AQOVIA UK LIMITED

Register to unlock more data on OkredoRegister

AQOVIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846037

Incorporation date

13/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Wimpole Street, London W1G 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon27/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon25/01/2022
Director's details changed for Mr Mustafa Arif on 2022-01-05
dot icon13/01/2022
Director's details changed for Aqovia Group Limited on 2021-01-18
dot icon05/01/2022
Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 91 Wimpole Street London W1G 0EF on 2022-01-05
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon22/02/2021
Change of details for Aqovia Group Limited as a person with significant control on 2021-01-18
dot icon22/02/2021
Director's details changed for Aqovia Group Limited on 2021-01-18
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon24/06/2019
Registered office address changed from 4th Floor, Wework 1 Primrose Street London EC2A 2EX England to 199 Bishopsgate London EC2M 3TY on 2019-06-24
dot icon22/05/2019
Satisfaction of charge 1 in full
dot icon08/05/2019
Termination of appointment of Michael Lee Iaconis as a director on 2019-05-08
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon04/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/03/2018
Director's details changed for Aqovia Group Limited on 2017-11-13
dot icon12/02/2018
Change of details for Aqovia Group Limited as a person with significant control on 2018-02-01
dot icon28/06/2017
Registered office address changed from 12 Soho Square 2nd Floor London W1D 3QF to 4th Floor, Wework 1 Primrose Street London EC2A 2EX on 2017-06-28
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon01/06/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon27/01/2015
Registered office address changed from Sicilian House (3Rd Floor) Sicilian Avenue London WC1A 2QR to 12 Soho Square 2Nd Floor London W1D 3QF on 2015-01-27
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Registered office address changed from Sicilian House (3Rd Floor) Sicilian Avenue London WC1A 2QH United Kingdom on 2012-08-06
dot icon30/07/2012
Registered office address changed from Berkeley Square House (2Nd Fl) Berkeley Square London W1J 6BD United Kingdom on 2012-07-30
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Appointment of Mr Michael Lee Iaconis as a director
dot icon12/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Mustafa Arif on 2009-10-01
dot icon09/04/2010
Appointment of Aqovia Group Limited as a director
dot icon09/04/2010
Registered office address changed from 11-13 Pollen Street London W1S 1NH United Kingdom on 2010-04-09
dot icon01/04/2010
Appointment of Mr John Christopher Paul O'sullivan as a director
dot icon16/09/2009
Director appointed mr mustafa arif
dot icon03/09/2009
Registered office changed on 03/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon03/09/2009
Appointment terminated director peter valaitis
dot icon13/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon-43.46 % *

* during past year

Cash in Bank

£1,058,116.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.15M
-
0.00
1.87M
-
2022
14
4.10M
-
0.00
1.06M
-
2022
14
4.10M
-
0.00
1.06M
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

4.10M £Ascended91.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Descended-43.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arif, Mustafa
Director
07/09/2009 - Present
1
O'sullivan, John Christopher Paul
Director
01/10/2009 - Present
2
AQOVIA GROUP LIMITED
Corporate Director
01/10/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AQOVIA UK LIMITED

AQOVIA UK LIMITED is an(a) Active company incorporated on 13/03/2009 with the registered office located at 91 Wimpole Street, London W1G 0EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AQOVIA UK LIMITED?

toggle

AQOVIA UK LIMITED is currently Active. It was registered on 13/03/2009 .

Where is AQOVIA UK LIMITED located?

toggle

AQOVIA UK LIMITED is registered at 91 Wimpole Street, London W1G 0EF.

What does AQOVIA UK LIMITED do?

toggle

AQOVIA UK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does AQOVIA UK LIMITED have?

toggle

AQOVIA UK LIMITED had 14 employees in 2022.

What is the latest filing for AQOVIA UK LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-13 with no updates.