AQUIS STOCK EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

AQUIS STOCK EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309969

Incorporation date

24/10/2001

Size

Full

Contacts

Registered address

Registered address

63 Queen Victoria Street, London EC4N 4UACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon08/04/2026
Termination of appointment of Michael Frederick Berkeley as a director on 2026-03-31
dot icon24/10/2025
Change of details for Aquis Exchange Plc as a person with significant control on 2025-07-01
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon31/08/2023
Amended full accounts made up to 2022-12-31
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 63 Queen Victoria Street London EC4N 4UA on 2022-05-23
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon04/02/2022
Second filing of Confirmation Statement dated 2021-10-24
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon21/09/2021
Appointment of Mr Daniel Lopez as a director on 2021-08-24
dot icon21/09/2021
Termination of appointment of Glenn Collinson as a director on 2021-09-16
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon26/10/2020
Appointment of Lesley Ann Gregory as a director on 2020-10-06
dot icon24/04/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon15/04/2020
Resolutions
dot icon06/04/2020
Cessation of Nex Markets Limited as a person with significant control on 2020-03-11
dot icon03/04/2020
Notification of Aquis Exchange Plc as a person with significant control on 2020-03-11
dot icon03/04/2020
Appointment of Mr Alasdair Haynes as a director on 2020-03-11
dot icon03/04/2020
Appointment of Mr Mark Robert Goodliffe as a director on 2020-03-11
dot icon03/04/2020
Appointment of Mr Glenn Collinson as a director on 2020-03-11
dot icon03/04/2020
Termination of appointment of Thomas Anthony Binks as a director on 2020-03-11
dot icon03/04/2020
Termination of appointment of Mireille Arnak Dyrberg as a director on 2020-03-11
dot icon03/04/2020
Termination of appointment of Patrick Jeremy Birley as a director on 2020-03-11
dot icon03/04/2020
Termination of appointment of Ian Brett Chicken as a director on 2020-03-11
dot icon18/03/2020
Appointment of Mr Philip John Olm as a secretary on 2020-03-11
dot icon16/03/2020
Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 77 Cornhill Cornhill London EC3V 3QQ on 2020-03-16
dot icon14/01/2020
Termination of appointment of Deborah Anne Abrehart as a secretary on 2019-12-31
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon07/11/2019
Change of details for Nex Markets Limited as a person with significant control on 2019-03-29
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon01/10/2019
Termination of appointment of Allan Samuel Aldridge as a director on 2019-09-30
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon04/07/2019
Director's details changed for Mr Thomas Anthony Binks on 2019-07-03
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon16/04/2019
Change of details for Nex Markets Limited as a person with significant control on 2016-04-06
dot icon13/04/2019
Change of details for Nex Markets Limited as a person with significant control on 2019-03-29
dot icon29/03/2019
Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 2019-03-29
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon31/07/2018
Full accounts made up to 2018-03-31
dot icon13/06/2018
Termination of appointment of Paul Newman as a director on 2018-06-07
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon13/11/2017
Appointment of Mr Paul Newman as a director on 2017-11-09
dot icon09/11/2017
Appointment of Allan Samuel Aldridge as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of David Charles Ireland as a director on 2017-11-08
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-10-10
dot icon22/08/2017
Resolutions
dot icon07/07/2017
Full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon02/03/2017
Appointment of Mireille Arnak Dyrberg as a director on 2017-02-23
dot icon28/02/2017
Termination of appointment of Seth Johnson as a director on 2017-02-22
dot icon26/01/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon30/12/2016
Resolutions
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/08/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon22/04/2016
Termination of appointment of Nick Moore as a director on 2016-04-21
dot icon22/04/2016
Termination of appointment of Richard Paul Dellabarca as a director on 2016-04-21
dot icon04/04/2016
Appointment of Michael Berkeley as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Michael Berkeley as a director on 2016-01-01
