This company is commonly known as Aguacure Ltd. The company was founded 17 years ago and was given the registration number 05893786. The firm's registered office is in LONDON. You can find them at 12th Floor, 6 New Street Square, C/o Modern Water Plc, London, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | AGUACURE LTD |
---|---|---|
Company Number | : | 05893786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12th Floor, 6 New Street Square, C/o Modern Water Plc, London, England, EC4A 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 19 April 2021 | Active |
2, James's Terrace, Malahide, Ireland, K36N996 | Secretary | 19 April 2021 | Active |
The Oast House, Pilcot Hill, Dogmersfield, Hook, United Kingdom, RG27 8SX | Secretary | 05 December 2008 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR | Secretary | 29 November 2011 | Active |
83 Villiers Avenue, Surbiton, KT5 8BE | Secretary | 01 August 2006 | Active |
12th Floor, 6 New Street Square, C/O Modern Water Plc, London, England, EC4A 3BF | Secretary | 28 April 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 August 2006 | Active |
Flat 7 Pier House, The Sea Front, Beaumaris, LL58 8BS | Director | 01 August 2006 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR | Director | 29 July 2011 | Active |
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 05 December 2008 | Active |
Wallows Farm, Oldfield Road, Dawley, Telford, United Kingdom, TF4 3PL | Director | 05 December 2008 | Active |
12th Floor, 6 New Street Square, C/O Modern Water Plc, London, England, EC4A 3BF | Director | 18 April 2016 | Active |
The Lodge, Cartrefle, Menai Bridge, LL59 5AA | Director | 05 December 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 August 2006 | Active |
Modern Water Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York Biotech Campus, Sand Hutton, York, England, YO41 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Officers | Termination secretary company with name termination date. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Officers | Appoint person secretary company with name date. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-03 | Accounts | Legacy. | Download |
2020-11-03 | Other | Legacy. | Download |
2020-11-03 | Other | Legacy. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Termination secretary company with name termination date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.