Background WavePink WaveYellow Wave

AEGIS ASSET FINANCE HOLDINGS LTD. (11088908)

AEGIS ASSET FINANCE HOLDINGS LTD. (11088908) is an active UK company. incorporated on 29 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AEGIS ASSET FINANCE HOLDINGS LTD. has been registered for 8 years. Current directors include CROWE JR, Kevin Edward, DIERCKX, Marc Maria, GREUTER, Charles Philip and 3 others.

Company Number
11088908
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROWE JR, Kevin Edward, DIERCKX, Marc Maria, GREUTER, Charles Philip, KARPUKHINA, Seda Yalcinkaya, LHOMOND, Eric Jean-Andre, RYCHEV, Mikhail
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGIS ASSET FINANCE HOLDINGS LTD.

AEGIS ASSET FINANCE HOLDINGS LTD. is an active company incorporated on 29 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AEGIS ASSET FINANCE HOLDINGS LTD. was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11088908

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2026 (1 month 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

HD FINANCE HOLDINGS LIMITED
From: 29 November 2017To: 18 December 2025
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 25 July 2023To: 9 April 2025
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 14 August 2019To: 25 July 2023
25 st George Street Mayfair London W1S 1FS England
From: 29 November 2017To: 14 August 2019
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Share Issue
Feb 18
Funding Round
Dec 18
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Joined
May 22
Director Left
May 22
Capital Update
Jun 22
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
10
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SALTGATE (UK) LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 Dec 2024

CROWE JR, Kevin Edward

Active
LondonW1D 3BG
Born July 1982
Director
Appointed 14 Feb 2020

DIERCKX, Marc Maria

Active
107 Cheapside, LondonEC2V 6DN
Born January 1968
Director
Appointed 22 Sept 2025

GREUTER, Charles Philip

Active
107 Cheapside, LondonEC2V 6DN
Born May 1986
Director
Appointed 29 Nov 2017

KARPUKHINA, Seda Yalcinkaya

Active
107 Cheapside, LondonEC2V 6DN
Born June 1973
Director
Appointed 14 Oct 2025

LHOMOND, Eric Jean-Andre

Active
107 Cheapside, LondonEC2V 6DN
Born August 1974
Director
Appointed 29 Nov 2017

RYCHEV, Mikhail

Active
LondonW1D 3BG
Born October 1995
Director
Appointed 23 Apr 2022

DYMOKE, Katharine Jane

Resigned
St. George Street, LondonW1S 1FS
Born August 1985
Director
Appointed 24 Jan 2018
Resigned 23 Apr 2022

HUMPHREYS, Alexander Wallace

Resigned
8th Floor, LondonEC4A 4AB
Born September 1981
Director
Appointed 29 Nov 2017
Resigned 14 Feb 2020

Persons with significant control

1

Little Falls Drive, Delaware, 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
22 December 2025
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Legacy
12 December 2025
RP04SH01RP04SH01
Legacy
12 December 2025
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
7 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 July 2025
SH10Notice of Particulars of Variation
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Capital Redomination Of Shares
18 December 2024
SH14Notice of Redenomination
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Incorporation Company
29 November 2017
NEWINCIncorporation