Background WavePink WaveYellow Wave

AEGLETES III HOLDCO LIMITED (13665453)

AEGLETES III HOLDCO LIMITED (13665453) is an active UK company. incorporated on 6 October 2021. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AEGLETES III HOLDCO LIMITED has been registered for 4 years. Current directors include GALLAGHER, Stephen James, KIRBY, Jon, MURPHY, Andrea.

Company Number
13665453
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLAGHER, Stephen James, KIRBY, Jon, MURPHY, Andrea
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGLETES III HOLDCO LIMITED

AEGLETES III HOLDCO LIMITED is an active company incorporated on 6 October 2021 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AEGLETES III HOLDCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13665453

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

3rd Floor, Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom
From: 6 October 2021To: 27 June 2024
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Feb 23
Funding Round
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

O'CONNOR, Bernard Michael

Active
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 15 Nov 2024

GALLAGHER, Stephen James

Active
43 Forbury Road, ReadingRG1 3JH
Born December 1976
Director
Appointed 12 Jul 2024

KIRBY, Jon

Active
43 Forbury Road, ReadingRG1 3JH
Born December 1972
Director
Appointed 26 Jun 2024

MURPHY, Andrea

Active
43 Forbury Road, ReadingRG1 3JH
Born September 1981
Director
Appointed 26 Jun 2024

GILL, Kathryn

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 12 Jul 2024
Resigned 15 Nov 2024

COGLEY, Jason David

Resigned
43 Forbury Road, ReadingRG1 3JH
Born January 1972
Director
Appointed 06 Oct 2021
Resigned 26 Jun 2024

DISLEY, Steven Graeme

Resigned
200 Bay Street, Toronto, On M5j 2j1
Born January 1989
Director
Appointed 06 Oct 2021
Resigned 26 Jun 2024

MONCIK, Brian Jared

Resigned
200 Bay Street, Toronto, On M5j 2j1
Born May 1975
Director
Appointed 06 Oct 2021
Resigned 26 Jun 2024

OSORIO, Alina Mihaela

Resigned
200 Bay Street, Toronto, On M5j 2j1
Born October 1966
Director
Appointed 06 Oct 2021
Resigned 26 Jun 2024

TALEB, Othman

Resigned
200 Bay Street, Toronto, On M5j 2j1
Born September 1988
Director
Appointed 06 Oct 2021
Resigned 22 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Sse Energy Supply Limited

Active
No. 1 Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Jean-Guy Desjardins

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

Nature of Control

Significant influence or control
Notified 06 Oct 2021
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 June 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 June 2024
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2021
NEWINCIncorporation