dot icon04/04/2016
Appointment of Michael Berkeley as a director on 2016-01-01
dot icon04/04/2016
Appointment of Mr Thomas Anthony Binks as a director on 2016-04-01
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon11/08/2015
Appointment of Mr David Charles Ireland as a director on 2015-07-29
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon08/04/2015
Director's details changed for Mr Nick Moore on 2015-04-07
dot icon23/03/2015
Termination of appointment of Stephen Gerard Caplen as a director on 2015-03-10
dot icon13/01/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon22/04/2014
Appointment of Mr Patrick Jeremy Birley as a director
dot icon14/02/2014
Termination of appointment of Mark Beeston as a director
dot icon14/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2013-03-31
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2012
Appointment of Mr Richard Dellabarca as a director
dot icon28/11/2012
Termination of appointment of Rupak Ghose as a director
dot icon06/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon31/10/2012
Resolutions
dot icon31/10/2012
Re-registration of Memorandum and Articles
dot icon31/10/2012
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon31/10/2012
Re-registration from a public company to a private limited company
dot icon31/10/2012
Certificate of change of name
dot icon31/10/2012
Change of name notice
dot icon04/10/2012
Appointment of Mr Ian Chicken as a director
dot icon08/08/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/07/2012
Auditor's resignation
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon22/06/2012
Termination of appointment of Nicholas Smith as a director
dot icon22/06/2012
Termination of appointment of Nemone Wynn-Evans as a director
dot icon22/06/2012
Termination of appointment of Malcolm Phillip Basing as a director
dot icon22/06/2012
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon22/06/2012
Termination of appointment of Cyril Theret as a director
dot icon22/06/2012
Appointment of Mr Mark Ian Beeston as a director
dot icon21/06/2012
Appointment of Mr Stephen Gerard Caplen as a director
dot icon21/06/2012
Appointment of Mr Rupak Ghose as a director
dot icon21/06/2012
Appointment of Mrs Deborah Anne Abrehart as a secretary
dot icon21/06/2012
Appointment of Mr Nicholas Moore as a director
dot icon21/06/2012
Appointment of Seth Johnson as a director
dot icon21/06/2012
Registered office address changed from 33 Queen Street London England EC4R 1BR England on 2012-06-21
dot icon20/06/2012
Termination of appointment of Ahmed Al Asfour as a director
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Termination of appointment of Giles Vardey as a director
dot icon29/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Nicholas Michael Norman Smith on 2011-10-01
dot icon09/11/2011
Director's details changed for Ahmed Ibrahim Al Asfour on 2011-10-01
dot icon09/11/2011
Director's details changed for Mr Cyril Theret on 2011-10-01
dot icon21/10/2011
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon21/10/2011
Termination of appointment of Hisham Al Otaibi as a director
dot icon21/10/2011
Termination of appointment of Celia Whitten as a secretary
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Registered office address changed from 33 Queen Street, London England EC4R 1AP England on 2011-02-11
dot icon07/02/2011
Certificate of change of name
dot icon07/02/2011
Change of name notice
dot icon07/02/2011
Change of name with request to seek comments from relevant body
dot icon07/02/2011
Registered office address changed from Standon House 21 Mansell Street London E1 8AA on 2011-02-07
dot icon15/12/2010
Appointment of Malcolm Phillip Basing as a director
dot icon28/10/2010
Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
dot icon27/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/09/2010
Termination of appointment of Stephen Allcock as a director
dot icon20/09/2010
Director's details changed for Cyril Theret on 2010-09-17
dot icon15/09/2010
Director's details changed
dot icon15/09/2010
Director's details changed for Mr Giles Edwin Vardey on 2010-09-14
dot icon15/09/2010
Director's details changed for Nemone Louisa Wynn-Evans on 2010-09-14
dot icon23/07/2010
Director's details changed for Cyril Tha*Ret on 2010-02-15
dot icon03/07/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon16/06/2010
Accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Jamie Whitehorn as a director
dot icon23/02/2010
Appointment of Cyril Tha*Ret as a director
dot icon22/02/2010
Termination of appointment of a director
