Background WavePink WaveYellow Wave

AEGIS LONDON HOLDINGS LIMITED (07984021)

AEGIS LONDON HOLDINGS LIMITED (07984021) is an active UK company. incorporated on 9 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AEGIS LONDON HOLDINGS LIMITED has been registered for 14 years. Current directors include BUSHER, Thomas George Story, POWELL, Alexander John Prince, VON SCHACK, Wesley William.

Company Number
07984021
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
25 Fenchurch Avenue, London, EC3M 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BUSHER, Thomas George Story, POWELL, Alexander John Prince, VON SCHACK, Wesley William
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGIS LONDON HOLDINGS LIMITED

AEGIS LONDON HOLDINGS LIMITED is an active company incorporated on 9 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AEGIS LONDON HOLDINGS LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07984021

LTD Company

Age

14 Years

Incorporated 9 March 2012

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

25 Fenchurch Avenue London, EC3M 5AD,

Previous Addresses

33 Gracechurch Street London EC3V 0BT
From: 9 March 2012To: 22 March 2021
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jul 19
Funding Round
Dec 20
Funding Round
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LEVERETT, Steven John

Active
Fenchurch Avenue, LondonEC3M 5AD
Secretary
Appointed 01 Oct 2025

BUSHER, Thomas George Story

Active
Fenchurch Avenue, LondonEC3M 5AD
Born December 1955
Director
Appointed 06 Dec 2018

POWELL, Alexander John Prince

Active
Fenchurch Avenue, LondonEC3M 5AD
Born June 1971
Director
Appointed 01 Jul 2022

VON SCHACK, Wesley William

Active
Fenchurch Avenue, LondonEC3M 5AD
Born April 1944
Director
Appointed 09 Mar 2012

CONNELL, Hayley Jane

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 09 Mar 2012
Resigned 31 Jan 2018

WEBB, Rhicert Jerome Peter

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Secretary
Appointed 12 Nov 2020
Resigned 30 Sept 2025

WHITE, Rebecca Elizabeth

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 06 Dec 2018
Resigned 15 Feb 2019

CROOM-JOHNSON, David Patrick

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born March 1963
Director
Appointed 10 Jun 2015
Resigned 30 Jun 2022

DALTON, William Robert Patrick

Resigned
Gracechurch Street, LondonEC3V 0BT
Born December 1943
Director
Appointed 07 Dec 2017
Resigned 06 Dec 2018

DAVIES, Stuart Robert, Mr.

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1967
Director
Appointed 09 Mar 2012
Resigned 22 May 2015

FORBES, Christopher David

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born February 1954
Director
Appointed 09 Mar 2012
Resigned 31 Dec 2025

MAGUIRE, Alan Joseph

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1951
Director
Appointed 09 Mar 2012
Resigned 08 Dec 2016

RYAN, Owen Mark

Resigned
Meadowlands Plaza, East Rutherford07073
Born August 1962
Director
Appointed 09 Mar 2017
Resigned 29 Nov 2017

Persons with significant control

1

Aegis Holding Inc.

Active
Hudson Street, Jersey City

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
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Group
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2012
NEWINCIncorporation