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.
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 | : |
|
Registered Address | : | 26 St. John Street, London, EC1M 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, St. John Street, London, EC1M 4AY | Director | 14 February 2019 | Active |
26, St. John Street, London, England, EC1M 4AY | Director | 29 May 1991 | Active |
26, St. John Street, London, England, EC1M 4AY | Director | 20 September 1994 | Active |
18 Deodar Road, London, SW15 2NN | Secretary | 29 May 1991 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Corporate Secretary | 09 August 2013 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Corporate Secretary | 10 June 2010 | Active |
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP | Corporate Secretary | 10 May 1994 | Active |
Flat 5, 45 Broadwick Street, London, W1V 1FS | Director | 20 September 1994 | Active |
26, St. John Street, London, EC1M 4AY | Director | 04 December 2019 | Active |
26, St. John Street, London, England, EC1M 4AY | Director | 27 March 2013 | Active |
53 Taroe Road, London, W14 | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.