Active - Proposal to Strike off
Company Information for AQUARIUS EQUITY DIRECTOR LIMITED
C/O 4D PHARMA, BOND COURT, LEEDS, LS1 2JZ,
|
Company Registration Number
05169053
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AQUARIUS EQUITY DIRECTOR LIMITED | ||
Legal Registered Office | ||
C/O 4D PHARMA BOND COURT LEEDS LS1 2JZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05169053 | |
---|---|---|
Company ID Number | 05169053 | |
Date formed | 2004-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-13 19:54:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JOSEPH PEYTON |
||
ALEXANDER JAMES STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN PAUL DELANEY |
Company Secretary | ||
GAVIN PAUL DELANEY |
Director | ||
ALEXANDER JAMES STEVENSON |
Director | ||
JAMES ROY CRAVEN |
Company Secretary | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UK INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MICROBIOTA COMPANY LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
MICROBIOMICS LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-31 | Active - Proposal to Strike off | |
4D PHARMA PLC | Director | 2014-01-18 | CURRENT | 2014-01-10 | In Administration | |
SCHOSWEEN 18 LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2017-09-19 | |
AQUARIUS PHARMA LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
4D PHARMA RESEARCH LIMITED | Director | 2012-11-12 | CURRENT | 2008-01-15 | In Administration | |
AQUARIUS LIFE SCIENCE LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
AQUARIUS IV FUND MANAGING MEMBER LIMITED | Director | 2010-10-05 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED | Director | 2009-04-03 | CURRENT | 2009-03-02 | Active - Proposal to Strike off | |
NORTH WEST SEED FUND GENERAL PARTNER LIMITED | Director | 2009-01-28 | CURRENT | 2003-08-18 | Active - Proposal to Strike off | |
NORTH WEST SEED FUND FOUNDER PARTNER LIMITED | Director | 2009-01-28 | CURRENT | 2003-08-18 | Active - Proposal to Strike off | |
AQUARIUS NORTHERN ENTREPRENEURS MANAGING MEMBER LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
AQUARIUS EQUITY HOLDINGS LIMITED | Director | 2005-07-12 | CURRENT | 2005-02-07 | Active - Proposal to Strike off | |
AQUARIUS EQUITY PARTNERS LIMITED | Director | 2004-08-19 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
C4X DISCOVERY HOLDINGS PLC | Director | 2014-09-03 | CURRENT | 2014-07-16 | Active | |
AQUARIUS IV FUND MANAGING MEMBER LIMITED | Director | 2014-08-20 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED | Director | 2014-08-20 | CURRENT | 2009-03-02 | Active - Proposal to Strike off | |
THE MICROBIOTA COMPANY LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
AQUARIUS LIFE SCIENCE LIMITED | Director | 2014-05-28 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
MICROBIOMICS LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-31 | Active - Proposal to Strike off | |
4D PHARMA PLC | Director | 2014-01-18 | CURRENT | 2014-01-10 | In Administration | |
NORTH WEST SEED FUND GENERAL PARTNER LIMITED | Director | 2013-12-19 | CURRENT | 2003-08-18 | Active - Proposal to Strike off | |
SCHOSWEEN 18 LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2017-09-19 | |
4D PHARMA RESEARCH LIMITED | Director | 2013-09-11 | CURRENT | 2008-01-15 | In Administration | |
AQUARIUS NORTHERN ENTREPRENEURS MANAGING MEMBER LIMITED | Director | 2013-07-23 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
AQUARIUS EQUITY PARTNERS LIMITED | Director | 2008-05-02 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
AQUARIUS EQUITY HOLDINGS LIMITED | Director | 2008-05-02 | CURRENT | 2005-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/22 FROM C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from Third Floor 9 Bond Court Leeds LS1 2JZ England to Fifth Floor 9 Bond Court Leeds LS1 2JZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 10/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AD02 | Register inspection address changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Third Floor 9 Bond Court Leeds LS1 2JZ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 74 Gartside Street Manchester M3 3EL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Duncan Joseph Peyton on 2015-03-25 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES STEVENSON | |
LATEST SOC | 13/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 16/05/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DELANEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAVIN DELANEY | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PEYTON / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL DELANEY / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN PAUL DELANEY / 01/07/2010 | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX STEVENSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN DELANEY / 28/01/2009 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALEX STEVENSON | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM CITY WHARF NEW BAILEY STREET MANCHESTER NORTH WEST M3 5ER | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NWSEEDFUND DIRECTOR LTD CERTIFICATE ISSUED ON 17/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 AQUARIUS EQUITY DIRECTOR LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AQUARIUS EQUITY DIRECTOR LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |