Background WavePink WaveYellow Wave

AEGIS UK - RECRUITING AND CONSULTING LTD (10296010)

AEGIS UK - RECRUITING AND CONSULTING LTD (10296010) is an active UK company. incorporated on 26 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. AEGIS UK - RECRUITING AND CONSULTING LTD has been registered for 9 years. Current directors include BIANCO, Cristina Maria, MATTEI, Mauro Umberto, ROBERTO, Davide.

Company Number
10296010
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Marlborough House, London, N3 2SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BIANCO, Cristina Maria, MATTEI, Mauro Umberto, ROBERTO, Davide
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGIS UK - RECRUITING AND CONSULTING LTD

AEGIS UK - RECRUITING AND CONSULTING LTD is an active company incorporated on 26 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. AEGIS UK - RECRUITING AND CONSULTING LTD was registered 9 years ago.(SIC: 78300)

Status

active

Active since 9 years ago

Company No

10296010

LTD Company

Age

9 Years

Incorporated 26 July 2016

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

20 Fitzroy Square London W1T 6EJ England
From: 11 January 2021To: 14 January 2025
C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 13 December 2018To: 11 January 2021
C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom
From: 28 February 2018To: 13 December 2018
18 King William Street London EC4N 7BP
From: 23 November 2016To: 28 February 2018
68 King William Street London EC4N 7DZ United Kingdom
From: 26 July 2016To: 23 November 2016
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Capital Update
Nov 16
New Owner
Aug 17
Director Left
May 18
New Owner
Aug 18
Director Joined
Oct 18
Director Left
Feb 21
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIANCO, Cristina Maria

Active
Milano20123
Born March 1969
Director
Appointed 26 Jul 2016

MATTEI, Mauro Umberto

Active
298 Regents Park Road, LondonN3 2SZ
Born March 1973
Director
Appointed 01 Jan 2025

ROBERTO, Davide

Active
298 Regents Park Road, LondonN3 2SZ
Born August 1976
Director
Appointed 18 Apr 2023

ALOE, Lorenzo

Resigned
De Beauvoir Crescent, LondonN1 5SB
Born December 1973
Director
Appointed 15 Oct 2018
Resigned 29 Apr 2024

FERRARI, Alan

Resigned
Fitzroy Square, LondonW1T 6EJ
Born December 1986
Director
Appointed 18 Apr 2023
Resigned 31 Oct 2024

HARRISON, Steven Leonard

Resigned
2 Fleet Place, LondonEC4M 7RF
Born July 1968
Director
Appointed 26 Jul 2016
Resigned 08 May 2018

MARCHESINI, Andrea

Resigned
Fitzroy Square, LondonW1T 6EJ
Born July 1975
Director
Appointed 26 Jul 2016
Resigned 01 Feb 2021

MARIN, Luca

Resigned
Fitzroy Square, LondonW1T 6EJ
Born October 1989
Director
Appointed 29 Apr 2024
Resigned 31 Jan 2025

Persons with significant control

3

0 Active
3 Ceased

Cristina Maria Bianco

Ceased
Monza
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 24 Feb 2024

Francesco Andrea Cameroni

Ceased
San Donato Milanese
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 24 Feb 2024
Via Gaetano Negri, Milano20124

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 26 Jul 2016
Ceased 24 Feb 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 November 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 February 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
16 November 2016
SH19Statement of Capital
Legacy
21 October 2016
SH20SH20
Legacy
21 October 2016
CAP-SSCAP-SS
Resolution
21 October 2016
RESOLUTIONSResolutions
Incorporation Company
26 July 2016
NEWINCIncorporation