AQUAINVEST HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AQUAINVEST HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208607

Incorporation date

18/08/2004

Size

Full

Contacts

Registered address

Registered address

C/O South Staffordshire Plc, Green Lane, Walsall, West Midlands WS2 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon21/01/2026
Termination of appointment of Robert James O'malley as a director on 2026-01-20
dot icon15/01/2026
Termination of appointment of Peter Szymon Antolik as a director on 2025-12-31
dot icon15/01/2026
Appointment of Mr Mikhail Nahorny as a director on 2026-01-01
dot icon08/01/2026
Resolutions
dot icon05/01/2026
Full accounts made up to 2024-03-31
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon08/12/2025
Appointment of Mr Michael Leslie Horn as a director on 2025-12-08
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon31/03/2025
Resolutions
dot icon18/02/2025
Resolutions
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon20/04/2024
Full accounts made up to 2023-03-31
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon30/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon31/12/2021
Satisfaction of charge 2 in full
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon13/10/2021
Appointment of Mr Christopher Stephen Baller as a director on 2021-10-01
dot icon13/10/2021
Termination of appointment of Roxane Marie Parfond as a director on 2021-10-01
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon13/08/2021
Change of details for Aquainvest Ventures Limited as a person with significant control on 2021-08-13
dot icon19/04/2021
Full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon12/05/2020
Appointment of Mr Robert James O'malley as a director on 2020-04-29
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon20/03/2020
Termination of appointment of Garry George Clarke as a secretary on 2020-03-14
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon24/05/2019
Appointment of Mr Garry George Clarke as a secretary on 2019-05-10
dot icon23/05/2019
Rectified The AP03 was removed from the public register on 09/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon23/05/2019
Rectified The TM02 was removed from the public register on 09/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon23/05/2019
Rectified The TM02 was removed from the public register on 09/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/05/2019
Termination of appointment of Jason Richard Goodwin as a secretary on 2019-05-10
dot icon16/05/2019
Rectified The AP03 was removed from the public register on 09/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon10/07/2018
Appointment of Ms Roxane Marie Parfond as a director on 2018-07-03
dot icon05/07/2018
Appointment of Mr Peter Szymon Antolik as a director on 2018-07-03
dot icon05/07/2018
Termination of appointment of Ryan Miller as a director on 2018-07-03
dot icon05/07/2018
Termination of appointment of Ram Saradchandra Kumar as a director on 2018-07-03
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon27/12/2017
Appointment of Mr Ryan Miller as a director on 2017-11-30
dot icon22/12/2017
Termination of appointment of Jesus Olmos Clavijo as a director on 2017-11-30
dot icon22/12/2017
Termination of appointment of Oleg Igorevich Shamovsky as a director on 2017-11-30
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Mr Oleg Igorevich Shamovsky as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of Guido Mitrani as a director on 2015-12-15
dot icon15/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon08/08/2013
Appointment of Mr Guido Mitrani as a director
dot icon08/08/2013
Appointment of Jesus Olmos Clavijo as a director
dot icon08/08/2013
Appointment of Ram Saradchandra Kumar as a director
dot icon05/08/2013
Termination of appointment of Simon Riggall as a director
dot icon05/08/2013
Termination of appointment of Christopher Beale as a director
dot icon05/08/2013
Termination of appointment of Alexander Black as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Director's details changed for Alexander William Francis Black on 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon10/12/2010
Appointment of Alexander William Francis Black as a director
dot icon02/12/2010
Termination of appointment of Joe Kelleher as a secretary
dot icon02/12/2010
Appointment of Mr Jason Richard Goodwin as a secretary
dot icon02/12/2010
Appointment of Mr Adrian Peter Page as a director
dot icon10/11/2010
Director's details changed for Mr Christopher Beale on 2010-11-10
dot icon24/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 18/08/09; full list of members
dot icon03/09/2009
Director's change of particulars / simon riggall / 01/08/2009
dot icon10/02/2009
Full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 18/08/08; full list of members
dot icon16/07/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Resolutions
dot icon25/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon15/01/2008
Secretary resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Director resigned
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon20/09/2007
Memorandum and Articles of Association
dot icon20/09/2007
Secretary resigned
dot icon21/08/2007
Return made up to 18/08/07; full list of members
dot icon07/02/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
Director resigned
dot icon06/10/2006
Return made up to 18/08/06; full list of members
dot icon11/09/2006
Secretary's particulars changed
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Declaration of assistance for shares acquisition
dot icon03/02/2006
Declaration of assistance for shares acquisition
dot icon14/10/2005
Location of register of members
dot icon04/10/2005
Return made up to 18/08/05; full list of members
dot icon29/07/2005
New secretary appointed
dot icon18/07/2005
Registered office changed on 18/07/05 from: 2ND floor 15 sloane square london SW1W 8ER
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon18/07/2005
Ad 30/11/04--------- £ si 122502120@1=122502120 £ ic 1/122502121
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
£ nc 100/125000000 30/11/04
dot icon25/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Registered office changed on 02/12/04 from: 53 davies street london W1K 5JH
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon03/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Location of register of members
dot icon27/10/2004
Registered office changed on 27/10/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon27/10/2004
Director resigned
dot icon20/10/2004
Certificate of change of name
dot icon18/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zafar, Asim
Director
21/10/2004 - 14/11/2007
14
Mitrani, Guido
Director
30/07/2013 - 15/12/2015
5
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
18/08/2004 - 27/06/2005
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
18/08/2004 - 21/10/2004
1136
Thompson, Henry Alexander
Director
21/10/2004 - 14/11/2007
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUAINVEST HOLDING COMPANY LIMITED

AQUAINVEST HOLDING COMPANY LIMITED is an(a) Active company incorporated on 18/08/2004 with the registered office located at C/O South Staffordshire Plc, Green Lane, Walsall, West Midlands WS2 7PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAINVEST HOLDING COMPANY LIMITED?

toggle

AQUAINVEST HOLDING COMPANY LIMITED is currently Active. It was registered on 18/08/2004 .

Where is AQUAINVEST HOLDING COMPANY LIMITED located?

toggle

AQUAINVEST HOLDING COMPANY LIMITED is registered at C/O South Staffordshire Plc, Green Lane, Walsall, West Midlands WS2 7PD.

What does AQUAINVEST HOLDING COMPANY LIMITED do?

toggle

AQUAINVEST HOLDING COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AQUAINVEST HOLDING COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Robert James O'malley as a director on 2026-01-20.