Warning: file_put_contents(c/9632ef6475d91576238d661ade0a2542.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3cc43cdcde65b6dfa1a78c78d08958e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Agua Limpa Limited, EC2M 1RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGUA LIMPA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agua Limpa Limited. The company was founded 6 years ago and was given the registration number 11363057. The firm's registered office is in LONDON. You can find them at 10th Floor, 55, Old Broad Street, London, . This company's SIC code is 01630 - Post-harvest crop activities.

Company Information

Name:AGUA LIMPA LIMITED
Company Number:11363057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:10th Floor, 55, Old Broad Street, London, United Kingdom, EC2M 1RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 7, 35 - 37 Ludgate Hill, London, England, EC4M 7JN

Director15 May 2018Active
10th Floor, 55, Old Broad Street, London, United Kingdom, EC2M 1RX

Director15 May 2018Active

People with Significant Control

Nsca Limited
Notified on:05 July 2023
Status:Active
Country of residence:United Kingdom
Address:Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Renato Martins Vieira
Notified on:01 July 2022
Status:Active
Date of birth:October 1958
Nationality:Brazilian
Country of residence:Brazil
Address:Alameda Itanhaem, 470 - Residencial Alpha 3, Sao Paulo, Brazil, 6542140
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carlos Eduardo Mesquita Coutinho Nogueira
Notified on:15 May 2018
Status:Active
Date of birth:September 1977
Nationality:Brazilian
Country of residence:United Kingdom
Address:10th Floor, 55, Old Broad Street, London, United Kingdom, EC2M 1RX
Nature of control:
  • Significant influence or control
Mr Clovis Junqueira Franco Neto
Notified on:15 May 2018
Status:Active
Date of birth:August 1967
Nationality:Brazilian
Country of residence:United Kingdom
Address:10th Floor, 55, Old Broad Street, London, United Kingdom, EC2M 1RX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Capital

Capital allotment shares.

Download
2019-02-25Capital

Capital allotment shares.

Download
2018-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.