Warning: file_put_contents(c/3af715dcca7a490aebd2c2899cea4ebe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aquila Group Investments Limited, EC3M 4BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AQUILA GROUP INVESTMENTS LIMITED

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

This company is commonly known as Aquila Group Investments Limited. The company was founded 8 years ago and was given the registration number 10091773. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AQUILA GROUP INVESTMENTS LIMITED
Company Number:10091773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 March 2016Active
Beaufort House, 15 St. Botolph Street, London, England, EC3A 7EE

Secretary08 June 2018Active
Beaufort House, 15 St. Botolph Street, London, England, EC3A 7EE

Secretary30 March 2016Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary24 August 2021Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 March 2016Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director04 August 2016Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 March 2021Active
Beaufort House, 15 St. Botolph Street, London, England, EC3A 7EE

Director04 August 2016Active
Beaufort House, 15 St. Botolph Street, London, England, EC3A 7EE

Director04 August 2016Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director07 September 2020Active
Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director30 March 2016Active
Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director30 March 2016Active

People with Significant Control

Integro Insurance Brokers Holdings Limited
Notified on:28 March 2023
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hawkes Bay Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-04-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-14Capital

Legacy.

Download
2023-03-14Insolvency

Legacy.

Download
2023-03-14Resolution

Resolution.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.