Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGATE LIMITED
Company Information for

AEGATE LIMITED

29th Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
Company Registration Number
05089909
Private Limited Company
Liquidation

Company Overview

About Aegate Ltd
AEGATE LIMITED was founded on 2004-03-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Aegate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AEGATE LIMITED
 
Legal Registered Office
29th Floor 40 Bank Street
40 BANK STREET
London
E14 5NR
Other companies in SG8
 
Previous Names
WILLOWCYCLE LIMITED28/06/2004
Filing Information
Company Number 05089909
Company ID Number 05089909
Date formed 2004-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927263709  
Last Datalog update: 2022-11-20 22:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEGATE LIMITED
The following companies were found which have the same name as AEGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGATE HOLDINGS LIMITED 29th Floor 40 Bank Street 40 BANK STREET London E14 5NR Liquidation Company formed on the 2013-06-12
AEGATE INC 615 S. Dupont Hwy Dover DE 19901 Unknown Company formed on the 2005-08-09

Company Officers of AEGATE LIMITED

Current Directors
Officer Role Date Appointed
MICHIEL JETTEN
Company Secretary 2016-12-15
RALF DÄINGHAUS
Director 2016-04-26
MICHIEL JETTEN
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SYKES SMITH
Director 2013-08-14 2017-03-23
DAVID COOKSEY GBE
Director 2011-09-16 2017-01-09
GAVIN JAMES HANKS
Company Secretary 2014-11-25 2016-12-15
MARK DE SIMONE
Director 2014-06-02 2016-04-26
PHILIP JAMES EARL
Company Secretary 2014-02-06 2014-11-25
MICHAEL JOHN PEACE
Director 2011-11-04 2013-12-11
CHRISTOPHER JOHN LATIMER HAYNES
Company Secretary 2008-06-25 2013-09-11
CHRISTOPHER JOHN LATIMER HAYNES
Director 2007-06-29 2013-09-11
MARK ARNOLD CROGHAN
Director 2012-12-17 2013-06-18
KULLY JANJUAH
Director 2010-12-20 2012-01-11
GARY NOON
Director 2005-11-16 2011-11-29
KULLY JANJUAH
Director 2006-08-31 2010-06-23
JONATHAN PATRICK MOYNIHAN
Director 2004-07-20 2010-06-23
MARTIN GORDON ROBERT STAPLETON
Director 2007-01-22 2010-06-23
IAN MURRAY
Director 2005-05-05 2008-09-17
JOHN ALEXANDER MACANDREW
Director 2004-07-20 2008-07-04
RUTH YEOMAN
Company Secretary 2004-04-22 2008-06-25
IAN RHODES
Director 2004-07-20 2008-03-19
CARL JOHN POTTER
Director 2006-08-31 2007-11-27
NICHOLAS JAMES HUGHES
Director 2004-07-20 2007-03-28
KULLY JANJUAH
Director 2006-01-31 2006-08-01
CARL JOHN POTTER
Director 2005-11-01 2006-08-01
MARTIN JOHN SMITH
Director 2004-07-20 2006-03-31
JOHN VALENTINE BUCKLEY
Director 2004-07-20 2006-01-03
MAXINE FRANCES DRABBLE
Director 2004-04-22 2006-01-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-31 2004-04-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-31 2004-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF DÄINGHAUS AEGATE HOLDINGS LIMITED Director 2016-04-26 CURRENT 2013-06-12 Liquidation
MICHIEL JETTEN AEGATE HOLDINGS LIMITED Director 2016-04-26 CURRENT 2013-06-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-18Final Gazette dissolved via compulsory strike-off
2022-08-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-20
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 26-28 Bedford Row Holborn London London WC1R 4HE
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-20
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-20
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-20
2018-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-20
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Unit H9 the Courtyard Melbourn Science Park Melbourn Hertfordshire SG8 6HB
2017-07-08LIQ02Voluntary liquidation Statement of affairs
2017-07-08600Appointment of a voluntary liquidator
2017-07-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-21
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050899090001
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SYKES SMITH
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY GBE
2016-12-22AP03Appointment of Mr Michiel Jetten as company secretary on 2016-12-15
2016-12-22TM02Termination of appointment of Gavin James Hanks on 2016-12-15
2016-10-11RP04AP01Second filing of director appointment of David Cooksey Gbe
2016-10-11ANNOTATIONClarification
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 29385320
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 29385320
2016-06-14SH02Consolidation of shares on 2016-04-15
2016-06-08SH10Particulars of variation of rights attached to shares
2016-06-08SH08Change of share class name or designation
2016-06-08RES12VARYING SHARE RIGHTS AND NAMES
2016-06-08RES01ADOPT ARTICLES 15/04/2016
2016-06-08RES13Resolutions passed:
  • Consolidation of shares 15/04/2016
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2016-05-03AP01DIRECTOR APPOINTED MR MICHIEL JETTEN
2016-05-03AP01DIRECTOR APPOINTED MR RALF DÄINGHAUS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DE SIMONE
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 29385320
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22AAMDAmended full accounts made up to 2013-12-31
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-26AP03Appointment of Mr Gavin James Hanks as company secretary on 2014-11-25
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP EARL
