CARILLION AQUMEN MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03902700

Incorporation date

05/01/2000

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
dot icon01/10/2018
Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon29/08/2018
Order of court to wind up
dot icon13/08/2018
Termination of appointment of Westley Maffei as a secretary on 2018-08-09
dot icon13/08/2018
Termination of appointment of Westley Maffei as a director on 2018-08-09
dot icon13/08/2018
Termination of appointment of Lee James Mills as a director on 2018-08-08
dot icon13/08/2018
Termination of appointment of Francis Robin Herzberg as a director on 2018-08-08
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Appointment of Mr Westley Maffei as a director on 2017-07-01
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon06/07/2017
Termination of appointment of Timothy Francis George as a director on 2017-06-30
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon27/10/2016
Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
dot icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2015
Director's details changed for Mr Francis Robin Herzberg on 2015-03-02
dot icon10/03/2015
Director's details changed for Mr Zafar Iqbal Khan on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Termination of appointment of Emma Mercer as a director
dot icon10/01/2014
Appointment of Mr Zafar Iqbal Khan as a director
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Appointment of Mr Timothy Francis George as a secretary
dot icon21/05/2012
Termination of appointment of Carillion Secretariat Limited as a secretary
dot icon06/02/2012
Appointment of Richard John Howson as a director
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon14/12/2011
Appointment of Mr Francis Robin Herzberg as a director
dot icon14/12/2011
Appointment of Emma Mercer as a director
dot icon14/12/2011
Appointment of Richard John Adam as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Director appointed timothy francis george
dot icon03/09/2008
Director appointed lee james mills
dot icon03/09/2008
Appointment terminated director carillion management LIMITED
dot icon09/01/2008
Return made up to 05/01/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Full accounts made up to 2005-12-31
dot icon08/01/2007
Return made up to 05/01/07; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Secretary's particulars changed
dot icon24/05/2006
Certificate of change of name
dot icon22/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon16/01/2006
Return made up to 05/01/06; full list of members
dot icon26/08/2005
Return made up to 05/01/04; full list of members; amend
dot icon06/01/2005
Return made up to 05/01/05; full list of members
dot icon27/09/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon13/01/2004
Return made up to 05/01/04; full list of members
dot icon17/11/2003
Certificate of change of name
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Director resigned
dot icon30/01/2003
Return made up to 05/01/03; no change of members
dot icon18/09/2002
Resolutions
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon05/04/2002
Certificate of change of name
dot icon10/01/2002
Return made up to 05/01/02; full list of members
dot icon14/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/01/2001
Return made up to 05/01/01; full list of members
dot icon13/10/2000
Director resigned
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon29/09/2000
Certificate of change of name
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon17/08/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Registered office changed on 26/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon26/07/2000
New secretary appointed
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon05/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
05/01/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Director
03/09/2008 - 30/06/2017
348
Mercer, Emma Louise
Director
08/12/2011 - 10/01/2014
31

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION AQUMEN MANAGEMENT SERVICES LIMITED

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 05/01/2000 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. There is currently no 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 CARILLION AQUMEN MANAGEMENT SERVICES LIMITED?

toggle

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED is currently Liquidation. It was registered on 05/01/2000 .

Where is CARILLION AQUMEN MANAGEMENT SERVICES LIMITED located?

toggle

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION AQUMEN MANAGEMENT SERVICES LIMITED do?

toggle

CARILLION AQUMEN MANAGEMENT SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARILLION AQUMEN MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 03/10/2018: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03.