AQUIS STOCK EXCHANGE LIMITED

63 Queen Victoria Street, London, EC4N 4UA, England
StatusACTIVE
Company No.04309969
CategoryPrivate Limited Company
Incorporated24 Oct 2001
Age22 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

AQUIS STOCK EXCHANGE LIMITED is an active private limited company with number 04309969. It was incorporated 22 years, 6 months, 21 days ago, on 24 October 2001. The company address is 63 Queen Victoria Street, London, EC4N 4UA, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts amended with accounts type full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: 77 Cornhill Cornhill London EC3V 3QQ England

New address: 63 Queen Victoria Street London EC4N 4UA

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-24

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2022

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 40,715,410.2 GBP

Date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Mr Daniel Lopez

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Collinson

Termination date: 2021-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 40,315,410.2 GBP

Date: 2020-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Ann Gregory

Appointment date: 2020-10-06

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nex Markets Limited

Cessation date: 2020-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aquis Exchange Plc

Notification date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mr Alasdair Haynes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Goodliffe

Appointment date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Collinson

Appointment date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anthony Binks

Termination date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mireille Arnak Dyrberg

Termination date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-11

Officer name: Patrick Jeremy Birley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brett Chicken

Termination date: 2020-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-11

Officer name: Mr Philip John Olm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 77 Cornhill Cornhill London EC3V 3QQ

Old address: London Fruit and Wool Exchange 1 Duval Square London E1 6PW England

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Anne Abrehart

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-29

Psc name: Nex Markets Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Allan Samuel Aldridge

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 39,915,410.2 GBP

Date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Anthony Binks

Change date: 2019-07-03

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH01

Capital : 39,165,410.2 GBP

Date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Nex Markets Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-29

Psc name: Nex Markets Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: London Fruit and Wool Exchange 1 Duval Square London E1 6PW

Old address: 2 Broadgate London EC2M 7UR

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Paul Newman

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 02 May 2018

Category: Capital

Type: SH01

Capital : 38,365,410.2 GBP

Date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Mr Paul Newman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Samuel Aldridge

Appointment date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Ireland

Termination date: 2017-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 37,865,410.2 GBP

Date: 2017-10-10

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-15

Capital : 37,365,410.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 36,865,410.2 GBP

Date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Mireille Arnak Dyrberg

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Seth Johnson

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 36,365,410.2 GBP

Date: 2017-01-26

Documents

View document PDF

Resolution

Date: 30 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 12 May 2016

Category: Capital

Type: SH01

Capital : 35,865,410.2 GBP

Date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Moore

Termination date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Dellabarca

Termination date: 2016-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Michael Berkeley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Michael Berkeley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Michael Berkeley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony Binks

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-23

Capital : 35,365,410.2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Ireland

Appointment date: 2015-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mr Nick Moore

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gerard Caplen

Termination date: 2015-03-10

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Capital

Type: SH01

Capital : 34,865,410.2 GBP

Date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Jeremy Birley

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Beeston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 34,365,410.2 GBP

Date: 2013-03-27

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Dellabarca

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupak Ghose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Resolution

Date: 31 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 31 Oct 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 31 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Reregistration public to private company

Date: 31 Oct 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plus stock exchange PLC\certificate issued on 31/10/12

Documents

View document PDF

Change of name notice

Date: 31 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Chicken

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2012

Action Date: 21 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-21

Capital : 31,365,410.2 GBP

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Smith

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nemone Wynn-Evans

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Phillip Basing

Documents

View document PDF


Some Companies

1ACER CONSULTING LIMITED

6 LAVENDER GATE,LEATHERHEAD,KT22 0RE

Number:10827726
Status:ACTIVE
Category:Private Limited Company

ALEJOS LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10908374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C. A. BEASLEY CONSULTING LIMITED

36 PIERCES HILL,READING,RG31 6RB

Number:06159744
Status:ACTIVE
Category:Private Limited Company

FOODILIC LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:06876908
Status:LIQUIDATION
Category:Private Limited Company

JB PROFESSIONAL CONSULTANCY LTD

60 COWLEAZE,SWINDON,SN5 4FQ

Number:09810222
Status:ACTIVE
Category:Private Limited Company

STEEL CITY SALES & LETTINGS LTD

471-473 ATTERCLIFFE ROAD,SHEFFIELD,S9 3RA

Number:11604034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source