AQUILA GROUP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AQUILA GROUP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10091773

Incorporation date

30/03/2016

Size

Full

Contacts

Registered address

Registered address

70 Fenchurch Street, London EC3M 4BRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/01/2026
Full accounts made up to 2025-06-30
dot icon01/07/2025
Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 70 Fenchurch Street London EC3M 4BR on 2025-07-01
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon09/12/2024
Full accounts made up to 2024-06-30
dot icon06/08/2024
Appointment of Mr David Mathew Abraham as a director on 2024-08-06
dot icon06/08/2024
Termination of appointment of Simon Curtis as a director on 2024-08-06
dot icon08/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon06/02/2024
Full accounts made up to 2023-06-30
dot icon30/11/2023
Termination of appointment of Katherine Anne Cross as a director on 2023-11-30
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon11/04/2023
Full accounts made up to 2022-06-30
dot icon11/04/2023
Notification of Integro Insurance Brokers Holdings Limited as a person with significant control on 2023-03-28
dot icon08/04/2023
Cessation of Hawkes Bay Holdings Limited as a person with significant control on 2023-03-28
dot icon03/04/2023
Termination of appointment of Sian Woods as a secretary on 2023-03-31
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Solvency Statement dated 13/03/23
dot icon14/03/2023
Statement by Directors
dot icon14/03/2023
Statement of capital on 2023-03-14
dot icon03/01/2023
Registration of charge 100917730005, created on 2022-12-21
dot icon16/11/2022
Termination of appointment of Colin Richard Cunningham as a director on 2022-10-31
dot icon03/10/2022
Satisfaction of charge 100917730001 in full
dot icon03/10/2022
Satisfaction of charge 100917730002 in full
dot icon03/10/2022
Satisfaction of charge 100917730003 in full
dot icon03/10/2022
Satisfaction of charge 100917730004 in full
dot icon01/07/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon01/06/2022
Registration of charge 100917730004, created on 2022-05-27
dot icon31/05/2022
Registration of charge 100917730003, created on 2022-05-27
dot icon13/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon11/02/2022
Full accounts made up to 2020-12-31
dot icon01/09/2021
Appointment of Ms Sian Woods as a secretary on 2021-08-24
dot icon04/08/2021
Termination of appointment of Simon John Harriman Palmer as a director on 2021-07-01
dot icon03/08/2021
Director's details changed for Mrs Colin Richard Cunningham on 2021-08-03
dot icon02/08/2021
Appointment of Mrs Colin Richard Cunningham as a director on 2021-03-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon08/04/2021
Director's details changed for Mr Simon Curtis on 2021-03-01
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Appointment of Mr Simon John Harriman Palmer as a director on 2020-09-07
dot icon21/09/2020
Termination of appointment of Stuart Forster Blakeborough as a director on 2020-09-07
dot icon24/08/2020
Director's details changed for Mr Simon Curtis on 2020-08-24
dot icon18/06/2020
Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7EE England to 71 Fenchurch Street London EC3M 4BS on 2020-06-18
dot icon18/06/2020
Change of details for Hawkes Bay Holdings Limited as a person with significant control on 2020-06-18
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon27/02/2020
Registration of charge 100917730002, created on 2020-02-20
dot icon26/02/2020
Registration of charge 100917730001, created on 2020-02-20
dot icon03/01/2020
Memorandum and Articles of Association
dot icon03/01/2020
Resolutions
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Peter John Burton as a secretary on 2019-05-22
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/01/2019
Termination of appointment of David Jonathan Harris as a director on 2019-01-31
dot icon20/06/2018
Termination of appointment of Nigel William James Montgomery as a director on 2018-06-08
dot icon18/06/2018
Appointment of Mr Peter John Burton as a secretary on 2018-06-08
dot icon18/06/2018
Termination of appointment of Mark James as a secretary on 2018-06-08
dot icon31/05/2018
Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Beaufort House 15 st. Botolph Street London EC3A 7EE on 2018-05-31
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Director's details changed for Mr Stuart Forster Blakeborough on 2017-05-23
dot icon11/07/2017
Termination of appointment of Christopher Spratt as a director on 2017-05-23
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon14/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon02/09/2016
Appointment of Mr David Jonathan Harris as a director on 2016-08-04
dot icon08/08/2016
Appointment of Mr Nigel William James Montgomery as a director on 2016-08-04
dot icon08/08/2016
Appointment of Ms Katherine Anne Cross as a director on 2016-08-04
dot icon28/07/2016
Termination of appointment of Manjit Singh Takhtar as a director on 2016-06-30
dot icon28/07/2016
Registered office address changed from Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-07-28
dot icon28/06/2016
Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE England to Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB on 2016-06-28
dot icon28/06/2016
Registered office address changed from 80 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE on 2016-06-28
dot icon30/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, David Jonathan
Director
04/08/2016 - 31/01/2019
34
Palmer, Simon John Harriman
Director
07/09/2020 - 01/07/2021
28
Cunningham, Colin Richard
Director
30/03/2021 - 31/10/2022
10
Curtis, Simon
Director
30/03/2016 - 06/08/2024
29
Cross, Katherine Anne
Director
04/08/2016 - 30/11/2023
56

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 AQUILA GROUP INVESTMENTS LIMITED

AQUILA GROUP INVESTMENTS LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at 70 Fenchurch Street, London EC3M 4BR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUILA GROUP INVESTMENTS LIMITED?

toggle

AQUILA GROUP INVESTMENTS LIMITED is currently Active. It was registered on 30/03/2016 .

Where is AQUILA GROUP INVESTMENTS LIMITED located?

toggle

AQUILA GROUP INVESTMENTS LIMITED is registered at 70 Fenchurch Street, London EC3M 4BR.

What does AQUILA GROUP INVESTMENTS LIMITED do?

toggle

AQUILA GROUP INVESTMENTS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AQUILA GROUP INVESTMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.