AQ HERACLIUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AQ HERACLIUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12590036

Incorporation date

06/05/2020

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 110 Cannon St, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2020)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-11-03
dot icon12/05/2025
Termination of appointment of Ian Bruce Lang as a director on 2025-02-28
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon06/12/2024
Resolutions
dot icon06/12/2024
Appointment of a voluntary liquidator
dot icon06/12/2024
Registered office address changed from Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE to C/O Frp Advisory Trading Limited 110 Cannon St London EC4N 6EU on 2024-12-06
dot icon15/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/05/2024
Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-05-02
dot icon15/05/2024
Notification of Vincenzo La Ruffa as a person with significant control on 2024-05-02
dot icon15/05/2024
Notification of Ignace Van Waesberghe as a person with significant control on 2024-05-02
dot icon15/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon26/01/2024
Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 2024-01-16
dot icon08/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of Charles Hall Janeway as a director on 2023-09-08
dot icon15/09/2023
Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 2023-09-08
dot icon26/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-09
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon07/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon20/12/2022
Appointment of Mr Robert Power Gullett as a director on 2020-10-10
dot icon20/12/2022
Termination of appointment of Robert Power Gullett as a director on 2021-04-30
dot icon19/10/2022
Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 2020-05-06
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon20/07/2022
Group of companies' accounts made up to 2020-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon17/05/2022
Appointment of Mr Ian Bruce Lang as a director on 2021-05-01
dot icon23/03/2022
Appointment of Citco Management (Uk) Limited as a secretary on 2021-04-29
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon18/06/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon17/05/2021
Director's details changed for Mr Charles Hall Janeway on 2021-05-17
dot icon17/05/2021
Director's details changed for Mr Daniel Pascal Flueckiger on 2021-05-17
dot icon15/04/2021
Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF to Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE on 2021-04-15
dot icon26/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon09/10/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon08/10/2020
Statement by Directors
dot icon08/10/2020
Statement of capital on 2020-10-08
dot icon08/10/2020
Solvency Statement dated 30/09/20
dot icon08/10/2020
Resolutions
dot icon06/10/2020
Registered office address changed from 108-110 Jermyn St St. James's London SW1Y 6EE United Kingdom to Jubilee House 197-213 Oxford Street London W1D 2LF on 2020-10-06
dot icon25/09/2020
Resolutions
dot icon24/09/2020
Appointment of Mr Daniel Pascal Flueckiger as a director on 2020-07-15
dot icon24/09/2020
Appointment of Mr Charles Hall Janeway as a director on 2020-07-15
dot icon21/09/2020
Redenomination of shares. Statement of capital 2020-07-15
dot icon06/05/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Ian Bruce
Director
01/05/2021 - 28/02/2025
2
Gullett, Robert Power
Director
10/10/2020 - 30/04/2021
6
Flueckiger, Daniel Pascal
Director
15/07/2020 - Present
15
Van Waesberghe, Ignace Louis Ghislain
Director
06/05/2020 - 08/09/2023
46
Janeway, Charles Hall
Director
15/07/2020 - 08/09/2023
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQ HERACLIUS HOLDINGS LIMITED

AQ HERACLIUS HOLDINGS LIMITED is an(a) Liquidation company incorporated on 06/05/2020 with the registered office located at C/O Frp Advisory Trading Limited, 110 Cannon St, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQ HERACLIUS HOLDINGS LIMITED?

toggle

AQ HERACLIUS HOLDINGS LIMITED is currently Liquidation. It was registered on 06/05/2020 .

Where is AQ HERACLIUS HOLDINGS LIMITED located?

toggle

AQ HERACLIUS HOLDINGS LIMITED is registered at C/O Frp Advisory Trading Limited, 110 Cannon St, London EC4N 6EU.

What does AQ HERACLIUS HOLDINGS LIMITED do?

toggle

AQ HERACLIUS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AQ HERACLIUS HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-11-03.