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

AQUIS STOCK EXCHANGE LIMITED

63 QUEEN VICTORIA STREET, LONDON, EC4N 4UA,
Company Registration Number
04309969
Private Limited Company
Active

Company Overview

About Aquis Stock Exchange Ltd
AQUIS STOCK EXCHANGE LIMITED was founded on 2001-10-24 and has its registered office in London. The organisation's status is listed as "Active". Aquis Stock Exchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AQUIS STOCK EXCHANGE LIMITED
 
Legal Registered Office
63 QUEEN VICTORIA STREET
LONDON
EC4N 4UA
Other companies in EC2M
 
Previous Names
NEX EXCHANGE LIMITED15/04/2020
ICAP SECURITIES & DERIVATIVES EXCHANGE LIMITED30/12/2016
ICAP SECURITIES & DERIVATIVES EXCHANGE PLC31/10/2012
PLUS STOCK EXCHANGE PLC31/10/2012
PLUS MARKETS PLC07/02/2011
OFEX PLC23/10/2006
Filing Information
Company Number 04309969
Company ID Number 04309969
Date formed 2001-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB135600834  
Last Datalog update: 2023-11-06 17:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUIS STOCK EXCHANGE LIMITED
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.

Company Officers of AQUIS STOCK EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Company Secretary 2012-06-21
ALLAN SAMUEL ALDRIDGE
Director 2017-11-09
MICHAEL BERKELEY
Director 2016-04-01
THOMAS ANTHONY BINKS
Director 2016-04-01
PATRICK JEREMY BIRLEY
Director 2014-04-16
IAN BRETT CHICKEN
Director 2012-10-04
MIREILLE ARNAK DYRBERG
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NEWMAN
Director 2017-11-09 2018-06-07
DAVID CHARLES IRELAND
Director 2015-07-29 2017-11-08
SETH JOHNSON
Director 2012-06-21 2017-02-22
RICHARD PAUL DELLABARCA
Director 2012-12-17 2016-04-21
NICK MOORE
Director 2012-06-21 2016-04-21
MICHAEL BERKELEY
Director 2016-01-01 2016-01-01
STEPHEN GERARD CAPLEN
Director 2012-06-21 2015-03-10
MARK IAN BEESTON
Director 2012-06-21 2014-01-31
RUPAK GHOSE
Director 2012-06-21 2012-11-26
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-10-01 2012-06-21
MALCOLM PHILLIP BASING
Director 2010-11-29 2012-06-21
AHMED IBRAHIM AL ASFOUR
Director 2009-10-01 2012-06-15
HISHAM SULAIMAN MOHAMMED AL OTAIBI
Director 2009-10-01 2011-10-17
CELIA LINDA WHITTEN
Company Secretary 2004-12-06 2011-09-30
STEPHEN JAMES ALLCOCK
Director 2006-01-01 2010-09-14
SIMON MARK BRICKLES
Director 2004-01-28 2010-02-15
STEPHEN JOHN HAZELL SMITH
Director 2005-01-20 2010-02-08
IAN GEORGE SALTER
Director 2007-01-10 2009-09-30
HELEN BAGAN
Director 2005-06-10 2007-01-08
DARREN SCOTT FRANCIS
Director 2004-11-17 2007-01-08
PETER SHERIDAN
Director 2006-01-20 2006-03-02
JOHN PETER JENKINS
Director 2001-10-24 2004-12-31
LOUISE ANNE ANSTEAD
Company Secretary 2002-05-08 2004-12-06
EMMA MAXWELL JENKINS
Director 2001-10-24 2004-11-02
JONATHAN MAXWELL JENKINS
Director 2001-11-30 2004-11-02
PETER ANTHONY FREEMAN
Director 2001-11-30 2004-09-16
BARRY ROBERT WOODWARD
Company Secretary 2001-10-24 2002-05-08
HOWARD THOMAS
Nominated Secretary 2001-10-24 2001-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN SAMUEL ALDRIDGE EBS INVESTMENTS Director 2018-06-01 CURRENT 2014-06-12 Liquidation
ALLAN SAMUEL ALDRIDGE NEX INTERNATIONAL INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2015-12-09 Active
ALLAN SAMUEL ALDRIDGE BROKERTEC INVESTMENTS Director 2018-06-01 CURRENT 2014-06-12 Liquidation
ALLAN SAMUEL ALDRIDGE NEX FINANCE LIMITED Director 2018-06-01 CURRENT 2013-12-10 Liquidation
ALLAN SAMUEL ALDRIDGE NEX GROUP HOLDINGS LIMITED Director 2018-05-30 CURRENT 2008-09-10 Active
THOMAS ANTHONY BINKS HUGHUB LIMITED Director 2016-08-01 CURRENT 2013-12-13 In Administration
THOMAS ANTHONY BINKS JDX HOLDINGS LIMITED Director 2015-11-09 CURRENT 2015-06-20 Active
THOMAS ANTHONY BINKS JDX QUANT LIMITED Director 2013-03-19 CURRENT 2013-02-22 Dissolved 2015-07-28
THOMAS ANTHONY BINKS JTB RESEARCH LIMITED Director 2010-04-26 CURRENT 2010-04-07 Dissolved 2013-09-03
THOMAS ANTHONY BINKS BINKS AND BINKS MANAGEMENT SERVICES LIMITED Director 2009-03-28 CURRENT 2009-03-28 Dissolved 2014-04-01
THOMAS ANTHONY BINKS BINKS AND BINKS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
PATRICK JEREMY BIRLEY OMNI LIBER METU CONSULTING LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
IAN BRETT CHICKEN RED COTTAGE LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
IAN BRETT CHICKEN TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
