AQUIS HOTELS LIMITED

Register to unlock more data on OkredoRegister

AQUIS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07809674

Incorporation date

13/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Francis House, 2 Park Road, Barnet, Herts EN5 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2011)
dot icon16/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/12/2024
Change of details for Dr Ioannis Kent as a person with significant control on 2024-12-12
dot icon13/12/2024
Registered office address changed from 869 High Road London N12 8QA United Kingdom to Francis House 2 Park Road Barnet Herts EN5 5RN on 2024-12-13
dot icon13/12/2024
Director's details changed for Mr Neil Peter Bowen on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-28
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-28
dot icon21/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon11/11/2021
Cessation of Eleni Kent as a person with significant control on 2021-10-20
dot icon11/11/2021
Notification of Ioannis Kent as a person with significant control on 2021-10-20
dot icon11/11/2021
Confirmation statement made on 2021-10-13 with updates
dot icon20/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-10-13 with updates
dot icon28/11/2019
Cessation of Ioannis Kent as a person with significant control on 2018-12-01
dot icon28/11/2019
Notification of Eleni Kent as a person with significant control on 2018-12-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Accounts made up to 2017-12-31
dot icon15/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon04/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/07/2018
Group of companies' accounts made up to 2016-12-31
dot icon18/06/2018
Director's details changed for Mr Neil Peter Bowen on 2018-06-15
dot icon04/06/2018
Registered office address changed from 8 Duke Street London W1U 3EW to 869 High Road London N12 8QA on 2018-06-04
dot icon29/05/2018
Confirmation statement made on 2017-10-13 with updates
dot icon02/05/2018
Termination of appointment of Nicholas Kouladis as a director on 2018-04-30
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Confirmation statement made on 2016-10-13 with updates
dot icon18/09/2017
Group of companies' accounts made up to 2015-12-31
dot icon25/08/2017
Notification of Ioannis Kent as a person with significant control on 2016-04-06
dot icon31/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon04/11/2015
Register inspection address has been changed from 1 Colmore Square Birmingham B4 6AA United Kingdom to 8 Duke Street London W1U 3EW
dot icon31/03/2015
Termination of appointment of Maria Douvrou as a director on 2015-03-31
dot icon20/01/2015
Termination of appointment of David Howell as a director on 2015-01-14
dot icon07/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Neil Peter Bowen as a director on 2014-10-01
dot icon20/10/2014
Appointment of Dr Nicholas Kouladis as a director on 2014-10-01
dot icon20/10/2014
Termination of appointment of Ioannis Kent as a director on 2014-10-09
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/04/2014
Registered office address changed from 50 Park Street London W1K 2JJ on 2014-04-30
dot icon02/12/2013
Appointment of Mrs Maria Douvrou as a director
dot icon02/12/2013
Termination of appointment of Nicholas Kouladis as a director
dot icon31/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon31/10/2013
Director's details changed for Dr Nicholas Kouladis on 2011-11-04
dot icon31/10/2013
Register(s) moved to registered office address
dot icon17/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/07/2013
Resolutions
dot icon15/02/2013
Termination of appointment of Neil Bowen as a director
dot icon08/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon08/11/2012
Register(s) moved to registered inspection location
dot icon08/11/2012
Register inspection address has been changed
dot icon02/11/2012
Director's details changed for Mr Nicholas Kouladis on 2011-11-04
dot icon26/10/2012
Director's details changed for Mr Ioannis Kent on 2012-08-11
dot icon26/10/2012
Director's details changed for Mr Ioannis Kent on 2012-08-11
dot icon17/10/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon17/10/2012
Registered office address changed from Avanta House 83 Victoria Street London SW1H 0HW United Kingdom on 2012-10-17
dot icon23/04/2012
Sub-division of shares on 2012-04-06
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon23/04/2012
Resolutions
dot icon25/01/2012
Appointment of Mr Neil Peter Bowen as a director
dot icon11/01/2012
Registered office address changed from Avanta House 38 Victoria Street London SW1H 0HW United Kingdom on 2012-01-11
dot icon04/11/2011
Appointment of Mr David Howell as a director
dot icon04/11/2011
Appointment of Mr Nicholas Kouladis as a director
dot icon13/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+44.06 % *

* during past year

Cash in Bank

£393,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.64M
-
0.00
272.96K
-
2022
0
6.20M
-
0.00
393.22K
-
2022
0
6.20M
-
0.00
393.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.20M £Ascended9.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

393.22K £Ascended44.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kouladis, Nicholas, Dr
Director
04/11/2011 - 30/11/2013
4
Kouladis, Nicholas, Dr
Director
01/10/2014 - 30/04/2018
4
Dr Ioannis Kent
Director
13/10/2011 - 09/10/2014
-
Douvrou, Maria
Director
01/12/2013 - 31/03/2015
3
Bowen, Neil Peter
Director
24/01/2012 - 11/02/2013
3

Persons with Significant Control

3
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 HOTELS LIMITED

AQUIS HOTELS LIMITED is an(a) Active company incorporated on 13/10/2011 with the registered office located at Francis House, 2 Park Road, Barnet, Herts EN5 5RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUIS HOTELS LIMITED?

toggle

AQUIS HOTELS LIMITED is currently Active. It was registered on 13/10/2011 .

Where is AQUIS HOTELS LIMITED located?

toggle

AQUIS HOTELS LIMITED is registered at Francis House, 2 Park Road, Barnet, Herts EN5 5RN.

What does AQUIS HOTELS LIMITED do?

toggle

AQUIS HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AQUIS HOTELS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-13 with no updates.