UKBizDB.co.uk

AQUAVENTURE (BVI) HOLDINGS LIMITED

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

This company is commonly known as Aquaventure (bvi) Holdings Limited. The company was founded 12 years ago and was given the registration number 07890599. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AQUAVENTURE (BVI) HOLDINGS LIMITED
Company Number:07890599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14400, Carlson Circle, Tampa, United States,

Secretary30 March 2020Active
14400, Carlson Circle, Tampa, United States,

Secretary30 March 2020Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary07 January 2016Active
14400, Carlson Circle, Tampa, United States, 33626

Director30 March 2020Active
Biwater House, Station Approach, Dorking, United Kingdom, RH4 1TZ

Secretary07 February 2012Active
Commerce House, Wickhams Cay 1, P.O. Box 3140, Road Town, Virgin Islands, British, VG1110

Secretary05 June 2015Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary22 December 2011Active
Commerce House, Wickhams Cay 1, P.O. Box 3140, Road Town, Virgin Islands, British,

Director05 June 2015Active
14400, Carlson Circle, Tampa, United States, 33626

Director30 March 2020Active
Biwater House, Station Approach, Dorking, United Kingdom, RH4 1TZ

Director07 February 2012Active
One Bishops Square, London, United Kingdom, E1 6AD

Director22 December 2011Active
Commerce House, Wickhams Cay 1, P.O. Box 3140, Road Town, Virgin Islands, British, VG1110

Director05 June 2015Active
Biwater House, Station Approach, Dorking, United Kingdom, RH4 1TZ

Director07 February 2012Active
Biwater House, Station Approach, Dorking, RH4 1TZ

Director22 May 2015Active
Biwater House, Station Approach, Dorking, United Kingdom, RH4 1TZ

Director31 January 2014Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director22 December 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director22 December 2011Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Change person director company with change date.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

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

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Incorporation

Memorandum articles.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-12Resolution

Resolution.

Download
2020-12-23Incorporation

Memorandum articles.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.