UKBizDB.co.uk

AQUILA PROPERTY SOURCING LTD

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

This company is commonly known as Aquila Property Sourcing Ltd. The company was founded 4 years ago and was given the registration number 12462643. The firm's registered office is in LONDON. You can find them at 108 Mile End Road 108 Mile End Road, 108 Mile End Road, London, London. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AQUILA PROPERTY SOURCING LTD
Company Number:12462643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:108 Mile End Road 108 Mile End Road, 108 Mile End Road, London, London, England, E1 4UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 Mile End Road, 108 Mile End Road, 108 Mile End Road, London, England, E1 4UN

Director11 February 2021Active
108 Mile End Road, 108 Mile End Road, 108 Mile End Road, London, England, E1 4UN

Director30 November 2020Active
108 Mile End Road, 108 Mile End Road, 108 Mile End Road, London, England, E1 4UN

Director14 February 2020Active
108 Mile End Road, 108 Mile End Road, 108 Mile End Road, London, England, E1 4UN

Director01 August 2020Active
108 Mile End Road, 108 Mile End Road, 108 Mile End Road, London, England, E1 4UN

Director12 October 2020Active

People with Significant Control

Mr Abdul Aziz Ghbaya
Notified on:11 February 2021
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:108 Mile End Road, 108 Mile End Road, London, England, E1 4UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jahed Ahmed
Notified on:30 November 2020
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:108 Mile End Road, 108 Mile End Road, London, England, E1 4UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Saif Motahir
Notified on:12 October 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:108 Mile End Road, 108 Mile End Road, London, England, E1 4UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shueb Miah
Notified on:01 August 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:108 Mile End Road, 108 Mile End Road, London, England, E1 4UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Mahib Miah
Notified on:14 February 2020
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:108 Mile End Road, 108 Mile End Road, London, England, E1 4UN
Nature of control:
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-11-07Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Resolution

Resolution.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.