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

EGIS TRANSPORT SOLUTIONS LIMITED

3 VALENTINE PLACE, SOUTHWARK, LONDON, SE1 8QH,
Company Registration Number
07882661
Private Limited Company
Active

Company Overview

About Egis Transport Solutions Ltd
EGIS TRANSPORT SOLUTIONS LIMITED was founded on 2011-12-14 and has its registered office in Southwark. The organisation's status is listed as "Active". Egis Transport Solutions Limited is a Private Limited Company registered in ENGLAND 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
EGIS TRANSPORT SOLUTIONS LIMITED
 
Legal Registered Office
3 VALENTINE PLACE
SOUTHWARK
LONDON
SE1 8QH
Other companies in CO10
 
Previous Names
COLLABORATIVE PROJECT MANAGEMENT SERVICES LTD06/12/2021
Filing Information
Company Number 07882661
Company ID Number 07882661
Date formed 2011-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB423875187  
Last Datalog update: 2024-03-07 04:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGIS TRANSPORT SOLUTIONS 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.

Company Officers of EGIS TRANSPORT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATHEW JAMES BAINE
Director 2011-12-14
TIM GALVANI
Director 2016-03-14
DAMIEN PAUL GENT
Director 2016-03-14
CHRIS MACKIE
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2011-12-14 2011-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW JAMES BAINE MAKING A TEAM LTD Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2018-04-18
TIM GALVANI CPMS HOLDCO LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
TIM GALVANI GALVANISED MANAGEMENT SOLUTIONS (G.M.S.) LTD. Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2017-01-05
DAMIEN PAUL GENT DG PROJECTS LTD. Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2017-08-29
CHRIS MACKIE EDWARD MACKIE ASSOCIATES LTD. Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-11-23

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
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078826610002
2024-01-08Appointment of Pinsent Masons Secretarial Limited as company secretary on 2023-10-01
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUY AMAT
2023-03-08APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN-PIERRE RENé BOUVART
2023-03-08DIRECTOR APPOINTED CLAIRE MARIE DAVIES
2023-01-31DIRECTOR APPOINTED MR TIM GALVANI
2023-01-31DIRECTOR APPOINTED MR CHRIS MACKIE
2023-01-31APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES BAINE
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20AAMDAmended account full exemption
2022-04-29Amended account full exemption
2022-04-29AAMDAmended account full exemption
2022-03-07AA01Previous accounting period shortened from 04/02/22 TO 31/12/21
2022-03-07AA04/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Previous accounting period shortened from 31/03/21 TO 04/02/21
2021-12-22AA01Previous accounting period shortened from 31/03/21 TO 04/02/21
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-06CERTNMCompany name changed collaborative project management services LTD\certificate issued on 06/12/21
2021-12-03CH01Director's details changed for Mr Damien Paul Gent on 2021-12-02
2021-04-15AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078826610001
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078826610002
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TIM GALVANI
2021-02-09AP01DIRECTOR APPOINTED MR GILLES ROBERT JEAN JéRôME AUTUORI
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 25 Finsbury Circus London EC2M 7EE England
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM 64 Clifton Street London EC2A 4HB United Kingdom
2018-08-16SH10Particulars of variation of rights attached to shares
2018-08-16SH08Change of share class name or designation
2018-08-15RES12Resolution of varying share rights or name
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078826610001
2018-08-07SH0128/02/16 STATEMENT OF CAPITAL GBP 51.00
2018-08-06PSC07CESSATION OF MATHEW JAMES BAINE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06PSC02Notification of Cpms Topco Limited as a person with significant control on 2018-08-03
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Tower Mill Cottage Whitehouse Lane Belchamp Otten Sudbury Suffolk CO10 7BJ
2018-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09RES01ADOPT ARTICLES 09/02/18
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15AP01DIRECTOR APPOINTED CHRISTOPHER MACKIE
2016-09-09AP01DIRECTOR APPOINTED MR DAMIEN PAUL GENT
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05SH0108/04/16 STATEMENT OF CAPITAL GBP 100.00
2016-08-25AP01DIRECTOR APPOINTED TIM GALVANI
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 87
2016-04-05SH0114/03/16 STATEMENT OF CAPITAL GBP 87.00
2016-04-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05SH02Sub-division of shares on 2016-03-14
2016-04-05RES13Resolutions passed:
  • Subdivision 14/03/2016
  • ADOPT ARTICLES
2016-04-05RES01ADOPT ARTICLES 14/03/2016
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0114/12/15 FULL LIST
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0114/12/14 FULL LIST
2014-09-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-11AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0114/12/13 FULL LIST
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET UNITED KINGDOM
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 5 BERENS CLOSE WICKFORD ESSEX SS11 8JS UNITED KINGDOM
2013-01-02AR0114/12/12 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED MATHEW JAMES BAINE
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EGIS TRANSPORT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGIS TRANSPORT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EGIS TRANSPORT SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 90,925

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-02-04
Annual Accounts
2021-12-31

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 EGIS TRANSPORT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 12,033
Current Assets 2012-12-31 £ 131,798
Debtors 2012-12-31 £ 119,765
Shareholder Funds 2012-12-31 £ 40,873

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EGIS TRANSPORT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGIS TRANSPORT SOLUTIONS LIMITED
Trademarks
We have not found any records of EGIS TRANSPORT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGIS TRANSPORT SOLUTIONS 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 (70229 - Management consultancy activities other than financial management) as EGIS TRANSPORT SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EGIS TRANSPORT SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGIS TRANSPORT SOLUTIONS 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 EGIS TRANSPORT SOLUTIONS 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.