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM CAMBRIDGE TECHNOLOGY CENTRE BACK LANE MELBOURN ROYSTON HERTFORDSHIRE SG8 6DP
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 29385320
2014-07-01AR0101/07/14 FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O PHIL EARL CAMBRIDGE TECHNOLOGY CENTRE BACK LANE MELBOURN ROYSTON HERTFORDSHIRE SG8 6DP ENGLAND
2014-06-19MISCAUD RES SECT 519
2014-06-18AP01DIRECTOR APPOINTED MR MARK DE SIMONE
2014-06-09MISCSECT1ON 519
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 301 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD ENGLAND
2014-02-10AP03SECRETARY APPOINTED MR PHILIP JAMES EARL
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACE
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYNES
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES
2013-08-14AP01DIRECTOR APPOINTED MR GRAHAM SYKES SMITH
2013-07-26AR0101/07/13 FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROGHAN
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 2 EATON GATE LONDON SW1W 9BJ ENGLAND
2012-12-18AP01DIRECTOR APPOINTED MR MARK ARNOLD CROGHAN
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 2 EATON GATE LONDON SW1W 9BY ENGLAND
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5TH FLOOR LISCARTAN HOUSE 127-131 SLOANE STREET LONDON SW1X 9AS ENGLAND
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0101/07/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEACE / 01/07/2012
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KULLY JANJUAH
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY NOON
2011-11-10AP01DIRECTOR APPOINTED MICHAEL JOHN PEACE
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AP01DIRECTOR APPOINTED SIR DAVID COOKSEY GBE
2011-09-16AP01DIRECTOR APPOINTED SIR DAVID COOKSEY GBE
2011-07-07AR0101/07/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NOON / 11/01/2011
2010-12-20AP01DIRECTOR APPOINTED MR KULLY JANJUAH
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24SH20STATEMENT BY DIRECTORS
2010-09-24SH1924/09/10 STATEMENT OF CAPITAL GBP 29385320.0000
2010-09-24CAP-SSSOLVENCY STATEMENT DATED 16/09/10
2010-09-24RES06REDUCE ISSUED CAPITAL 17/09/2010
2010-07-19AR0101/07/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NOON / 22/02/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LATIMER HAYNES / 22/02/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LATIMER HAYNES / 22/02/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAPLETON
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KULLY JANJUAH
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOYNIHAN
2010-03-16SH0126/01/10 STATEMENT OF CAPITAL GBP 28385320
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR
2010-01-25SH0130/10/09 STATEMENT OF CAPITAL GBP 28385320
2009-12-02RES12VARYING SHARE RIGHTS AND NAMES
2009-12-02RES01ADOPT ARTICLES 16/11/2009
2009-12-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-30MEM/ARTSARTICLES OF ASSOCIATION
2009-11-14AR0101/07/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07SH0123/07/09 STATEMENT OF CAPITAL GBP 66022400
2009-08-06RES01ADOPT ARTICLES 23/07/2009
2009-08-06RES12VARYING SHARE RIGHTS AND NAMES
2009-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS CHRISTOPHER JOHN LATIMER HAYNES LOGGED FORM
2009-06-02RES04NC INC ALREADY ADJUSTED 20/04/2009
2009-06-02123GBP NC 25001320/35001320 20/04/09
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 17/04/2009
2009-01-16AUDAUDITOR'S RESIGNATION
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR IAN MURRAY
2008-08-20363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-14MEM/ARTSARTICLES OF ASSOCIATION
2008-07-14RES13RETURN OF CAPITAL RIGHTS 30/06/2008
2008-07-14RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-29
Appointmen2017-06-29
Resolution2017-06-29
Fines / Sanctions
No fines or sanctions have been issued against AEGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AEGATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEGATE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AEGATE LIMITED

AEGATE LIMITED has registered 1 patents

GB2431494 ,

Domain Names

AEGATE LIMITED owns 1 domain names.

aegate.co.uk  

Trademarks
We have not found any records of AEGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AEGATE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AEGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAEGATE LIMITEDEvent Date2017-06-28
By Written Resolutions of the contributories on 21 June 2017 , the following Special Resolution and Ordinary Resolution were duly passed: "That the Company be wound up voluntarily, and that Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and he is hereby appointed Liquidator for the purposes of such winding-up." Further details contact: Paul Appleton, Tel: 020 7400 7900 . Alternative contact: David Marks Ag JF31717
 
Initiating party Event TypeNotices to Creditors
Defending partyAEGATE LIMITEDEvent Date2017-06-21
I, Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 21 June 2017 , by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before 21 July 2017 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Paul Appleton, Tel: 020 7400 7900 . Alternative contact: David Marks Ag JF31717
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAEGATE LIMITEDEvent Date2017-06-21
Liquidator's name and address: Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag JF31717
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.