AQUEOUS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09634781 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 8 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
AQUEOUS MANAGEMENT LIMITED is an active private limited company with number 09634781. It was incorporated 8 years, 11 months, 26 days ago, on 11 June 2015. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 23 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 23 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 11 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type full
Date: 06 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-31
Psc name: Innovisk (Uk) Limited
Documents
Appoint person secretary company with name date
Date: 24 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-31
Officer name: Mr Stephen Grant
Documents
Change corporate secretary company with change date
Date: 24 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-10-31
Officer name: Corporation Service Company (Uk) Limited
Documents
Appoint corporate secretary company with name date
Date: 24 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-10-31
Officer name: Corporation Service Company (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-11
Old address: 30 Fenchurch Avenue London EC3M 5AD England
New address: 5 Churchill Place 10th Floor London E14 5HU
Documents
Accounts with accounts type full
Date: 04 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Capital name of class of shares
Date: 20 Jun 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 20 Jun 2021
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 09 Jun 2021
Action Date: 12 May 2021
Category: Capital
Type: SH01
Date: 2021-05-12
Capital : 200 GBP
Documents
Resolution
Date: 25 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Dec 2020
Action Date: 30 Nov 2020
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2020-11-30
Documents
Accounts with accounts type full
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Cessation of a person with significant control
Date: 27 Aug 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-27
Psc name: Innovisk Capital Partners Llp
Documents
Notification of a person with significant control
Date: 27 Aug 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Innovisk (Uk) Limited
Notification date: 2020-07-27
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Exaa Limited
Cessation date: 2018-12-05
Documents
Notification of a person with significant control
Date: 27 Sep 2019
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Innovisk Capital Partners Llp
Notification date: 2018-12-05
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Maelor Thomas
Appointment date: 2018-09-20
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
New address: 30 Fenchurch Avenue London EC3M 5AD
Old address: C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom
Change date: 2018-09-12
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Christopher Chambers
Termination date: 2018-07-31
Documents
Change to a person with significant control
Date: 02 Jul 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Acappella Agency Limited
Change date: 2018-06-08
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ambant Underwriting Services Limited
Termination date: 2018-06-15
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-15
Officer name: Mr Christopher Stewart Butcher
Documents
Change account reference date company previous extended
Date: 21 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-17
Officer name: Jasvinder Singh Saggu
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type full
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Christopher Chambers
Appointment date: 2016-10-19
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-23
Officer name: Dr Jasvinder Singh Saggu
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stuart Ford
Appointment date: 2016-05-19
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: David Maelor Thomas
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-14
Officer name: Mr David Maelor Thomas
Documents
Appoint corporate director company with name date
Date: 27 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-04-06
Officer name: Ambant Underwriting Services Limited
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lee Crabb
Termination date: 2015-12-14
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Jason Patrick Howard
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel French
Appointment date: 2015-07-20
Documents
Some Companies
4 FAIR VIEW,BRUTON,BA10 0JT
Number: | 08359271 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WIMBOURN AVE,HAYES,UB4 0GH
Number: | 11693900 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY ROOFING (CHESTER) LIMITED
FIRST FLOOR,CHESTER,CH1 3AE
Number: | 06206612 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COMMONSIDE WEST,MITCHAM,CR4 4HA
Number: | 02948662 |
Status: | ACTIVE |
Category: | Private Limited Company |
651 MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10762720 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 09233754 |
Status: | ACTIVE |
Category: | Private Limited Company |