This company is commonly known as Acquinex Limited. The company was founded 7 years ago and was given the registration number 10637152. The firm's registered office is in LONDON. You can find them at 6 Lloyds Avenue, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | ACQUINEX LIMITED |
---|---|---|
Company Number | : | 10637152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Lloyds Avenue, London, United Kingdom, EC3N 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Cornhill, London, United Kingdom, EC3V 3QX | Director | 18 July 2023 | Active |
Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW | Director | 13 November 2023 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 10 May 2023 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 17 January 2024 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 21 March 2023 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 16 January 2023 | Active |
18, King William Street, London, United Kingdom, EC4N 7BP | Secretary | 24 February 2017 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 06 October 2020 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 28 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 19 March 2021 | Active |
7 Markham Square, London, United Kingdom, SW3 4UY | Director | 24 February 2017 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 20 February 2023 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 01 July 2017 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 01 February 2021 | Active |
18, King William Street, London, United Kingdom, EC4N 7BP | Director | 24 February 2017 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 10 May 2023 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 19 March 2021 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 02 October 2020 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 18 April 2019 | Active |
6, Lloyds Avenue, London, United Kingdom, EC3N 3AX | Director | 24 February 2017 | Active |
Acquinity Partners Limited | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Lloyds Avenue, London, United Kingdom, EC3N 3AX |
Nature of control | : |
|
Eaton Gate (Holdings) Limited | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Eaton Gate, London, United Kingdom, SW1W 9BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Resolution | Resolution. | Download |
2024-01-10 | Incorporation | Memorandum articles. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-11 | Accounts | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-30 | Accounts | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.