dot icon16/02/2010
Termination of appointment of Stephen Hazell Smith as a director
dot icon15/02/2010
Appointment of Mr Giles Edwin Vardey as a director
dot icon24/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon08/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon14/10/2009
Appointment of Ahmed Ibrahim Al Asfour as a director
dot icon14/10/2009
Appointment of Hisham Sulaiman Mohammed Al Otaibi as a director
dot icon07/10/2009
Termination of appointment of Giles Vardey as a director
dot icon07/10/2009
Termination of appointment of Ian Salter as a director
dot icon30/09/2009
Appointment terminated director ian salter
dot icon30/09/2009
Appointment terminated director giles vardey
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 24/10/08; full list of members
dot icon22/09/2008
Director appointed nemone louisa wynn-evans
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Appointment terminated director brian taylor
dot icon31/10/2007
Return made up to 24/10/07; full list of members
dot icon18/06/2007
Ad 07/06/07--------- £ si [email protected]=10000000 £ ic 1365410/11365410
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon27/10/2006
Memorandum and Articles of Association
dot icon23/10/2006
Certificate of change of name
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon06/12/2005
Return made up to 24/10/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon07/09/2005
New director appointed
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Location of register of members
dot icon27/01/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon30/10/2004
Return made up to 24/10/04; full list of members
dot icon22/09/2004
Director resigned
dot icon09/06/2004
Particulars of mortgage/charge
dot icon08/04/2004
Registered office changed on 08/04/04 from: 1 goodmans yard london E1 8AT
dot icon02/04/2004
Director's particulars changed
dot icon26/03/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Memorandum and Articles of Association
dot icon06/03/2004
Resolutions
dot icon13/02/2004
New director appointed
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon16/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon28/10/2002
Return made up to 24/10/02; full list of members
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
Secretary resigned
dot icon01/05/2002
Registered office changed on 01/05/02 from: hill house 1 little new street london EC4A 3TR
dot icon21/01/2002
Statement of affairs
dot icon21/01/2002
Ad 30/11/01--------- £ si [email protected]=102 £ ic 1365309/1365411
dot icon21/01/2002
Statement of affairs
dot icon21/01/2002
Ad 30/11/01--------- £ si [email protected]=1115308 £ ic 250001/1365309
dot icon21/01/2002
Ad 30/11/01--------- £ si [email protected]=250000 £ ic 1/250001
dot icon09/01/2002
New director appointed
dot icon05/12/2001
Memorandum and Articles of Association
dot icon05/12/2001
£ nc 50000/50050000 30/11/01
dot icon05/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Resolutions
dot icon03/12/2001
Certificate of authorisation to commence business and borrow
dot icon03/12/2001
Application to commence business
dot icon13/11/2001
Secretary resigned;director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Registered office changed on 13/11/01 from: 16 saint john street london EC1M 4NT
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon09/11/2001
Certificate of change of name
dot icon24/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
3.41M
-
2.45M
4.77M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
01/10/2011 - 21/06/2012
310
Francis, Darren Scott
Director
17/11/2004 - 08/01/2007
8
Goodliffe, Mark Robert
Director
11/03/2020 - Present
8
Lopez, Daniel
Director
24/08/2021 - Present
11
Newman, Paul
Director
09/11/2017 - 07/06/2018
18

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 STOCK EXCHANGE LIMITED

AQUIS STOCK EXCHANGE LIMITED is an(a) Active company incorporated on 24/10/2001 with the registered office located at 63 Queen Victoria Street, London EC4N 4UA. There are currently 5 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 STOCK EXCHANGE LIMITED?

toggle

AQUIS STOCK EXCHANGE LIMITED is currently Active. It was registered on 24/10/2001 .

Where is AQUIS STOCK EXCHANGE LIMITED located?

toggle

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

What does AQUIS STOCK EXCHANGE LIMITED do?

toggle

AQUIS STOCK EXCHANGE LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for AQUIS STOCK EXCHANGE LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Michael Frederick Berkeley as a director on 2026-03-31.