UKBizDB.co.uk

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Carillion Aqumen Management Services Limited. The company was founded 24 years ago and was given the registration number 03902700. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CARILLION AQUMEN MANAGEMENT SERVICES LIMITED
Company Number:03902700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 January 2000
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary21 May 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary12 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2011Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director28 September 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director03 September 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 February 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 July 2017Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director28 September 2000Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 December 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director03 September 2008Active
15 Castle Mills, Waterside, Knaresborough, HG5 8DE

Director28 September 2000Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director12 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 January 2000Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Director12 July 2000Active

People with Significant Control

Carillion Jm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2018-10-03Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-08-29Insolvency

Liquidation compulsory winding up order.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-07-19Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-03-10Officers

Change person director company with change date.

Download
2015-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.