UKBizDB.co.uk

AQUAINVEST HOLDING COMPANY LIMITED

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

This company is commonly known as Aquainvest Holding Company Limited. The company was founded 19 years ago and was given the registration number 05208607. The firm's registered office is in WALSALL. You can find them at C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AQUAINVEST HOLDING COMPANY LIMITED
Company Number:05208607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rex House, 4th Floor, 4-12 Regent Street, London, England, SW1Y 4PE

Director03 July 2018Active
C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

Director01 October 2021Active
C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

Director29 April 2020Active
C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

Secretary10 May 2019Active
Green Lane, Walsall, England, WS2 7PD

Secretary19 October 2010Active
39th Floor, 150 East 58th Street, New York, Usa,

Secretary14 November 2007Active
The Manor House, 22 Mill Street Packington, Ashby De La Zouch, LE65 1WL

Secretary27 June 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary18 August 2004Active
150, East 58th Street, 39th Floor, New York, Usa, NY 10021

Director14 November 2007Active
Green Lane, Walsall, WS2 7PD

Director19 October 2010Active
Stirling Square 7, Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director30 July 2013Active
Stirling Square 7, Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director30 July 2013Active
C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

Director30 November 2017Active
Stirling Square 7, Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director30 July 2013Active
3807 Vermont Road, Atlanta, FOREIGN

Director21 October 2004Active
C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

Director19 October 2010Active
Rex House, 4th Floor, 4-12 Regent Street, London, England, SW1Y 4PE

Director03 July 2018Active
Great Meadow, Castletown, IM9 4EB

Director14 November 2007Active
C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

Director15 December 2015Active
17 Margaretta Terrace, London, SW3 5NU

Director21 October 2004Active
Mansoor Gardens 4, Villa \7,, Jenoosan Avenue, Gate 38,, Area 502, Kingdom Of Bahrain,

Director21 October 2004Active
109, Blackbrook Lane, Bromley, BR1 2LP

Director16 January 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director18 August 2004Active

People with Significant Control

Aquainvest Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-15Capital

Capital allotment shares.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-23Miscellaneous

Legacy.

Download
2019-05-23Miscellaneous

Legacy.

Download
2019-05-23Miscellaneous

Legacy.

Download
2019-05-16Miscellaneous

Legacy.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.