IAN BRETT CHICKEN ICAP IEB Z LIMITED Director 2013-12-10 CURRENT 2008-01-24 Dissolved 2017-03-07
IAN BRETT CHICKEN BROKERTEC EUROPE LIMITED Director 2013-09-05 CURRENT 1991-09-13 Active
MIREILLE ARNAK DYRBERG 147 PACKINGTON STREET MANAGEMENT COMPANY LTD Director 2012-06-08 CURRENT 2007-03-27 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
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-08-31Amended full accounts made up to 2022-12-31
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 77 Cornhill Cornhill London EC3V 3QQ England
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 77 Cornhill Cornhill London EC3V 3QQ England
2022-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-04RP04CS01
2022-01-2830/09/21 STATEMENT OF CAPITAL GBP 40715410.2
2022-01-28SH0130/09/21 STATEMENT OF CAPITAL GBP 40715410.2
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-21AP01DIRECTOR APPOINTED MR DANIEL LOPEZ
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINSON
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22SH0121/12/20 STATEMENT OF CAPITAL GBP 40315410.2
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-26AP01DIRECTOR APPOINTED LESLEY ANN GREGORY
2020-04-24AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-04-15RES15CHANGE OF COMPANY NAME 15/04/20
2020-04-06PSC07CESSATION OF NEX MARKETS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC02Notification of Aquis Exchange Plc as a person with significant control on 2020-03-11
2020-04-03AP01DIRECTOR APPOINTED MR GLENN COLLINSON
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRETT CHICKEN
2020-03-18AP03Appointment of Mr Philip John Olm as company secretary on 2020-03-11
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM London Fruit and Wool Exchange 1 Duval Square London E1 6PW England
2020-01-14TM02Termination of appointment of Deborah Anne Abrehart on 2019-12-31
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07PSC05Change of details for Nex Markets Limited as a person with significant control on 2019-03-29
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE
2019-09-17SH0129/08/19 STATEMENT OF CAPITAL GBP 39915410.2
2019-07-04CH01Director's details changed for Mr Thomas Anthony Binks on 2019-07-03
2019-05-17SH0116/05/19 STATEMENT OF CAPITAL GBP 39165410.2
2019-04-16PSC05Change of details for Nex Markets Limited as a person with significant control on 2016-04-06
2019-04-13PSC05Change of details for Nex Markets Limited as a person with significant control on 2019-03-29
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 38365410.2
2018-05-02SH0102/05/18 STATEMENT OF CAPITAL GBP 38365410.2
2017-11-13AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2017-11-09AP01DIRECTOR APPOINTED ALLAN SAMUEL ALDRIDGE
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES IRELAND
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 37865410.2
2017-10-16SH0110/10/17 STATEMENT OF CAPITAL GBP 37865410.2
2017-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-22RES01ADOPT ARTICLES 01/08/2017
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 37365410.2
2017-06-15SH0115/06/17 STATEMENT OF CAPITAL GBP 37365410.2
2017-04-03SH0130/03/17 STATEMENT OF CAPITAL GBP 36865410.2
2017-03-02AP01DIRECTOR APPOINTED MIREILLE ARNAK DYRBERG
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SETH JOHNSON
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 36365410.2
2017-01-26SH0126/01/17 STATEMENT OF CAPITAL GBP 36365410.2
2016-12-30RES15CHANGE OF COMPANY NAME 30/12/16
2016-12-30CERTNMCOMPANY NAME CHANGED ICAP SECURITIES & DERIVATIVES EXCHANGE LIMITED CERTIFICATE ISSUED ON 30/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 35865410.2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 35865410.2
2016-05-16SH0112/05/16 STATEMENT OF CAPITAL GBP 35865410.2
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICK MOORE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DELLABARCA
2016-04-04AP01DIRECTOR APPOINTED MICHAEL BERKELEY
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERKELEY
2016-04-04AP01DIRECTOR APPOINTED MICHAEL BERKELEY
2016-04-04AP01DIRECTOR APPOINTED MR THOMAS ANTHONY BINKS
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 35365410.2
2015-10-29AR0124/10/15 FULL LIST
2015-10-28SH0123/10/15 STATEMENT OF CAPITAL GBP 35365410.2
