UKBizDB.co.uk

AGUACURE LTD

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director19 April 2021Active
2, James's Terrace, Malahide, Ireland, K36N996

Secretary19 April 2021Active
The Oast House, Pilcot Hill, Dogmersfield, Hook, United Kingdom, RG27 8SX

Secretary05 December 2008Active
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR

Secretary29 November 2011Active
83 Villiers Avenue, Surbiton, KT5 8BE

Secretary01 August 2006Active
12th Floor, 6 New Street Square, C/O Modern Water Plc, London, England, EC4A 3BF

Secretary28 April 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 2006Active
Flat 7 Pier House, The Sea Front, Beaumaris, LL58 8BS

Director01 August 2006Active
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR

Director29 July 2011Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director05 December 2008Active
Wallows Farm, Oldfield Road, Dawley, Telford, United Kingdom, TF4 3PL

Director05 December 2008Active
12th Floor, 6 New Street Square, C/O Modern Water Plc, London, England, EC4A 3BF

Director18 April 2016Active
The Lodge, Cartrefle, Menai Bridge, LL59 5AA

Director05 December 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Address

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

Download
2021-04-22Officers

Appoint person secretary company with name date.

Download
2021-04-22Address

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

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination secretary company with name termination date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.