EGIS UK HOLDINGS LIMITED

3 VALENTINE PLACE, SOUTHWARK, LONDON  SE1 8QH
  • Active
  • Private Limited Company
  • Company No. 11475428
  • Last Updated: 01 Mar 2024

Company Profile

EGIS UK HOLDINGS LIMITED was incorporated on Friday, July 20, 2018 as a Private Limited Company with registered address in LONDON. EGIS UK HOLDINGS LIMITED has the status: Active and it's listed in the following category: Construction of other civil engineering projects n.e.c.. This Private Limited Company has been operating for 6 years 2 months and 4 days.

Name EGIS UK HOLDINGS LIMITED
Company number 11475428
Company type Private Limited Company
Incorporation date 20 Jul 2018
Status Active
Industry (SIC 2007)

Address

Registered Address 3 VALENTINE PLACE
SOUTHWARK
LONDON
SE1 8QH
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Tikehau Capital Rue De Monceau, 75008 Dates: Thursday, January 6, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mathew James Baine Nationality: English Dates: Friday, August 3, 2018 - Friday, February 5, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Yfm Equity Partners Buyout I (Gp) Limited 14 South Parade, LS1 5QS Dates: Friday, August 3, 2018 - Friday, February 5, 2021
significant influence or control
Mr James Iain Roberts Nationality: British Dates: Friday, July 20, 2018 - Friday, August 3, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (5 days left)
Latest accounts 31 December 2022
Next confirmation statement due 17 August 2019
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
EGIS UK HOLDINGS LIMITED 20 Jul 2018
CPMS TOPCO LIMITED 13 Dec 2021