ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aegate Holdings Limited

Aegate Holdings Limited is a dissolved company incorporated on 12 June 2013 with the registered office located in London, Greater London. Aegate Holdings Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 18 November 2022 (2 years 9 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
08567401
Private limited company
Age
12 years
Incorporated 12 June 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
29th Floor 40 Bank Street
London
E14 5NR
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
32
Controllers (PSC)
-
Director • Secretary • Chief Financial Officer • Dutch • Lives in Netherlands • Born in Apr 1968
Director • British • Lives in England • Born in Dec 1946
Director • Kittitian • Lives in UK • Born in Jun 1949
Director • Chief Executive Officer • German • Lives in Germany • Born in Mar 1967
Director • Irish • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coombe Castle Fine Wines Limited
Ian Michael Laing is a mutual person.
Active
Wardsend Ltd
Ian Michael Laing is a mutual person.
Active
33-41 Earls Court Square Management Limited
Mr Martin Gordon Robert Stapleton is a mutual person.
Active
Monte San Martino Trust
Ian Michael Laing is a mutual person.
Active
Plaquetec Limited
Mr Martin Gordon Robert Stapleton is a mutual person.
Active
Garden To Plate Limited
Mr Martin Gordon Robert Stapleton is a mutual person.
Active
Ipex Commercial Management Limited
Mr Martin Gordon Robert Stapleton is a mutual person.
Active
Wardsend Fidentia Limited
Ian Michael Laing is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
£1.1M
Decreased by £1.72M (-61%)
Turnover
£407K
Increased by £274.34K (+207%)
Employees
45
Increased by 26 (+137%)
Total Assets
£2.36M
Decreased by £881.99K (-27%)
Total Liabilities
-£1.78M
Increased by £1.04M (+141%)
Net Assets
£582K
Decreased by £1.92M (-77%)
Debt Ratio (%)
75%
Increased by 52.55% (+231%)
Latest Activity
Dissolved After Liquidation
2 Years 9 Months Ago on 18 Nov 2022
Jonathan Patrick Moynihan Resigned
3 Years Ago on 23 May 2022
Registered Address Changed
4 Years Ago on 16 Jul 2021
Registered Address Changed
8 Years Ago on 14 Jul 2017
Voluntary Liquidator Appointed
8 Years Ago on 8 Jul 2017
New Charge Registered
8 Years Ago on 12 Apr 2017
David Cooksey Gbe Resigned
8 Years Ago on 9 Jan 2017
Mr Michiel Jetten Appointed
8 Years Ago on 15 Dec 2016
Gavin James Hanks Resigned
8 Years Ago on 15 Dec 2016
Group Accounts Submitted
8 Years Ago on 22 Sep 2016
Get Credit Report
Discover Aegate Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Nov 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Aug 2022
Termination of appointment of Jonathan Patrick Moynihan as a director on 23 May 2022
Submitted on 25 May 2022
Liquidators' statement of receipts and payments to 22 June 2021
Submitted on 16 Aug 2021
Registered office address changed from 26-28 Bedford Row (David Rubin & Partners) Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021
Submitted on 16 Jul 2021
Liquidators' statement of receipts and payments to 22 June 2020
Submitted on 25 Aug 2020
Liquidators' statement of receipts and payments to 22 June 2019
Submitted on 4 Sep 2019
Liquidators' statement of receipts and payments to 22 June 2018
Submitted on 20 Aug 2018
Registered office address changed from Unit H9 the Courtyard Melbourn Science Park Melbourn Hertfordshire SG8 6HB to 26-28 Bedford Row (David Rubin & Partners) Holborn London WC1R 4HE on 14 July 2017
Submitted on 14 Jul 2017
Statement of affairs
Submitted on 8 Jul 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year