AQUEOUS MANAGEMENT LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.09634781
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 20 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Date: 2021-05-12

Capital : 200 GBP

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2020-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAN SHOT COFFEE LTD

4 FAIR VIEW,BRUTON,BA10 0JT

Number:08359271
Status:ACTIVE
Category:Private Limited Company

BUILDINGS SERVICES LTD

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

CROFTDUKE LIMITED

1 COMMONSIDE WEST,MITCHAM,CR4 4HA

Number:02948662
Status:ACTIVE
Category:Private Limited Company

JIMMY'S KITCHEN LTD

651 MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:10762720
Status:ACTIVE
Category:Private Limited Company

SOLDO LTD

CHARLES HOUSE,LONDON,NW3 5JJ

Number:09233754
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