UKBizDB.co.uk

AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED

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

This company is commonly known as Aqualisbraemar Technical Services (adjusting) Limited. The company was founded 47 years ago and was given the registration number 01314814. The firm's registered office is in LONDON. You can find them at 5th Floor, 6 Bevis Marks, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED
Company Number:01314814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:5th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN

Director28 October 2021Active
20 Lambs Close, Cuffley, Potters Bar, EN6 4HB

Secretary01 October 1998Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Secretary16 September 2013Active
Mount Cottage, Elm Green Lane, Danbury, CM3 4DR

Secretary06 January 1994Active
97 Wimbledon Park Road, Southfields, London, SW18 5TT

Secretary26 May 2001Active
11 Honeysuckle Court 43 Grove Road, Sutton, SM1 2AW

Secretary17 March 1999Active
33 Crabtree Lane, London, SW6 6LP

Secretary25 April 1997Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary29 November 2017Active
4, Normandy Close, East Grinstead, RH19 4TP

Secretary01 October 2001Active
71 Park Road, Chiswick, London, W4 3EY

Secretary-Active
1, Strand, London, England, WC2N 5HR

Secretary30 June 2015Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director19 May 2014Active
4th Floor, Ibex House, 42-47minories, London, England, EC3N 1DY

Director21 June 2019Active
Mount Cottage, Elm Green Lane, Danbury, CM3 4DR

Director06 January 1994Active
97 Wimbledon Park Road, Southfields, London, SW18 5TT

Director01 February 1998Active
1703 Candeelight Place Drive, Houston, United States,

Director01 June 2001Active
1, Strand, London, England, WC2N 5HR

Director24 June 2015Active
9510 Emery Hill Drive, Sugar Lane, Fort Bend, Usa, 77478103

Director06 January 1994Active
11-13, Crosswall, London, England, EC3N 2JY

Director30 June 2015Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director07 June 2016Active
3236 Stanford Avenue, Dallas, Texas, Usa,

Director18 February 1994Active
9400 Doliver Drive \7, Houston, Usa,

Director10 October 2006Active
4th Floor, Ibex House, 42-47minories, London, England, EC3N 1DY

Director21 June 2019Active
Tuborgvej 30, 2900 Hellerup, Denmark,

Director01 January 2004Active
3 Kings Road, St Margarets, Twickenham, TW1 2QS

Director07 May 2002Active
4, Normandy Close, East Grinstead, RH19 4TP

Director07 May 2002Active
11-13, Crosswall, London, United Kingdom, EC3N 2JY

Director08 January 2002Active
11610 North Lou A1, Houston, Usa, 77024

Director-Active
71 Park Road, Chiswick, London, W4 3EY

Director-Active
3rd, Floor, 11-13, Crosswall, London, United Kingdom, EC3N 2JY

Director07 July 2010Active

People with Significant Control

Abl Group Asa
Notified on:21 June 2019
Status:Active
Country of residence:Norway
Address:4, Karenslyst Alle, Oslo, Norway,
Nature of control:
  • Significant influence or control
Abl Technical Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 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
2024-01-08Accounts

Accounts with accounts type small.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-03Address

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

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Address

Move registers to registered office company with new address.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Address

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

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.