AQUATERRA ENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

AQUATERRA ENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10814420

Incorporation date

12/06/2017

Size

Group

Contacts

Registered address

Registered address

Innovation House, 2 Alkmaar Way, Norwich, Norfolk NR6 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2017)
dot icon12/12/2025
Appointment of Mr Einar Gamman as a director on 2025-12-01
dot icon09/07/2025
Appointment of Mr Gregory John Herrera as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Rune Jensen as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Rajat Maheshwari as a director on 2025-07-01
dot icon13/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon03/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/02/2025
Purchase of own shares.
dot icon30/01/2025
Cancellation of shares. Statement of capital on 2024-10-30
dot icon31/10/2024
Cancellation of shares. Statement of capital on 2024-09-18
dot icon31/10/2024
Purchase of own shares.
dot icon30/10/2024
Termination of appointment of Tomas Hvamb as a director on 2024-10-03
dot icon30/10/2024
Appointment of Mr Rune Jensen as a director on 2024-10-03
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon25/07/2024
Termination of appointment of Thomas Hamilton Reynolds as a director on 2024-07-04
dot icon21/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon31/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-23
dot icon28/05/2024
Resolutions
dot icon28/05/2024
Memorandum and Articles of Association
dot icon28/05/2024
Particulars of variation of rights attached to shares
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon17/04/2024
Appointment of Mr Paul Cansdale as a secretary on 2024-04-17
dot icon17/04/2024
Termination of appointment of Nicholas Paul Hawkes as a secretary on 2024-04-17
dot icon21/03/2024
Purchase of own shares.
dot icon20/03/2024
Resolutions
dot icon18/03/2024
Cancellation of shares. Statement of capital on 2024-03-13
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon22/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon05/10/2022
Cancellation of shares. Statement of capital on 2022-09-21
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon05/10/2022
Resolutions
dot icon27/09/2022
Purchase of own shares.
dot icon15/09/2022
Director's details changed for Mr Thomas Hamilton Reynolds on 2022-09-15
dot icon27/07/2022
Appointment of Mr Paul Groves as a director on 2022-06-27
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon26/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon21/12/2021
Director's details changed for Mr Tomas Hvamb on 2021-12-13
dot icon21/12/2021
Director's details changed for Mr Rajat Maheshwari on 2021-12-13
dot icon30/09/2021
Appointment of Mr Rajat Maheshwari as a director on 2021-09-27
dot icon01/07/2021
Confirmation statement made on 2021-06-11 with updates
dot icon28/06/2021
Cancellation of shares. Statement of capital on 2021-05-21
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Purchase of own shares.
dot icon06/05/2021
Termination of appointment of Alan James Stark Wilson as a director on 2021-03-19
dot icon12/03/2021
Appointment of Mr Thomas Hamilton Reynolds as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of Gavin Jonathon Prise as a director on 2021-03-01
dot icon27/08/2020
Director's details changed for Mr Tomas Hvamb on 2020-08-26
dot icon27/08/2020
Appointment of Mr Tomas Hvamb as a director on 2020-08-26
dot icon26/08/2020
Termination of appointment of Per Arne Jensen as a director on 2020-08-26
dot icon24/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/09/2018
Appointment of Mr Alan James Stark Wilson as a director on 2018-09-24
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon05/06/2018
Appointment of Mr Nicholas Paul Hawkes as a secretary on 2018-06-04
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon05/12/2017
Appointment of Mr per Arne Jensen as a director on 2017-11-27
dot icon05/12/2017
Termination of appointment of Gregory John Herrera as a director on 2017-11-27
dot icon05/12/2017
Termination of appointment of Gregory John Herrera as a director on 2017-11-27
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon02/08/2017
Change of share class name or designation
dot icon02/08/2017
Particulars of variation of rights attached to shares
dot icon02/08/2017
Sub-division of shares on 2017-07-07
dot icon27/07/2017
Resolutions
dot icon18/07/2017
Registration of charge 108144200003, created on 2017-07-07
dot icon14/07/2017
Registration of charge 108144200002, created on 2017-07-14
dot icon13/07/2017
Registration of charge 108144200001, created on 2017-07-07
dot icon12/07/2017
Appointment of Mr Mark Boyd as a director on 2017-07-07
dot icon12/07/2017
Appointment of Mr George Graham Morrison as a director on 2017-07-07
dot icon05/07/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon12/06/2017
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
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Thomas Hamilton
Director
01/03/2021 - 04/07/2024
27
Boyd, Mark
Director
07/07/2017 - Present
20
Jensen, Rune
Director
03/10/2024 - 01/07/2025
11
Groves, Paul
Director
27/06/2022 - Present
19
Hvamb, Tomas
Director
26/08/2020 - 03/10/2024
15

Persons with Significant Control

1
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 AQUATERRA ENERGY GROUP LIMITED

AQUATERRA ENERGY GROUP LIMITED is an(a) Active company incorporated on 12/06/2017 with the registered office located at Innovation House, 2 Alkmaar Way, Norwich, Norfolk NR6 6BF. There are currently 6 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 AQUATERRA ENERGY GROUP LIMITED?

toggle

AQUATERRA ENERGY GROUP LIMITED is currently Active. It was registered on 12/06/2017 .

Where is AQUATERRA ENERGY GROUP LIMITED located?

toggle

AQUATERRA ENERGY GROUP LIMITED is registered at Innovation House, 2 Alkmaar Way, Norwich, Norfolk NR6 6BF.

What does AQUATERRA ENERGY GROUP LIMITED do?

toggle

AQUATERRA ENERGY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AQUATERRA ENERGY GROUP LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of Mr Einar Gamman as a director on 2025-12-01.