AQUARIUS POPULATION HEALTH LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS POPULATION HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757169

Incorporation date

31/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Tileyard Studios, Tileyard Road, London N7 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon02/10/2024
Change of details for Mr Rupert Gara-Adams as a person with significant control on 2024-07-04
dot icon04/07/2024
Registered office address changed from Unit 29, Tileyard Studios Tileyard Road London N7 9AH England to Unit 16 Tileyard Studios Tileyard Road London N7 9AH on 2024-07-04
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Change of details for Dr Elisabeth Gara-Adams as a person with significant control on 2022-11-03
dot icon19/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Particulars of variation of rights attached to shares
dot icon11/11/2022
Change of share class name or designation
dot icon11/11/2022
Memorandum and Articles of Association
dot icon11/11/2022
Resolutions
dot icon08/11/2022
Change of details for Dr Elisabeth Gara-Adams as a person with significant control on 2022-11-03
dot icon08/11/2022
Notification of Rupert Gara-Adams as a person with significant control on 2022-11-03
dot icon05/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon21/06/2022
Registered office address changed from Unit 29 Tileyard Studios London N7 9AH England to Unit 29, Tileyard Studios Tileyard Road London N7 9AH on 2022-06-21
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Unit 29 Tileyard Studios London N7 9AH on 2021-09-21
dot icon17/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon17/09/2021
Change of details for Dr Elizabeth Gara-Adams as a person with significant control on 2021-08-31
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/03/2019
Termination of appointment of Andrew Peter Muir as a director on 2019-03-20
dot icon16/01/2019
Director's details changed for Dr Elisabeth Gara-Adams on 2019-01-16
dot icon16/01/2019
Change of details for Dr Elizabeth Gara-Adams as a person with significant control on 2019-01-16
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/12/2018
Director's details changed for Dr Elisabeth Gara-Adams on 2018-12-06
dot icon06/12/2018
Director's details changed for Dr Elisabeth Gara-Adams on 2018-12-06
dot icon06/12/2018
Change of details for Dr Elizabeth Adams as a person with significant control on 2018-12-06
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon19/02/2018
Change of details for Dr Elizabeth Adams as a person with significant control on 2018-02-19
dot icon19/02/2018
Director's details changed for Mr Rupert Gara-Adams on 2018-02-19
dot icon19/02/2018
Director's details changed for Dr Elisabeth Gara-Adams on 2018-02-19
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Mr Andrew Peter Muir as a director on 2016-10-01
dot icon07/10/2016
Appointment of Mr Rupert Gara-Adams as a director on 2016-10-01
dot icon23/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Previous accounting period shortened from 2015-04-04 to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/09/2015
Registered office address changed from C/O Setsquared Bristol Engine Shed Station Approach Temple Meads Bristol BS1 6QH to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2015-09-17
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-04
dot icon16/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon16/10/2014
Register inspection address has been changed to 58a Highgate High Street London N6 5HX
dot icon16/10/2014
Director's details changed for Dr Elisabeth Adam on 2012-11-28
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-04
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/09/2013
Director's details changed for Dr Elisabeth Adam on 2012-08-08
dot icon25/07/2013
Registered office address changed from , C/O Setsquared Bristol, University Gate East Park Row, Bristol, BS1 5UB, England on 2013-07-25
dot icon25/06/2013
Registered office address changed from , 4 Canal Boulevard, London, NW1 9AQ, England on 2013-06-25
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-04
dot icon19/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon18/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-04-04
dot icon15/08/2012
Registered office address changed from , C/O Grunberg & Co, 10/14 Accommodation Road, London, London, NW11 8ED, England on 2012-08-15
dot icon15/08/2012
Director's details changed for Dr Elisabeth Adam on 2012-08-15
dot icon31/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
503.91K
-
0.00
589.95K
-
2022
18
599.39K
-
0.00
529.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gara-Adams, Rupert
Director
01/10/2016 - Present
2
Gara-Adams, Elisabeth, Dr
Director
31/08/2011 - Present
-

Persons with Significant Control

2
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 AQUARIUS POPULATION HEALTH LIMITED

AQUARIUS POPULATION HEALTH LIMITED is an(a) Active company incorporated on 31/08/2011 with the registered office located at Unit 16 Tileyard Studios, Tileyard Road, London N7 9AH. There are currently 2 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 AQUARIUS POPULATION HEALTH LIMITED?

toggle

AQUARIUS POPULATION HEALTH LIMITED is currently Active. It was registered on 31/08/2011 .

Where is AQUARIUS POPULATION HEALTH LIMITED located?

toggle

AQUARIUS POPULATION HEALTH LIMITED is registered at Unit 16 Tileyard Studios, Tileyard Road, London N7 9AH.

What does AQUARIUS POPULATION HEALTH LIMITED do?

toggle

AQUARIUS POPULATION HEALTH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AQUARIUS POPULATION HEALTH LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.