AQUIND LIMITED

5 Stratford Place, London, W1C 1AX, England
StatusACTIVE
Company No.06681477
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

AQUIND LIMITED is an active private limited company with number 06681477. It was incorporated 15 years, 9 months, 22 days ago, on 26 August 2008. The company address is 5 Stratford Place, London, W1C 1AX, England.



Company Fillings

Accounts with accounts type small

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Mr Victor Mikhailovich Fedotov

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alexander Temerko

Change date: 2021-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-31

Psc name: Mr Victor Mikhailovich Fedotov

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Capital

Type: SH01

Date: 2021-05-31

Capital : 17,330,001 GBP

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-31

Psc name: Alexander Temerko

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Mr Victor Mikhailovich Fedotov

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Temerko

Notification date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: 5 Stratford Place London W1C 1AX

Old address: Ogn House Hadrian Way Wallsend NE28 6HL

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control without name date

Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Oct 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Services Limited

Appointment date: 2018-06-27

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Aug 2018

Category: Address

Type: AD02

New address: Burlingtons 5 Stratford Place London W1C 1AX

Old address: Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU United Kingdom

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-12

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2017

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Martin John Callanan

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Oct 2016

Action Date: 25 Sep 2015

Category: Capital

Type: RP04SH01

Date: 2015-09-25

Capital : 330,001.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Oct 2016

Action Date: 25 Sep 2015

Category: Capital

Type: RP04SH01

Date: 2015-09-25

Capital : 330,001.00 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Oct 2016

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2016

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066814770001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066814770002

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Mr Kirill Glukhovskoy

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Callanan

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Temerko

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Campbell

Termination date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Edwards

Termination date: 2015-10-23

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 066814770001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 066814770002

Documents

View document PDF

Resolution

Date: 20 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-25

Capital : 330,001.00 GBP

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 16 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2015-09-25

Charge number: 066814770002

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Capital : 330,001 GBP

Date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-24

Charge number: 066814770001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: , Ogn House Amec Way, Wallsend, Tyne and Wear, NE28 6HL, England

Change date: 2014-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Move registers to registered office company

Date: 11 Sep 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Campbell

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Change date: 2013-05-16

Old address: , Hadrian Yard Amec Way, Wallsend, Tyne and Wear, NE28 6HL, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Damien Glasspool

Change date: 2013-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Move registers to sail company

Date: 04 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kirill Glukhovskoy

Change date: 2012-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Damien Glasspool

Change date: 2011-02-23

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kirill Glukhovskoy

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slp energy LIMITED\certificate issued on 15/10/10

Documents

View document PDF

Change of name notice

Date: 15 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Old address: , Hardian Yard Hadrian Road, Wallsend, Tyne and Wear, NE28 6HL

Change date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Old address: , Shell Base Commercial Road, Lowestoft, Suffolk, NR32 2TE

Change date: 2010-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Richard Damien Glasspool

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mr Richard Damien Glasspool

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Neal

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from, commercial road, lowestoft, suffolk, NR32 2TE

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary billy french

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter richard neal

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slp renewable energy LIMITED\certificate issued on 03/10/08

Documents

View document PDF


Some Companies

BURNHAM SURVEYING SERVICES LIMITED

62 PALMERS CLOSE,SOMERSET,TA8 2SS

Number:06429373
Status:ACTIVE
Category:Private Limited Company

EAGLE ENTERPRISES (BEDFORD) LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:01425812
Status:ACTIVE
Category:Private Limited Company

JAM DESIGN CONSULTANTS LIMITED

26 CHURCH STREET,BISHOPS STORTFORD,CM23 2LY

Number:11348402
Status:ACTIVE
Category:Private Limited Company

LAND RESTORATION SERVICES LIMITED

161 DIAMOND AVENUE,NOTTINGHAM,NG17 7LZ

Number:03418117
Status:ACTIVE
Category:Private Limited Company

PRINCE ADVICE LIMITED

HOLT GREEN HOUSE, 2 BROOKFIELD,ORMSKIRK,L39 6SP

Number:06363869
Status:ACTIVE
Category:Private Limited Company

THE ASPIRATIONAL PUB COMPANY LIMITED

C/O CEVAP LTD. GOR-RAY HOUSE,ENFIELD,EN1 3GN

Number:08726420
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