UKBizDB.co.uk

AQUABOULEVARD LIMITED

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

This company is commonly known as Aquaboulevard Limited. The company was founded 34 years ago and was given the registration number 02467614. The firm's registered office is in LONDON. You can find them at 26 St. John Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AQUABOULEVARD LIMITED
Company Number:02467614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1990
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 St. John Street, London, EC1M 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, St. John Street, London, EC1M 4AY

Director14 February 2019Active
26, St. John Street, London, England, EC1M 4AY

Director29 May 1991Active
26, St. John Street, London, England, EC1M 4AY

Director20 September 1994Active
18 Deodar Road, London, SW15 2NN

Secretary29 May 1991Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Corporate Secretary09 August 2013Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary10 June 2010Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Corporate Secretary10 May 1994Active
Flat 5, 45 Broadwick Street, London, W1V 1FS

Director20 September 1994Active
26, St. John Street, London, EC1M 4AY

Director04 December 2019Active
26, St. John Street, London, England, EC1M 4AY

Director27 March 2013Active
53 Taroe Road, London, W14

Director-Active

People with Significant Control

St. John Newco Limited
Notified on:14 March 2024
Status:Active
Country of residence:United Kingdom
Address:26, St. John Street, London, United Kingdom, EC1M 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Gulliver
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:26, St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alexander Giles Fergus Henderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:26, St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.