Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUILA INVESTMENTS LIMITED
Company Information for

AQUILA INVESTMENTS LIMITED

ST JOHNS COLLEGE, CAMBRIDGE, CB2 1TP,
Company Registration Number
02573758
Private Limited Company
Active

Company Overview

About Aquila Investments Ltd
AQUILA INVESTMENTS LIMITED was founded on 1991-01-15 and has its registered office in Cambridge. The organisation's status is listed as "Active". Aquila Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AQUILA INVESTMENTS LIMITED
 
Legal Registered Office
ST JOHNS COLLEGE
CAMBRIDGE
CB2 1TP
Other companies in CB2
 
Filing Information
Company Number 02573758
Company ID Number 02573758
Date formed 1991-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB386031945  
Last Datalog update: 2024-04-06 20:49:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AQUILA INVESTMENTS LIMITED
The following companies were found which have the same name as AQUILA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aquila Investments, LLC 3201 Dallas Pkwy Ste 777 Frisco TX 75034 Active Company formed on the 2012-11-06
AQUILA INVESTMENTS, LIMITED 1400 HICKORY RIDGE LANE - COLUMBUS OH 43235 Active Company formed on the 2005-11-28
AQUILA INVESTMENTS, LLC NV Permanently Revoked Company formed on the 2001-10-19
AQUILA INVESTMENTS PTY LTD Active Company formed on the 1994-06-21
AQUILA INVESTMENTS PTE LTD CUSCADEN ROAD Singapore 249724 Dissolved Company formed on the 2008-09-10
AQUILA INVESTMENTS LIMITED Dissolved Company formed on the 1983-01-04
Aquila Investments, Inc. Delaware Unknown
AQUILA INVESTMENTS CORPORATION Delaware Unknown
Aquila Investments Ii, LLC Delaware Unknown
AQUILA INVESTMENTS LLC 2811 VILLAGE BLVD WEST PALM BEACH FL 33409 Inactive Company formed on the 2008-08-07
AQUILA INVESTMENTS (VCC) INC. 3400 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9 Active Company formed on the 2017-12-14
AQUILA INVESTMENTS LLC Michigan UNKNOWN
AQUILA INVESTMENTS LLC California Unknown
Aquila Investments LLC Connecticut Unknown
AQUILA INVESTMENTS LLC Massachusetts Unknown
AQUILA INVESTMENTS LLC Louisiana Unknown
AQUILA INVESTMENTS LLC Idaho Unknown
AQUILA INVESTMENTS LLC Idaho Unknown
AQUILA INVESTMENTS LLP Arizona Unknown
AQUILA INVESTMENTS VIII LIMITED Unknown Company formed on the 2019-11-27

