AQUILEIA LIMITED

Register to unlock more data on OkredoRegister

AQUILEIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07976084

Incorporation date

05/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

16-18 New Bridge Street, London EC4V 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon16/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon15/12/2023
Director's details changed for David John Hopkins on 2023-10-02
dot icon15/12/2023
Director's details changed for Dr Layth Bunni on 2023-10-02
dot icon15/12/2023
Change of details for Darren Hocquard as a person with significant control on 2023-10-02
dot icon15/12/2023
Change of details for David John Hopkins as a person with significant control on 2023-10-02
dot icon02/10/2023
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 16-18 New Bridge Street London EC4V 6AG on 2023-10-02
dot icon25/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon26/05/2023
Appointment of Mr Mark Robert Edward Vanderpump as a director on 2023-04-19
dot icon26/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon08/02/2023
Certificate of change of name
dot icon08/02/2023
Termination of appointment of Jalpa Patel as a director on 2023-02-03
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon13/09/2022
Appointment of Helen Ruth Clifford as a secretary on 2022-09-01
dot icon01/09/2022
Registered office address changed from 240 Blackfriars Road London SE1 8NW England to Tallis House 2 Tallis Street London EC4Y 0AB on 2022-09-01
dot icon31/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon09/03/2022
Director's details changed for Jalpa Patel on 2022-03-01
dot icon14/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon13/09/2021
Termination of appointment of Darren Hocquard as a director on 2021-08-04
dot icon13/09/2021
Termination of appointment of Maxine Ann-Marie Atkins as a director on 2021-08-04
dot icon13/09/2021
Appointment of Jalpa Patel as a director on 2021-08-05
dot icon15/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon28/01/2021
Notification of David Hopkins as a person with significant control on 2020-12-30
dot icon28/01/2021
Notification of Darren Hocquard as a person with significant control on 2020-12-30
dot icon28/01/2021
Withdrawal of a person with significant control statement on 2021-01-28
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Resolutions
dot icon16/10/2020
Termination of appointment of Jeya Wilson as a director on 2020-09-18
dot icon16/10/2020
Director's details changed for Maxine Atkins on 2020-10-14
dot icon16/10/2020
Director's details changed for David John Hopkins on 2020-10-14
dot icon16/10/2020
Director's details changed for Darren Hocquard on 2020-10-14
dot icon16/10/2020
Director's details changed for Dr Layth Bunni on 2020-10-14
dot icon06/10/2020
Appointment of Dr Layth Bunni as a director on 2020-09-18
dot icon05/10/2020
Termination of appointment of Rebecca Margaret Jefferies as a secretary on 2020-09-11
dot icon05/10/2020
Termination of appointment of Jonathan Pell as a director on 2020-09-11
dot icon14/09/2020
Appointment of David John Hopkins as a director on 2020-08-19
dot icon14/09/2020
Termination of appointment of Rodney Slee as a director on 2020-09-04
dot icon14/09/2020
Appointment of Maxine Atkins as a director on 2020-08-19
dot icon14/09/2020
Appointment of Darren Hocquard as a director on 2020-08-19
dot icon23/06/2020
Appointment of Mr Rodney Slee as a director on 2020-06-03
dot icon02/06/2020
Termination of appointment of Calum Mackenzie Thomson as a director on 2020-05-31
dot icon27/04/2020
Satisfaction of charge 1 in full
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon22/10/2019
Director's details changed for Jeya Wilson on 2019-10-21
dot icon15/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/10/2019
Termination of appointment of Rodney Slee as a director on 2019-10-01
dot icon29/08/2019
Termination of appointment of Robin Koshy George as a director on 2019-07-26
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon06/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/09/2018
Appointment of Calum Mackenzie Thomson as a director on 2018-05-09
dot icon04/09/2018
Appointment of Jeya Wilson as a director on 2018-08-24
dot icon17/08/2018
Termination of appointment of James Purnell Bond as a director on 2018-05-02
dot icon17/08/2018
Termination of appointment of Hasan Ahmet Tuluy as a director on 2018-05-03
dot icon17/08/2018
Termination of appointment of Rachel June English as a director on 2018-04-30
dot icon15/08/2018
Termination of appointment of Keir James Prince as a director on 2018-05-03
dot icon08/05/2018
Confirmation statement made on 2018-03-05 with updates
dot icon07/03/2018
Appointment of Mr James Purnell Bond as a director on 2017-11-13
dot icon07/03/2018
Appointment of Mr Hasan Ahmet Tuluy as a director on 2017-11-13
dot icon09/10/2017
Termination of appointment of Martin Stuart Davidson as a director on 2017-08-25
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/09/2017
Termination of appointment of Malcolm Leslie Rifkind as a director on 2017-08-25
dot icon12/07/2017
Director's details changed for Jonathan Pell on 2016-08-30
