AQUALISA HOLDINGS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

AQUALISA HOLDINGS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09765635

Incorporation date

07/09/2015

Size

Full

Contacts

Registered address

Registered address

Westerham Trade Centre, The Flyers Way, Westerham, Kent TN16 1DECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2015)
dot icon22/12/2025
Termination of appointment of James David Platt as a director on 2025-10-10
dot icon22/12/2025
Appointment of Mr Nigel Jonathan Dilks as a director on 2025-12-17
dot icon08/12/2025
Full accounts made up to 2024-12-28
dot icon10/10/2025
Confirmation statement made on 2025-09-06 with updates
dot icon04/02/2025
Appointment of Mrs Rachel Clare Roberts as a director on 2025-02-01
dot icon03/02/2025
Termination of appointment of Todd Richard Teter as a director on 2025-01-31
dot icon18/11/2024
Confirmation statement made on 2024-09-06 with updates
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Solvency Statement dated 16/09/24
dot icon17/09/2024
Statement by Directors
dot icon17/09/2024
Statement of capital on 2024-09-17
dot icon23/07/2024
Full accounts made up to 2023-12-30
dot icon10/05/2024
Appointment of Esyllt John-Featherby as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr Todd Richard Teter as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr James David Platt as a director on 2024-04-30
dot icon10/05/2024
Termination of appointment of Cheri Marie Phyfer as a director on 2024-04-30
dot icon09/05/2024
Termination of appointment of Ashley Elizabeth George as a director on 2024-04-30
dot icon09/05/2024
Termination of appointment of David Masters as a director on 2024-04-30
dot icon22/01/2024
Termination of appointment of Steve Geary as a director on 2023-12-01
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon07/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon11/08/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon11/07/2023
Director's details changed for Mr Steve Geary on 2023-07-11
dot icon06/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon06/03/2023
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon10/08/2022
Resolutions
dot icon08/08/2022
Notification of Domotec (Europe) Limited as a person with significant control on 2022-07-29
dot icon08/08/2022
Cessation of Ldc Parallel Iv Lp as a person with significant control on 2022-07-29
dot icon08/08/2022
Cessation of Ldc Iv Lp as a person with significant control on 2022-07-29
dot icon08/08/2022
Cessation of Ldc Equity Iv Lp as a person with significant control on 2022-07-29
dot icon08/08/2022
Cessation of Ldc (Managers) Limited as a person with significant control on 2022-07-29
dot icon08/08/2022
Termination of appointment of Colin James Sykes as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Kevin Sargeant as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Robin Clive Powell as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Matthew James Norris as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Andrew Holman as a director on 2022-07-29
dot icon08/08/2022
Appointment of Ms Ashley Elizabeth George as a director on 2022-07-29
dot icon08/08/2022
Appointment of Ms Cheri Marie Phyfer as a director on 2022-07-29
dot icon08/08/2022
Appointment of Mr Steve Geary as a director on 2022-07-29
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon03/08/2022
Satisfaction of charge 097656350001 in full
dot icon03/08/2022
Satisfaction of charge 097656350002 in full
dot icon03/08/2022
Satisfaction of charge 097656350006 in full
dot icon09/06/2022
Satisfaction of charge 097656350003 in full
dot icon09/06/2022
Satisfaction of charge 097656350004 in full
dot icon09/06/2022
Satisfaction of charge 097656350005 in full
dot icon06/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/02/2022
Appointment of Mr Matthew James Norris as a director on 2021-12-23
dot icon31/01/2022
Resolutions
dot icon26/01/2022
Cancellation of shares. Statement of capital on 2021-12-23
dot icon26/01/2022
Purchase of own shares.
dot icon22/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/12/2021
Termination of appointment of Ian Richard Plummer as a director on 2021-12-17
dot icon27/10/2021
Appointment of Mr David Masters as a director on 2021-10-25
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon01/03/2021
Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on 2021-02-25
dot icon01/03/2021
Appointment of Mr Andrew Holman as a director on 2021-02-25
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-09-06 with updates
dot icon29/06/2020
Registration of charge 097656350006, created on 2020-06-19
dot icon22/10/2019
Termination of appointment of Adam Christian Rhodes as a director on 2019-10-01
dot icon26/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon18/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon05/08/2019
Resolutions
dot icon05/08/2019
Resolutions
dot icon01/08/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon29/05/2019
Termination of appointment of Benjamin George Snow as a director on 2019-05-22
dot icon29/05/2019
Appointment of Ms Jane Angela Caroline Gilbert Boot as a director on 2019-05-22
dot icon08/04/2019
