AQUIS EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

AQUIS EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07909192

Incorporation date

13/01/2012

Size

Group

Contacts

Registered address

Registered address

63 Queen Victoria Street, London EC4N 4UACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon07/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon06/01/2026
Director's details changed for Mr Bjorn Sibbern on 2026-01-05
dot icon06/01/2026
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to 63 Queen Victoria Street London EC4N 4UA
dot icon10/07/2025
Withdrawal of a person with significant control statement on 2025-07-10
dot icon10/07/2025
Notification of Six Exchange Group Ag as a person with significant control on 2025-07-01
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon04/07/2025
Termination of appointment of Jane Fields Wicker-Miurin as a director on 2025-07-01
dot icon04/07/2025
Termination of appointment of Ruth Wandhofer as a director on 2025-07-01
dot icon04/07/2025
Termination of appointment of David Guy Thomas Vaillant as a director on 2025-07-01
dot icon04/07/2025
Termination of appointment of Deidre Somers as a director on 2025-07-01
dot icon04/07/2025
Termination of appointment of Mark Robert Goodliffe as a director on 2025-07-01
dot icon03/07/2025
Appointment of Mr Bjorn Sibbern as a director on 2025-07-01
dot icon03/07/2025
Appointment of Mr Markus Gumpfer as a director on 2025-07-01
dot icon03/07/2025
Appointment of Mr Tomas Kindler as a director on 2025-07-01
dot icon01/07/2025
Re-registration of Memorandum and Articles
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Re-registration from a public company to a private limited company
dot icon01/07/2025
Certificate of re-registration from Public Limited Company to Private
dot icon01/07/2025
Court order
dot icon20/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/05/2025
Resolutions
dot icon18/02/2025
Appointment of Mr David James Stevens as a director on 2025-02-17
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon30/12/2024
Confirmation statement made on 2024-12-27 with updates
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon26/11/2024
Termination of appointment of Glenn Collinson as a director on 2024-11-19
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Resolutions
dot icon16/05/2024
Resolutions
dot icon15/05/2024
Resolutions
dot icon18/04/2024
Termination of appointment of Jonathan Charles Clelland as a director on 2024-04-18
dot icon04/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon11/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon04/07/2023
Termination of appointment of Mark Spanbroek as a director on 2023-04-25
dot icon22/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon06/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon05/01/2023
Termination of appointment of Richard Ernest Tulloch Bennett as a director on 2022-12-31
dot icon05/09/2022
Director's details changed for Mr Mark Robert Goodliffe on 2022-09-05
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon25/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 63 Queen Victoria Street London EC4N 4UA on 2022-05-25
dot icon16/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/04/2022
Appointment of Mr Richard John Fisher as a director on 2022-03-28
dot icon05/04/2022
Appointment of Ms Ruth Wandhofer as a director on 2022-03-28
dot icon05/04/2022
Appointment of Ms Jane Fields Wicker-Miurin as a director on 2022-03-28
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon13/01/2022
Termination of appointment of Nicola Jane Beattie as a director on 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-11-25
dot icon21/09/2021
Appointment of Mr Glenn Collinson as a director on 2021-09-16
dot icon20/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-04-15
dot icon09/11/2020
Memorandum and Articles of Association
dot icon21/10/2020
Appointment of Ms Deidre Somers as a director on 2020-10-12
dot icon24/09/2020
Appointment of Mr David Vaillant as a director on 2020-09-09
dot icon24/09/2020
Appointment of Mr Philip Olm as a secretary on 2020-09-09
dot icon24/09/2020
Termination of appointment of David Attew as a secretary on 2020-09-09
dot icon01/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/05/2020
Appointment of Mr David Attew as a secretary on 2020-05-19
dot icon25/05/2020
Termination of appointment of Jonathan Charles Clelland as a secretary on 2020-05-19
dot icon20/04/2020
Termination of appointment of Glenn Collinson as a director on 2020-04-07
dot icon19/02/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Appointment of Mr Glenn Collinson as a director on 2019-01-07
dot icon22/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Termination of appointment of Izabela Olszewska as a director on 2018-06-08
dot icon18/07/2018
Termination of appointment of Jaroslaw Grywinski as a director on 2018-06-08
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon19/06/2018
Resolutions
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon15/06/2018
Consolidation of shares on 2018-05-31
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon15/06/2018
Change of share class name or designation
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon15/06/2018