dot icon28/06/2017
Termination of appointment of William Sinclair Morrison as a director on 2017-05-02
dot icon04/05/2017
Confirmation statement made on 2017-03-05 with updates
dot icon23/04/2017
Appointment of Sir Martin Stuart Davidson as a director on 2017-03-27
dot icon23/04/2017
Appointment of Ms Rebecca Margaret Jefferies as a secretary on 2017-03-31
dot icon23/04/2017
Termination of appointment of Layth Bunni as a director on 2017-03-31
dot icon23/04/2017
Termination of appointment of Amitabh Shrivastava as a director on 2017-03-31
dot icon23/04/2017
Termination of appointment of Peter Young as a director on 2017-03-31
dot icon23/04/2017
Termination of appointment of Peter Young as a secretary on 2017-03-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/09/2016
Appointment of Ms Rachel June English as a director on 2016-09-01
dot icon31/05/2016
Director's details changed for Jonathan Pell on 2015-10-26
dot icon31/05/2016
Director's details changed for Mr Layth Bunni on 2015-10-26
dot icon31/05/2016
Director's details changed for Amitabh Shrivastava on 2015-10-26
dot icon27/05/2016
Director's details changed for William Sinclair Morrison on 2015-10-26
dot icon27/05/2016
Secretary's details changed for Mr Peter Young on 2015-10-26
dot icon27/05/2016
Director's details changed for Sir Malcolm Leslie Rifkind on 2015-10-26
dot icon27/05/2016
Director's details changed for Mr Rodney Slee on 2015-10-26
dot icon27/05/2016
Director's details changed for Mr Peter Young on 2015-10-26
dot icon26/04/2016
Appointment of Robin Koshy George as a director on 2016-03-22
dot icon25/04/2016
Appointment of Mr Keir James Prince as a director on 2016-03-22
dot icon02/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Resolutions
dot icon23/11/2015
Resolutions
dot icon23/11/2015
Resolutions
dot icon12/11/2015
Registration of charge 079760840002, created on 2015-11-06
dot icon26/10/2015
Registered office address changed from 3 Albert Embankment London SE1 7SP to 240 Blackfriars Road London SE1 8NW on 2015-10-26
dot icon24/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon08/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon10/01/2014
Director's details changed for Amitabh Shrivastava on 2013-12-01
dot icon06/12/2013
Miscellaneous
dot icon06/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/11/2013
Appointment of Jonathan Pell as a director
dot icon06/06/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon06/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon03/05/2013
Cancellation of shares. Statement of capital on 2013-05-03
dot icon03/05/2013
Resolutions
dot icon03/05/2013
Purchase of own shares.
dot icon02/05/2013
Director's details changed for Amitabh Shrivastava on 2013-01-01
dot icon01/05/2013
Register(s) moved to registered inspection location
dot icon01/05/2013
Register inspection address has been changed
dot icon18/12/2012
Termination of appointment of Riaan Bloem as a director
dot icon30/03/2012
Certificate of change of name
dot icon22/03/2012
Resolutions
dot icon22/03/2012
Change of name notice
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon22/03/2012
Termination of appointment of Broadway Secretaries Limited as a secretary
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Appointment of Layth Bunni as a director
dot icon21/03/2012
Appointment of William Morrison as a director
dot icon21/03/2012
Resolutions
dot icon15/03/2012
Appointment of Riaan Anthonie Bloem as a director
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon14/03/2012
Appointment of Sir Malcolm Rifkind as a director
dot icon13/03/2012
Appointment of Mr Rodney Slee as a director
dot icon09/03/2012
Appointment of Amitabh Shrivastava as a director
dot icon08/03/2012
Appointment of Mr Peter Young as a secretary
dot icon08/03/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/03/2012
Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 2012-03-08
dot icon08/03/2012
Termination of appointment of Guy Vincent as a director
dot icon08/03/2012
Appointment of Mr Peter Young as a director
dot icon07/03/2012
Certificate of change of name
dot icon07/03/2012
Change of name notice
dot icon05/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Jalpa
Director
05/08/2021 - 03/02/2023
4
Davidson, Martin Stuart
Director
27/03/2017 - 25/08/2017
16
BROADWAY SECRETARIES LIMITED
Corporate Secretary
05/03/2012 - 19/03/2012
58
Slee, Rodney
Director
03/06/2020 - 04/09/2020
8
Slee, Rodney
Director
09/03/2012 - 01/10/2019
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUILEIA LIMITED

AQUILEIA LIMITED is an(a) Dissolved company incorporated on 05/03/2012 with the registered office located at 16-18 New Bridge Street, London EC4V 6AG. There are currently 4 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 AQUILEIA LIMITED?

toggle

AQUILEIA LIMITED is currently Dissolved. It was registered on 05/03/2012 and dissolved on 25/06/2024.

Where is AQUILEIA LIMITED located?

toggle

AQUILEIA LIMITED is registered at 16-18 New Bridge Street, London EC4V 6AG.

What does AQUILEIA LIMITED do?

toggle

AQUILEIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUILEIA LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.