Background WavePink WaveYellow Wave

AEGLETES II HOLDCO LIMITED (12658141)

AEGLETES II HOLDCO LIMITED (12658141) is an active UK company. incorporated on 9 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AEGLETES II HOLDCO LIMITED has been registered for 5 years. Current directors include COGLEY, Jason David, DISLEY, Steven Graeme, MONCIK, Brian Jared.

Company Number
12658141
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
3rd Floor Queensberry House, London, W1S 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COGLEY, Jason David, DISLEY, Steven Graeme, MONCIK, Brian Jared
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGLETES II HOLDCO LIMITED

AEGLETES II HOLDCO LIMITED is an active company incorporated on 9 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AEGLETES II HOLDCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12658141

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

3rd Floor Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

3rd Floor, Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom
From: 19 November 2020To: 27 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 9 June 2020To: 19 November 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Nov 20
Director Joined
Jan 21
Capital Update
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Feb 23
Funding Round
Dec 24
Director Left
Oct 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COGLEY, Jason David

Active
Queensberry House, LondonW1S 3AE
Born January 1972
Director
Appointed 21 Jan 2021

DISLEY, Steven Graeme

Active
Suite 3800, TorontoM5J 2J1
Born January 1989
Director
Appointed 09 Jun 2020

MONCIK, Brian Jared

Active
Suite 3800, OntarioM5J 2J1
Born May 1975
Director
Appointed 09 Jun 2020

OSORIO, Alina Mihaela

Resigned
Suite 3800, TorontoM5J 2J1
Born October 1966
Director
Appointed 09 Jun 2020
Resigned 01 Oct 2025

TALEB, Othman

Resigned
Suite 3800, TorontoM5J 2J1
Born September 1988
Director
Appointed 09 Jun 2020
Resigned 22 Feb 2023

Persons with significant control

1

Jean-Guy Desjardins

Active
Mcgill College Suite 800, Quebec H3a 3m8
Born October 1944

Nature of Control

Significant influence or control
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Legacy
11 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2021
SH19Statement of Capital
Legacy
11 February 2021
CAP-SSCAP-SS
Resolution
11 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
19 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 November 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Incorporation Company
9 June 2020
NEWINCIncorporation