2015-08-11AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MOORE / 07/04/2015
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 34865410.2
2015-01-13SH0113/01/15 STATEMENT OF CAPITAL GBP 34865410.2
2014-10-24AR0124/10/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22AP01DIRECTOR APPOINTED MR PATRICK JEREMY BIRLEY
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEESTON
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 34365410.2
2013-11-14AR0124/10/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-28SH0127/03/13 STATEMENT OF CAPITAL GBP 34365410.2
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-18AP01DIRECTOR APPOINTED MR RICHARD DELLABARCA
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPAK GHOSE
2012-11-06AR0124/10/12 FULL LIST
2012-10-31RES02REREG PLC TO PRI; RES02 PASS DATE:30/10/2012
2012-10-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-10-31CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2012-10-31RES15CHANGE OF NAME 30/10/2012
2012-10-31CERTNMCOMPANY NAME CHANGED PLUS STOCK EXCHANGE PLC CERTIFICATE ISSUED ON 31/10/12
2012-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-04AP01DIRECTOR APPOINTED MR IAN CHICKEN
2012-08-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-07-17AUDAUDITOR'S RESIGNATION
2012-07-09SH0121/06/12 STATEMENT OF CAPITAL GBP 31365410.2
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEMONE WYNN-EVANS
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILLIP BASING
2012-06-22TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL THERET
2012-06-22AP01DIRECTOR APPOINTED MR MARK IAN BEESTON
2012-06-21AP03SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART
2012-06-21AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2012-06-21AP01DIRECTOR APPOINTED SETH JOHNSON
2012-06-21AP01DIRECTOR APPOINTED MR RUPAK GHOSE
2012-06-21AP01DIRECTOR APPOINTED MR NICHOLAS MOORE
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 33 QUEEN STREET LONDON ENGLAND EC4R 1BR ENGLAND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AL ASFOUR
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GILES VARDEY
2011-11-29AR0124/10/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED IBRAHIM AL ASFOUR / 01/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL NORMAN SMITH / 01/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL THERET / 01/10/2011
2011-10-21AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HISHAM AL OTAIBI
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 33 QUEEN STREET, LONDON ENGLAND EC4R 1AP ENGLAND
2011-02-07RES15CHANGE OF NAME 07/02/2011
2011-02-07CERTNMCOMPANY NAME CHANGED PLUS MARKETS PLC CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA
2010-12-15AP01DIRECTOR APPOINTED MALCOLM PHILLIP BASING
2010-10-28Annotation
2010-10-27AR0124/10/10 FULL LIST
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLCOCK
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THERET / 17/09/2010
2010-09-15CH01CHANGE PERSON AS DIRECTOR
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWIN VARDEY / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEMONE LOUISA WYNN-EVANS / 14/09/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THA*RET / 15/02/2010
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITEHORN
2010-02-23AP01DIRECTOR APPOINTED CYRIL THA*RET
2010-02-22TM01TERMINATE DIR APPOINTMENT, SIMON MARK BRICKLES
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZELL SMITH
2010-02-15AP01DIRECTOR APPOINTED MR GILES EDWIN VARDEY
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to AQUIS STOCK EXCHANGE 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 AQUIS STOCK EXCHANGE 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
CHARGE OF DEPOSIT 2004-05-26 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of AQUIS STOCK EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUIS STOCK EXCHANGE LIMITED
Trademarks
We have not found any records of AQUIS STOCK EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUIS STOCK EXCHANGE 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 (66110 - Administration of financial markets) as AQUIS STOCK EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUIS STOCK EXCHANGE 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 AQUIS STOCK EXCHANGE 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 AQUIS STOCK EXCHANGE 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.