Background WavePink WaveYellow Wave

EGIS UK - CONSULTING AND ENGINEERING LIMITED (11475428)

EGIS UK - CONSULTING AND ENGINEERING LIMITED (11475428) is an active UK company. incorporated on 20 July 2018. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. EGIS UK - CONSULTING AND ENGINEERING LIMITED has been registered for 7 years. Current directors include ARMSTRONG, Fiona, BASSELOT, Francois-Xavier.

Company Number
11475428
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
3 Valentine Place, London, SE1 8QH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ARMSTRONG, Fiona, BASSELOT, Francois-Xavier
SIC Codes
42990, 70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGIS UK - CONSULTING AND ENGINEERING LIMITED

EGIS UK - CONSULTING AND ENGINEERING LIMITED is an active company incorporated on 20 July 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. EGIS UK - CONSULTING AND ENGINEERING LIMITED was registered 7 years ago.(SIC: 42990, 70229, 71122)

Status

active

Active since 7 years ago

Company No

11475428

LTD Company

Age

7 Years

Incorporated 20 July 2018

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 22 December 2025 (3 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

EGIS CONSULTING AND ENGINEERING UK LIMITED
From: 13 March 2024To: 14 March 2024
EGIS UK HOLDINGS LIMITED
From: 13 December 2021To: 13 March 2024
CPMS TOPCO LIMITED
From: 20 July 2018To: 13 December 2021
Contact
Address

3 Valentine Place Southwark London, SE1 8QH,

Previous Addresses

3 Valentine Place Southwark London SE1 8QH England
From: 27 February 2023To: 27 February 2023
29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England
From: 9 February 2021To: 27 February 2023
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 16 October 2019To: 9 February 2021
25 Finsbury Circus London EC2M 7EE England
From: 12 December 2018To: 16 October 2019
64 Clifton Street London EC2A 4HB United Kingdom
From: 20 July 2018To: 12 December 2018
Timeline

48 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Loan Secured
Aug 18
Director Left
Aug 19
Director Joined
Oct 19
Share Buyback
Oct 19
Funding Round
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Director Left
Jan 26
5
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

PINSENT MASONS SECRETARIAL LIMITED

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

ARMSTRONG, Fiona

Active
Valentine Place, LondonSE1 8QH
Born January 1982
Director
Appointed 04 Oct 2024

BASSELOT, Francois-Xavier

Active
Valentine Place, LondonSE1 8QH
Born January 1986
Director
Appointed 04 Oct 2024

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 18 May 2022
Resigned 31 Dec 2023

AMAT, Philippe Guy

Resigned
Avenue Thiers, 69006 Lyon
Born May 1962
Director
Appointed 05 Feb 2021
Resigned 09 Dec 2021

AUGUSTIN CHAUSSAT, Amrei

Resigned
Avenue Du Centre, Guyancourt78280
Born June 1970
Director
Appointed 09 Dec 2021
Resigned 24 Mar 2022

AUTUORI, Gilles Robert Jean Jérôme

Resigned
Avenue Thiers, 69006 Lyon
Born December 1964
Director
Appointed 05 Feb 2021
Resigned 09 Dec 2021

BAINE, Mathew James

Resigned
Hercules Way, FarnboroughGU14 6UU
Born January 1973
Director
Appointed 03 Aug 2018
Resigned 09 Dec 2021

BOUVART, Olivier Jean-Pierre René

Resigned
Avenue Thiers, 69006 Lyon
Born May 1965
Director
Appointed 05 Feb 2021
Resigned 09 Dec 2021

CHOPTY, James Ronald

Resigned
Avenue Du Centre, Guyancourt78280
Born November 1970
Director
Appointed 09 Dec 2021
Resigned 10 Feb 2023

DAVIES, Claire Marie

Resigned
Valentine Place, LondonSE1 8QH
Born June 1980
Director
Appointed 09 Dec 2021
Resigned 21 Jan 2026

GALVANI, Tim

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1983
Director
Appointed 03 Aug 2018
Resigned 05 Feb 2021

GENT, Damien Paul

Resigned
Hercules Way, FarnboroughGU14 6UU
Born February 1978
Director
Appointed 03 Aug 2018
Resigned 09 Dec 2021

GINN, Adeline Marie Odile Claude

Resigned
Valentine Place, LondonSE1 8QH
Born June 1967
Director
Appointed 10 Feb 2023
Resigned 04 Oct 2024

GOUIRAND, Olivier Jean Quentin

Resigned
Avenue Du Centre, Guyancourt78280
Born September 1980
Director
Appointed 09 Dec 2021
Resigned 04 Oct 2024

LAMIAUX, Cyrille Ricky

Resigned
Guyancourt78280
Born August 1986
Director
Appointed 24 Mar 2022
Resigned 10 Feb 2023

MACKIE, Christopher

Resigned
60 Goswell Road, LondonEC1M 7AD
Born May 1981
Director
Appointed 03 Aug 2018
Resigned 05 Feb 2021

ROBERTS, James Iain

Resigned
Clifton Street, LondonEC2A 4HB
Born April 1982
Director
Appointed 20 Jul 2018
Resigned 03 Aug 2018

RZEMIENIECKI, Nigel Tadeusz

Resigned
60 Goswell Road, LondonEC1M 7AD
Born November 1955
Director
Appointed 17 Oct 2019
Resigned 05 Feb 2021

SMITH, Andrew William

Resigned
Finsbury Circus, LondonEC2M 7EE
Born May 1950
Director
Appointed 03 Aug 2018
Resigned 30 Aug 2019

Persons with significant control

4

0 Active
4 Ceased
Rue De Monceau, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Ceased 06 Jan 2022
14 South Parade, LeedsLS1 5QS

Nature of Control

Significant influence or control
Notified 03 Aug 2018
Ceased 05 Feb 2021

Mr Mathew James Baine

Ceased
60 Goswell Road, LondonEC1M 7AD
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 05 Feb 2021

Mr James Iain Roberts

Ceased
Clifton Street, LondonEC2A 4HB
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
8 January 2024
RP04TM02RP04TM02
Appoint Corporate Secretary Company With Name Date
8 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 March 2023
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 May 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 April 2021
AA01Change of Accounting Reference Date
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
4 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
20 February 2021
MAMA
Resolution
20 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 October 2019
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
28 October 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Resolution
14 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Incorporation Company
20 July 2018
NEWINCIncorporation