Appointment of Mr Kevin Sargeant as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of Stephen John Spencer Lee as a director on 2019-03-31
dot icon14/11/2018
Change of share class name or designation
dot icon14/11/2018
Change of share class name or designation
dot icon31/10/2018
Change of details for Ldc Equity Iv Lp as a person with significant control on 2018-10-31
dot icon31/10/2018
Notification of Ldc (Managers) Limited as a person with significant control on 2016-04-06
dot icon31/10/2018
Notification of Ldc Equity Iv Lp as a person with significant control on 2018-04-06
dot icon31/10/2018
Notification of Ldc Parallel Iv Lp as a person with significant control on 2016-04-06
dot icon31/10/2018
Notification of Ldc Iv Lp as a person with significant control on 2016-04-06
dot icon31/10/2018
Withdrawal of a person with significant control statement on 2018-10-31
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon23/10/2018
Resolutions
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon29/08/2018
Termination of appointment of Wendy Frederika Susan Bennett as a director on 2018-08-17
dot icon22/06/2018
Termination of appointment of Andrew Steven Lyndon as a director on 2018-06-07
dot icon22/06/2018
Appointment of Mr Robin Clive Powell as a director on 2018-06-07
dot icon05/04/2018
Termination of appointment of David Mark Hollander as a director on 2018-03-23
dot icon29/01/2018
Appointment of Mr Ian Richard Plummer as a director on 2018-01-24
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon15/11/2017
Change of share class name or designation
dot icon24/10/2017
Particulars of variation of rights attached to shares
dot icon23/10/2017
Resolutions
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon24/07/2017
Termination of appointment of Joanne Savage as a director on 2017-07-07
dot icon17/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/01/2017
Sub-division of shares on 2017-01-05
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon26/01/2017
Change of share class name or designation
dot icon26/01/2017
Change of share class name or designation
dot icon25/01/2017
Particulars of variation of rights attached to shares
dot icon25/01/2017
Particulars of variation of rights attached to shares
dot icon10/01/2017
Appointment of Miss Wendy Frederika Susan Bennett as a director on 2017-01-05
dot icon10/01/2017
Appointment of Mr Colin James Sykes as a director on 2017-01-05
dot icon14/11/2016
Termination of appointment of Rupert Charles Jackson Cousin as a director on 2016-09-30
dot icon10/11/2016
Resolutions
dot icon10/11/2016
Change of name notice
dot icon02/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon16/10/2015
Appointment of Mr David Mark Hollander as a director on 2015-09-14
dot icon16/10/2015
Appointment of Mr Andrew Steven Lyndon as a director on 2015-09-15
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon15/10/2015
Sub-division of shares on 2015-09-15
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Resolutions
dot icon01/10/2015
Appointment of Ms Joanne Savage as a director on 2015-09-15
dot icon30/09/2015
Appointment of Mr Adam Christian Rhodes as a director on 2015-09-15
dot icon28/09/2015
Appointment of Mr Benjamin George Snow as a director on 2015-09-15
dot icon25/09/2015
Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Westerham Trade Centre the Flyers Way Westerham Kent TN16 1DE on 2015-09-25
dot icon25/09/2015
Appointment of Mr Stephen John Spencer Lee as a director on 2015-09-15
dot icon23/09/2015
Registration of charge 097656350004, created on 2015-09-15
dot icon23/09/2015
Registration of charge 097656350005, created on 2015-09-15
dot icon23/09/2015
Registration of charge 097656350003, created on 2015-09-15
dot icon18/09/2015
Registration of charge 097656350002, created on 2015-09-15
dot icon16/09/2015
Registration of charge 097656350001, created on 2015-09-15
dot icon10/09/2015
Termination of appointment of Sharon Ayres as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mr Rupert Charles Jackson Cousin as a director on 2015-09-10
dot icon07/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Robin Clive
Director
07/06/2018 - 29/07/2022
38
Geary, Steve
Director
29/07/2022 - 01/12/2023
7
Holman, Andrew
Director
25/02/2021 - 29/07/2022
2
Norris, Matthew James
Director
23/12/2021 - 29/07/2022
14
Sargeant, Kevin
Director
01/04/2019 - 29/07/2022
36

Persons with Significant Control

5
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 AQUALISA HOLDINGS (INTERNATIONAL) LIMITED

AQUALISA HOLDINGS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 07/09/2015 with the registered office located at Westerham Trade Centre, The Flyers Way, Westerham, Kent TN16 1DE. 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 AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?

toggle

AQUALISA HOLDINGS (INTERNATIONAL) LIMITED is currently Active. It was registered on 07/09/2015 .

Where is AQUALISA HOLDINGS (INTERNATIONAL) LIMITED located?

toggle

AQUALISA HOLDINGS (INTERNATIONAL) LIMITED is registered at Westerham Trade Centre, The Flyers Way, Westerham, Kent TN16 1DE.

What does AQUALISA HOLDINGS (INTERNATIONAL) LIMITED do?

toggle

AQUALISA HOLDINGS (INTERNATIONAL) LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of James David Platt as a director on 2025-10-10.