Change of share class name or designation
dot icon12/06/2018
Appointment of Mr Jonathan Charles Clelland as a secretary on 2018-06-05
dot icon08/06/2018
Memorandum and Articles of Association
dot icon08/06/2018
Resolutions
dot icon06/06/2018
Auditor's statement
dot icon06/06/2018
Re-registration of Memorandum and Articles
dot icon06/06/2018
Balance Sheet
dot icon06/06/2018
Auditor's report
dot icon06/06/2018
Certificate of re-registration from Private to Public Limited Company
dot icon06/06/2018
Resolutions
dot icon06/06/2018
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon30/05/2018
Statement by Directors
dot icon30/05/2018
Statement of capital on 2018-05-30
dot icon30/05/2018
Solvency Statement dated 26/05/18
dot icon30/05/2018
Resolutions
dot icon16/05/2018
Termination of appointment of Sean Alan Melnick as a director on 2018-05-11
dot icon16/05/2018
Termination of appointment of Donall Mccann as a director on 2018-05-14
dot icon26/04/2018
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon26/04/2018
Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon03/04/2018
Appointment of Mr Mark Robert Goodliffe as a director on 2018-03-21
dot icon13/03/2018
Termination of appointment of Agnieszka Filip as a director on 2017-04-20
dot icon13/03/2018
Appointment of Jaroslaw Grywinski as a director on 2017-05-05
dot icon05/02/2018
Confirmation statement made on 2018-01-13 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon14/11/2016
Resolutions
dot icon13/10/2016
Termination of appointment of Pawel Tamborski as a director on 2016-03-31
dot icon12/10/2016
Appointment of Agnieszka Filip as a director on 2016-06-15
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon25/01/2016
Appointment of Izabela Olszewska as a director on 2015-09-01
dot icon23/11/2015
Resolutions
dot icon03/10/2015
Appointment of Pawel Tamborski as a director on 2015-06-02
dot icon03/10/2015
Termination of appointment of Pawel Adrian Czupryna as a director on 2015-07-17
dot icon03/10/2015
Termination of appointment of Miroslaw Michal Szczepanski as a director on 2015-07-17
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon24/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon03/02/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/01/2015
Appointment of Mr Miroslaw Michal Szczepanski as a director on 2014-12-02
dot icon12/01/2015
Termination of appointment of Adam Dariusz Maciejewski as a director on 2014-10-20
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon16/04/2014
Appointment of Mr. Richard Ernest Tulloch Bennett as a director
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon28/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-10-30
dot icon07/10/2013
Appointment of Pawel Adrian Czupryna as a director
dot icon07/10/2013
Appointment of Adam Dariusz Maciejewski as a director
dot icon07/10/2013
Appointment of Sean Alan Melnick as a director
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon18/09/2013
Resolutions
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon29/04/2013
Appointment of Nicola Jane Beattie as a director
dot icon29/04/2013
Appointment of Mark Spanbroek as a director
dot icon18/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon06/02/2013
Director's details changed for Jonathan Charles Clelland on 2013-01-12
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-04
dot icon04/01/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon19/11/2012
Change of share class name or designation
dot icon19/11/2012
Resolutions
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon14/11/2012
Appointment of Mr Donall Mccann as a director
dot icon14/11/2012
Appointment of Jonathan Charles Clelland as a director
dot icon14/11/2012
Resolutions
dot icon01/08/2012
Sub-division of shares on 2012-07-18
dot icon23/03/2012
Certificate of change of name
dot icon07/03/2012
Appointment of Mr Alasdair Haynes as a director on 2012-03-07
dot icon07/03/2012
Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2012-03-07
dot icon07/03/2012
Termination of appointment of Peter Valaitis as a director
dot icon13/01/2012
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
27/12/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Alasdair Frederick Seton
Director
07/03/2012 - Present
10
Paweł Tamborski
Director
02/06/2015 - 31/03/2016
4
Collinson, Glenn
Director
07/01/2019 - 07/04/2020
20
Valaitis, Peter Anthony
Director
13/01/2012 - 07/03/2012
15300
Mirosław Michał Szczepański
Director
02/12/2014 - 17/07/2015
16

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 AQUIS EXCHANGE LIMITED

AQUIS EXCHANGE LIMITED is an(a) Active company incorporated on 13/01/2012 with the registered office located at 63 Queen Victoria Street, London EC4N 4UA. There are currently 7 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 AQUIS EXCHANGE LIMITED?

toggle

AQUIS EXCHANGE LIMITED is currently Active. It was registered on 13/01/2012 .

Where is AQUIS EXCHANGE LIMITED located?

toggle

AQUIS EXCHANGE LIMITED is registered at 63 Queen Victoria Street, London EC4N 4UA.

What does AQUIS EXCHANGE LIMITED do?

toggle

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

What is the latest filing for AQUIS EXCHANGE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-27 with no updates.