You are here: bizstats.co.uk > a-z index > E list > EG list

Egis Projects Uk Ltd LONDON


Founded in 1996, Egis Projects Uk, classified under reg no. 03226989 is an active company. Currently registered at Frenger International Ltd NW4 4QE, London the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 6th July 2019 Egis Projects Uk Ltd is no longer carrying the name Transroute Uk.

The firm has 2 directors, namely Xavier O., Renaud B.. Of them, Renaud B. has been with the company the longest, being appointed on 30 September 2019 and Xavier O. has been with the company for the least time - from 5 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Egis Projects Uk Ltd Address / Contact

Office Address Frenger International Ltd
Office Address2 Wilberforce House
Town London
Post code NW4 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226989
Date of Incorporation Fri, 19th Jul 1996
Industry Other engineering activities
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (260 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2024

Xavier O.

Position: Director

Appointed: 05 November 2021

Renaud B.

Position: Director

Appointed: 30 September 2019

Frenger Business Services Ltd

Position: Corporate Secretary

Appointed: 31 October 2020

Resigned: 31 December 2023

Frenger International Ltd

Position: Corporate Secretary

Appointed: 01 July 2015

Resigned: 31 October 2020

Abdellah B.

Position: Director

Appointed: 22 July 2014

Resigned: 05 November 2021

Andrew T.

Position: Secretary

Appointed: 18 September 2009

Resigned: 30 June 2015

Rik J.

Position: Director

Appointed: 14 October 2004

Resigned: 30 September 2019

Thierry D.

Position: Director

Appointed: 01 July 2002

Resigned: 14 October 2004

Timothy B.

Position: Secretary

Appointed: 14 January 2002

Resigned: 18 September 2009

Pierre I.

Position: Director

Appointed: 05 September 2001

Resigned: 22 July 2014

Parviz M.

Position: Director

Appointed: 26 June 2000

Resigned: 31 October 2001

Jean-Pierre T.

Position: Director

Appointed: 27 July 1998

Resigned: 27 June 2000

Helen B.

Position: Secretary

Appointed: 28 May 1997

Resigned: 14 January 2002

Henri G.

Position: Director

Appointed: 14 April 1997

Resigned: 01 November 1999

Regis D.

Position: Director

Appointed: 09 September 1996

Resigned: 01 April 1998

Vivian D.

Position: Secretary

Appointed: 09 September 1996

Resigned: 28 May 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1996

Resigned: 09 September 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 1996

Resigned: 09 September 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Tikehau Capital from London, United Kingdom. The abovementioned PSC is categorised as "a sca", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Egis Projects Sa that entered London, England as the address. This PSC has a legal form of "a sa", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Tikehau Capital

Wilberforce House Station Road, London, NW4 4QE, United Kingdom

Legal authority France
Legal form Sca
Country registered United Kingdom
Place registered Euronext Paris
Registration number 477 599 104
Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Egis Projects Sa

Wilberforce House Station Road, London, NW4 4QE, England

Legal authority French Law
Legal form Sa
Country registered France
Place registered Rcs Versailles
Registration number 378893812
Notified on 19 July 2016
Ceased on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Transroute Uk July 6, 2019
Speed 5731 October 3, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 1st, November 2023
Free Download (18 pages)

Company search

Advertisements