Egis Transport Solutions Limited

General information

Name:

Egis Transport Solutions Ltd

Office Address:

3 Valentine Place SE1 8QH Southwark

Number: 07882661

Incorporation date: 2011-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the establishment of Egis Transport Solutions Limited, a company which is located at 3 Valentine Place, in Southwark. That would make 13 years Egis Transport Solutions has been in the UK, as it was created on Wed, 14th Dec 2011. The firm reg. no. is 07882661 and its postal code is SE1 8QH. It 's been 3 years from the moment Egis Transport Solutions Limited is no longer identified under the name Collaborative Project Management Services. This enterprise's SIC code is 70229 which stands for Management consultancy activities other than financial management. Egis Transport Solutions Ltd released its latest accounts for the financial year up to 2022-12-31. Its latest confirmation statement was released on 2022-12-14.

In order to satisfy the customers, the following limited company is consistently controlled by a unit of five directors who are, to name just a few, Claire D., Chris M. and Tim G.. Their support has been of great use to the following limited company since March 2023. Another limited company has been appointed as one of the secretaries of this company: Pinsent Masons Secretarial Limited.

  • Previous company's names
  • Egis Transport Solutions Limited 2021-12-06
  • Collaborative Project Management Services Ltd 2011-12-14

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 October 2023

Address: Park Row, Leeds, LS1 5AB, United Kingdom

Latest update: 28 January 2024

Claire D.

Role: Director

Appointed: 01 March 2023

Latest update: 28 January 2024

Chris M.

Role: Director

Appointed: 31 January 2023

Latest update: 28 January 2024

Tim G.

Role: Director

Appointed: 31 January 2023

Latest update: 28 January 2024

Gilles A.

Role: Director

Appointed: 05 February 2021

Latest update: 28 January 2024

Damien G.

Role: Director

Appointed: 14 March 2016

Latest update: 28 January 2024

People with significant control

The companies with significant control over this firm include: Egis Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Southwark, SE1 8QH and was registered as a PSC under the reg no 11475428.

Egis Uk Holdings Limited
Address: 3 Valentine Place Southwark, London, SE1 8QH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 11475428
Notified on 3 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mathew B.
Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 04 February 2021
Annual Accounts
Start Date For Period Covered By Report 05 February 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29th August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 25 June 2015
Date Approval Accounts 25 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 1st October 2023, company appointed a new person to the position of a secretary (AP04)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Towermill Cottage Whitehouse Lane Belchamp Otten

Post code:

CO10 7BJ

City / Town:

Sudbury

HQ address,
2014

Address:

Towermill Cottage Whitehouse Lane Belchamp Otten

Post code:

CO10 7BJ

City / Town:

Sudbury

HQ address,
2015

Address:

Towermill Cottage Whitehouse Lane Belchamp Otten

Post code:

CO10 7BJ

City / Town:

Sudbury

Accountant/Auditor,
2012 - 2015

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode