This company is commonly known as Aquaforest Ltd. The company was founded 22 years ago and was given the registration number 04344383. The firm's registered office is in AYLESBURY. You can find them at Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | AQUAFOREST LTD |
---|---|---|
Company Number | : | 04344383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL | Director | 13 December 2023 | Active |
The Old Dairy, Nup End Lane, Wingrave, HP22 4PX | Secretary | 21 December 2001 | Active |
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL | Director | 11 February 2021 | Active |
The Old Dairy, Nup End Lane, Wingrave, HP22 4PX | Director | 21 December 2001 | Active |
The Old Dairy, Nup End Lane, Wingrave, HP22 4PX | Director | 22 December 2002 | Active |
222, Regent Street, London, England, W1F 7HU | Director | 10 May 2022 | Active |
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL | Director | 11 February 2021 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 21 December 2001 | Active |
Shimmer Uk Bidco Limited | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 3rd Floor 11 - 12, St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Loic Carrere | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | French |
Address | : | Midshires House, Midshires Business Park, Aylesbury, HP19 8HL |
Nature of control | : |
|
Mr Neil Mark Abelard Pitman | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Midshires House, Midshires Business Park, Aylesbury, HP19 8HL |
Nature of control | : |
|
Mrs Susan Yvonne Pitman | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Midshires House, Midshires Business Park, Aylesbury, HP19 8HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-03-04 | Incorporation | Memorandum articles. | Download |
2021-03-04 | Change of constitution | Statement of companys objects. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.