UKBizDB.co.uk

AQUAMARINE (HOLDINGS) LIMITED

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

This company is commonly known as Aquamarine (holdings) Limited. The company was founded 17 years ago and was given the registration number 06029610. The firm's registered office is in HOUNSLOW. You can find them at The Lawn, 100 Lampton Road, Hounslow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AQUAMARINE (HOLDINGS) LIMITED
Company Number:06029610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Lawn, 100 Lampton Road, Hounslow, Middlesex, TW3 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Half Acre House, 37 Half Acre, Brentford, United Kingdom, TW8 8BH

Secretary18 December 2009Active
Half Acre House, 37 Half Acre, Brentford, United Kingdom, TW8 8BH

Director01 March 2017Active
Bratschi Wiederkehr & Buob, Bahnhofstrasse 70, P.O. Box 1130, 8021 Zurich, Switzerland,

Director01 March 2021Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary14 December 2006Active
The Lawn, 100 Lampton Road, Hounslow, TW3 4EB

Director15 February 2021Active
7, Eastwind, Paradise Island, Nassau, Bahamas,

Director23 November 2016Active
Apartment B 8, Ennismore Gardens, London, SW7 1NL

Director31 December 2009Active
The Lawn, 100, Lampton Road, Hounslow, United Kingdom, TW3 4EB

Director30 March 2017Active
1 Austinsgate, Pinkneys Drive, Maidenhead, SL6 6QE

Director20 September 2007Active
Pentreath, Heather Drive, Ascot, SL5 0HS

Director20 September 2007Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Director14 December 2006Active

People with Significant Control

Keith Smith
Notified on:12 December 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Pentreath, Heather Drive, Ascot, United Kingdom, SL5 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Anthony Hawkins
Notified on:12 December 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:1, Austinsgate Pinkneys Drive, Maidenhead, United Kingdom, SL6 6QE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person secretary company with change date.

Download
2022-10-31Address

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

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Capital

Capital cancellation shares.

Download
2019-08-09Capital

Capital return purchase own shares.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.