Company Officers of AQUILA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2011-10-25
CHRISTOPHER FRANCIS EWBANK
Director 2005-05-27
SUZANNE LOUISE WOOD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NICHOLAS WELLS
Director 2014-05-22 2018-03-29
CHRISTOPHER MICHAEL PALEY JOHNSON
Director 1998-11-29 2014-05-22
GEORGE ALAN REID
Director 1996-03-29 2014-05-22
VERNON WILLIAM MCELROY
Director 1998-11-29 2012-04-20
PIPPIN JEREMY ROXBURGH BOYD
Company Secretary 2001-06-27 2011-09-30
JOHN NICHOLAS CASSELS HOOD
Director 1999-05-18 2006-11-20
NORMAN KEITH STEPHENSON
Company Secretary 1999-02-16 2001-06-27
JOHN MICHAEL DYKE
Director 1998-11-29 1999-05-18
ARTHUR DAWSON ROWLAND
Company Secretary 1998-10-30 1999-02-16
RICHARD HENRY ROBINSON
Director 1996-03-29 1998-12-09
STUART GERRISH
Company Secretary 1996-03-29 1998-10-30
CAPITAL VENTURES PLC
Company Secretary 1992-01-15 1996-03-29
DAVID FREDERICK MCNEILL ALFORD
Director 1993-05-04 1996-03-29
ANDREW JOHN BRUCKLAND
Director 1991-03-14 1996-03-29
CLARE SHILEAN DESMOND
Director 1993-07-30 1994-03-11
ANDREW JOHN CANN
Director 1991-03-14 1993-05-04
CAPITAL VENTURES PLC
Company Secretary 1991-03-14 1992-10-29
DOUGLAS NIGEL MANDERS
Nominated Secretary 1991-01-28 1991-03-14
STEVEN EVANS
Director 1991-01-28 1991-03-14
DOUGLAS NIGEL MANDERS
Nominated Director 1991-01-28 1991-03-14
MBC SECRETARIES LIMITED
Nominated Secretary 1991-01-15 1991-01-28
MBC NOMINEES LIMITED
Nominated Director 1991-01-15 1991-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
CHRISTOPHER FRANCIS EWBANK SJCS INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHRISTOPHER FRANCIS EWBANK CURUFC Director 2016-03-16 CURRENT 2015-06-26 Active
CHRISTOPHER FRANCIS EWBANK CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
CHRISTOPHER FRANCIS EWBANK GRACE (PAPER) LTD Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
CHRISTOPHER FRANCIS EWBANK AQUIVAR MANAGEMENT SERVICES LIMITED Director 2005-11-30 CURRENT 1983-02-07 Active
CHRISTOPHER FRANCIS EWBANK ST JOHN'S COLLEGE DEVELOPMENT LIMITED Director 2005-09-02 CURRENT 1993-07-09 Active
CHRISTOPHER FRANCIS EWBANK ST JOHN'S ENTERPRISES LIMITED Director 2005-09-02 CURRENT 1994-06-03 Active
CHRISTOPHER FRANCIS EWBANK LOMAS DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 1993-01-19 Active
SUZANNE LOUISE WOOD ST JOHN'S COLLEGE DEVELOPMENT LIMITED Director 2018-03-21 CURRENT 1993-07-09 Active
SUZANNE LOUISE WOOD LOMAS DEVELOPMENTS LIMITED Director 2018-03-21 CURRENT 1993-01-19 Active
SUZANNE LOUISE WOOD AQUIVAR MANAGEMENT SERVICES LIMITED Director 2018-03-21 CURRENT 1983-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-03Register inspection address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to St John's College St John's Street Cambridge CB2 1TP
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-21TM02Termination of appointment of M & R Secretarial Services Limited on 2022-03-17
2022-03-20AP03Appointment of Kerry Swannell as company secretary on 2022-03-17
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS WELLS
2018-03-26AP01DIRECTOR APPOINTED SUZANNE LOUISE WOOD
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 748050.2
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-11-30AD03Registers moved to registered inspection location of 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 748050.2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 748050.2
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-22AD03Registers moved to registered inspection location of 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 748050.2
2015-03-10AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-22AP01DIRECTOR APPOINTED MR MARK NICHOLAS WELLS
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REID
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 748050.2
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2013-03-22AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-19CH04SECRETARY'S DETAILS CHNAGED FOR M & R SECRETARIAL SERVICES LIMITED on 2013-02-18
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-21RES13Resolutions passed:
  • Section 175 10/01/2013
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR VERNON MCELROY
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16SH19Statement of capital on 2012-03-16 GBP 748,050.20
2012-03-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-12SH20STATEMENT BY DIRECTORS
2012-03-12CAP-SSSOLVENCY STATEMENT DATED 02/03/12
2012-03-12RES01ADOPT ARTICLES 02/03/2012
2012-03-12RES12VARYING SHARE RIGHTS AND NAMES
2012-03-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-06AR0101/03/12 FULL LIST
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-02-02AR0115/01/12 FULL LIST
2012-01-26AD02SAIL ADDRESS CREATED
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM THE BURSARY ST JOHN'S COLLEGE ST JOHNS STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1TP
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS EWBANK / 15/11/2010
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE ALAN REID / 14/11/2010
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON WILLIAM MCELROY / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL PALEY JOHNSON / 14/11/2010
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY PIPPIN BOYD
2011-10-27AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2011-02-14AR0115/01/11 FULL LIST
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-15AR0115/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON WILLIAM MCELROY / 12/02/2010
2009-02-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-10288bDIRECTOR RESIGNED
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-17363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-09363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-19123NC INC ALREADY ADJUSTED 12/08/04
2004-08-19RES04£ NC 5065600/7480600 12/0
2004-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-08-1988(2)RAD 12/08/04--------- £ SI 24150000@.1=2415000 £ IC 5065502/7480502
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-16363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-31363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-30123NC INC ALREADY ADJUSTED 16/01/03
2003-01-30RES04£ NC 5000100/5065600 16/0
2003-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-13363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings


Licences & Regulatory approval
We could not find any licences issued to AQUILA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUILA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-02-02 Satisfied THE MASTER FELLOWS AND SCHOLARS OF THE COLLEGE OF SAINT JOHN THE EVANGELIST IN THE UNIVERSITYOF CAMBRIDGE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUILA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AQUILA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUILA INVESTMENTS LIMITED
Trademarks
We have not found any records of AQUILA INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE J.H.MARTIN & SONS(LITTLEPORT)LIMITED 1999-02-20 Outstanding

We have found 1 mortgage charges which are owed to AQUILA INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for AQUILA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as AQUILA INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUILA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUILA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUILA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.