AQUALIS OFFSHORE UK LTD

Register to unlock more data on OkredoRegister

AQUALIS OFFSHORE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08384842

Incorporation date

01/02/2013

Size

Small

Contacts

Registered address

Registered address

1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon10/04/2026
Change of details for Abl Group Holding Ltd as a person with significant control on 2026-04-09
dot icon09/04/2026
Cessation of Abl Group Asa as a person with significant control on 2026-04-09
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/01/2026
Appointment of Mrs Katherine Emma Phillips as a director on 2026-01-15
dot icon11/12/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Appointment of Mr David Prakash Knottenbelt as a director on 2024-06-11
dot icon11/06/2024
Termination of appointment of Reuben Segal as a director on 2024-06-11
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/01/2024
Memorandum and Articles of Association
dot icon30/01/2024
Resolutions
dot icon15/01/2024
Registration of charge 083848420001, created on 2024-01-09
dot icon12/10/2023
Change of details for Abl Group Asa as a person with significant control on 2023-10-03
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon28/04/2023
Director's details changed for Mr Ian Cummins on 2023-04-26
dot icon21/02/2023
Termination of appointment of John David Peter Wells as a director on 2023-02-15
dot icon01/02/2023
Notification of Abl Group Asa as a person with significant control on 2023-02-01
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon09/12/2022
Appointment of Mr Ian Cummins as a director on 2022-12-05
dot icon09/11/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Change of details for Aqualisbraemar Holding Ltd as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from 4th Floor, Ibex House 42-47 Minories London EC3N 1DY England to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 2022-05-03
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon26/03/2021
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor, Ibex House 42-47 Minories London EC3N 1DY on 2021-03-26
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/02/2020
Change of details for Aqualis Offshore Ltd as a person with significant control on 2019-07-26
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 5th Floor 6 Bevis Marks London EC3A 7BA on 2019-07-03
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/11/2016
Appointment of Mr Reuben Segal as a director on 2016-11-02
dot icon02/11/2016
Termination of appointment of Victoria Joyce Henrion Weir as a director on 2016-10-28
dot icon02/11/2016
Termination of appointment of Victoria Joyce Henrion Weir as a secretary on 2016-10-28
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Appointment of Mrs Victoria Joyce Henrion Weir as a director on 2016-01-14
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/02/2016
Appointment of Mrs Victoria Joyce Henrion Weir as a secretary on 2016-01-14
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Full accounts made up to 2014-12-31
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon13/01/2016
Termination of appointment of Martin Nes as a director on 2015-10-07
dot icon19/10/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-09-30
dot icon13/10/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to 1 King Street London EC2V 8AU on 2015-10-13
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Registered office address changed from Suite 115 150 Minories London EC3N 1LS to 80 Coleman Street London EC2R 5BJ on 2014-09-01
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/01/2014
Register inspection address has been changed
dot icon29/01/2014
Registered office address changed from Aqualis Offshore Uk Limited Suite 115 150 Minories London EC3N 1LS United Kingdom on 2014-01-29
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon07/10/2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-10-07
dot icon07/03/2013
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon07/03/2013
Appointment of John David Peter Wells as a director
dot icon07/03/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon07/03/2013
Appointment of Martin Nes as a director
dot icon07/03/2013
Termination of appointment of Huntsmoor Limited as a director
dot icon07/03/2013
Termination of appointment of Richard Bursby as a director
dot icon01/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Katherine Emma
Director
15/01/2026 - Present
2
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
01/02/2013 - 30/09/2015
674
HUNTSMOOR LIMITED
Corporate Director
01/02/2013 - 01/02/2013
1012
Bursby, Richard Michael
Director
01/02/2013 - 01/02/2013
521
Cummins, Ian
Director
05/12/2022 - Present
14

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

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 AQUALIS OFFSHORE UK LTD

AQUALIS OFFSHORE UK LTD is an(a) Active company incorporated on 01/02/2013 with the registered office located at 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6EN. 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 AQUALIS OFFSHORE UK LTD?

toggle

AQUALIS OFFSHORE UK LTD is currently Active. It was registered on 01/02/2013 .

Where is AQUALIS OFFSHORE UK LTD located?

toggle

AQUALIS OFFSHORE UK LTD is registered at 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6EN.

What does AQUALIS OFFSHORE UK LTD do?

toggle

AQUALIS OFFSHORE UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUALIS OFFSHORE UK LTD?

toggle

The latest filing was on 10/04/2026: Change of details for Abl Group Holding Ltd as a person with significant control on 2026-04-09.