
From: 9 October 2014To: 8 January 2024
C/O Premium Connections Limited 47 the Grove London N3 1QT
From: 27 May 2010To: 9 October 2014
Premium Connections 47 the Grove London N3 1QT
From: 12 April 2010To: 27 May 2010
C/O Clyde and Co Llp 1 Stoke Road Guildford Surrey GU1 4HW
From: 2 March 2010To: 12 April 2010
Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 10 September 2008To: 2 March 2010
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 24
Director Joined
Sept 24
Owner Exit
Dec 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jan 2024

ODOLANT, Xavier Roger Pierre

Active
Valentine Place, SouthwarkSE1 8QH
Born December 1963
Director
Appointed 23 Sept 2021

PETTY, Alistair Clive

Active
Valentine Place, SouthwarkSE1 8QH
Born November 1970
Director
Appointed 01 Aug 2024

SIMPSON, David John

Active
Valentine Place, SouthwarkSE1 8QH
Born July 1984
Director
Appointed 23 Sept 2021

KING, Deborah Lesley

Resigned
The Grove, LondonN3 1QT
Secretary
Appointed 18 Mar 2010
Resigned 01 Oct 2014

MILLER, Martin Joseph

Resigned
Station Road, LondonNW4 4QE
Secretary
Appointed 01 Oct 2014
Resigned 01 May 2022

ADAM CORPORATE SERVICES LIMITED

Resigned
Churchbank, 1 Teresa Mews, LondonE17 3BE
Corporate secretary
Appointed 01 May 2022
Resigned 31 Dec 2023

BIENVENUE, Francois

Resigned
The Grove, LondonN3 1QT
Born January 1971
Director
Appointed 23 Sept 2008
Resigned 10 Sept 2013

CARR, Malcolm William

Resigned
Station Road, LondonNW4 4QE
Born February 1953
Director
Appointed 27 Nov 2009
Resigned 23 Sept 2021

CHARCELLAY, Pierre

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born February 1964
Director
Appointed 23 Sept 2008
Resigned 27 Nov 2009

CIATTONI, Carlo

Resigned
Valentine Place, SouthwarkSE1 8QH
Born March 1965
Director
Appointed 06 May 2018
Resigned 31 Jul 2024

HENTY, Paul Edward Thomas

Resigned
California Building, LondonSE13 7SF
Born April 1976
Director
Appointed 10 Sept 2008
Resigned 23 Sept 2008

IBARBOURE, Pierre

Resigned
The Grove, LondonN3 1QT
Born February 1960
Director
Appointed 23 Sept 2008
Resigned 22 Jul 2014

POHU, Jean Joseph Laurent

Resigned
Station Road, LondonNW4 4QE
Born December 1952
Director
Appointed 22 Jul 2014
Resigned 06 May 2018

PREECE, Steven Keith

Resigned
Station Road, LondonNW4 4QE
Born August 1959
Director
Appointed 10 Sept 2013
Resigned 23 Sept 2021

Persons with significant control

1

0 Active
1 Ceased
Avenue Du Centre, Saint-Quentin-En-Yvelines78286

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 January 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 August 2019
AAMDAAMD
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Change Sail Address Company With New Address
10 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Resolution
12 May 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 October 2009
AA01Change of Accounting Reference Date
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
10 September 2008
NEWINCIncorporation