Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aigis Blast Protection Limited
Aigis Blast Protection Limited is a dissolved company incorporated on 4 October 2000 with the registered office located in London, City of London. Aigis Blast Protection Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 March 2015
(10 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04083550
Private limited company
Age
24 years
Incorporated
4 October 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aigis Blast Protection Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Available in Endole App
Website
Aigis.co.uk
See All Contacts
People
Officers
3
Shareholders
45
Controllers (PSC)
-
Mr Stuart John Doughty
Director • Civil Engineer • British • Lives in UK • Born in Sep 1943
Mr Nicolas Rogerson
Director • British • Lives in England • Born in May 1943
Mr Peter David English
Director • Investor Director • British • Lives in England • Born in Dec 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brighter Green Engineering Limited
Mr Peter David English is a mutual person.
Active
Jenson Funding Partners LLP
Mr Peter David English is a mutual person.
Active
Ibis Media VCT 1 Plc
Mr Peter David English is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£483.56K
Increased by £430.82K (+817%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£864.55K
Increased by £353.88K (+69%)
Total Liabilities
-£627.94K
Increased by £219.91K (+54%)
Net Assets
£236.62K
Increased by £133.97K (+131%)
Debt Ratio (%)
73%
Decreased by 7.27% (-9%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 18 Mar 2015
Moved to Dissolution
10 Years Ago on 18 Dec 2014
Registered Address Changed
11 Years Ago on 1 Aug 2014
Registered Address Changed
11 Years Ago on 31 Dec 2013
Administrator Appointed
11 Years Ago on 23 Dec 2013
Confirmation Submitted
11 Years Ago on 4 Nov 2013
Paul Andrew Doleman Resigned
12 Years Ago on 2 Jul 2013
Julian Paul Hare Resigned
12 Years Ago on 28 Nov 2012
Confirmation Submitted
12 Years Ago on 9 Oct 2012
Mr Nicolas Rogerson Details Changed
14 Years Ago on 4 Apr 2011
Get Alerts
Get Credit Report
Discover Aigis Blast Protection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Mar 2015
Notice of move from Administration to Dissolution on 9 December 2014
Submitted on 18 Dec 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 1 August 2014
Submitted on 1 Aug 2014
Statement of affairs with form 2.14B
Submitted on 11 Mar 2014
Notice of deemed approval of proposals
Submitted on 20 Feb 2014
Statement of affairs with form 2.14B
Submitted on 11 Feb 2014
Statement of administrator's proposal
Submitted on 11 Feb 2014
Registered office address changed from Unit 1 Bemrose Park Wayzgoose Drive Derby Derbyshire DE21 6st on 31 December 2013
Submitted on 31 Dec 2013
Appointment of an administrator
Submitted on 23 Dec 2013
Annual return made up to 31 October 2013 with full list of shareholders
Submitted on 4 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs