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

AQUIS CARDS LIMITED

NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU,
Company Registration Number
07036307
Private Limited Company
Active

Company Overview

About Aquis Cards Ltd
AQUIS CARDS LIMITED was founded on 2009-10-06 and has its registered office in Bradford. The organisation's status is listed as "Active". Aquis Cards Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AQUIS CARDS LIMITED
 
Legal Registered Office
NO. 1
GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU
Other companies in BD1
 
Previous Names
PROVIDENT FINANCIAL INVESTMENTS LIMITED09/04/2016
ALNERY NO. 2875 LIMITED08/10/2009
Filing Information
Company Number 07036307
Company ID Number 07036307
Date formed 2009-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUIS CARDS 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 CARDS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES FISHER
Director 2009-10-07
KENNETH JOHN MULLEN
Director 2009-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
EMMA GAYLE VERSLUYS
Company Secretary 2009-10-07 2017-05-12
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2009-10-06 2009-10-07
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2009-10-06 2009-10-07
CRAIG ALEXANDER JAMES MORRIS
Director 2009-10-06 2009-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES FISHER PROVIDENT FINANCIAL GROUP LIMITED Director 2008-03-25 CURRENT 1923-12-05 Active
ANDREW CHARLES FISHER PROVIDENT INVESTMENTS LIMITED Director 2008-03-25 CURRENT 2002-09-20 Active
ANDREW CHARLES FISHER PROVIDENT LIMITED Director 2008-03-25 CURRENT 1956-12-20 Liquidation
ANDREW CHARLES FISHER PROVFIN LIMITED Director 2008-03-25 CURRENT 1985-01-22 Active
ANDREW CHARLES FISHER PROVIDENT YES CAR CREDIT LIMITED Director 2008-03-25 CURRENT 2001-07-17 Active
ANDREW CHARLES FISHER VANQUIS BANK LIMITED Director 2007-03-15 CURRENT 1990-11-15 Active
ANDREW CHARLES FISHER YES CAR CREDIT LIMITED Director 2007-02-01 CURRENT 1997-10-31 Active
ANDREW CHARLES FISHER DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2007-02-01 CURRENT 1997-10-03 Liquidation
ANDREW CHARLES FISHER DIRECT AUTO FINANCE LIMITED Director 2007-02-01 CURRENT 1997-07-30 Liquidation
ANDREW CHARLES FISHER DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2007-02-01 CURRENT 1999-09-01 Liquidation
KENNETH JOHN MULLEN PROVIDENT PRINT LIMITED Director 2016-06-13 CURRENT 1988-01-18 Liquidation
KENNETH JOHN MULLEN MOTORPLUS INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-02-12 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUST LIMITED Director 2007-07-16 CURRENT 1964-07-06 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (IRELAND) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (MIDLANDS) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES LIMITED Director 2007-07-16 CURRENT 1997-12-03 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 1999-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2000-01-14 Dissolved 2017-08-29
KENNETH JOHN MULLEN MONEY TRANSFERS INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2000-07-26 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN ACCEPTED CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2002-04-15 Dissolved 2017-08-29
KENNETH JOHN MULLEN BRIDGESUN (1) LIMITED Director 2007-07-16 CURRENT 2002-11-07 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 2 LIMITED Director 2007-07-16 CURRENT 2002-11-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT YES FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 1 LIMITED Director 2007-07-16 CURRENT 1980-10-23 Liquidation
KENNETH JOHN MULLEN PROVIDENT FINANCE LIMITED Director 2007-07-16 CURRENT 1894-03-15 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (NORTH) LIMITED Director 2007-07-16 CURRENT 1909-01-02 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (LONDON) LIMITED Director 2007-07-16 CURRENT 1951-10-02 Liquidation
KENNETH JOHN MULLEN PROVIDENT HOME SHOPPING LIMITED Director 2007-07-16 CURRENT 1955-01-19 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED Director 2007-07-16 CURRENT 1962-03-01 Liquidation
KENNETH JOHN MULLEN PROVIDENT CHECK TRADERS LIMITED Director 2007-07-16 CURRENT 1983-06-08 Liquidation
KENNETH JOHN MULLEN ELLAF LIMITED Director 2007-07-16 CURRENT 1984-10-25 Liquidation
KENNETH JOHN MULLEN COLONNADE INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-01-15 Liquidation
KENNETH JOHN MULLEN ENVOYHEAD LIMITED Director 2007-07-16 CURRENT 1985-05-01 Liquidation
KENNETH JOHN MULLEN I FOR INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1989-09-13 Liquidation
KENNETH JOHN MULLEN ARDEN INSURANCE SERVICES Director 2007-07-16 CURRENT 1960-09-23 Dissolved 2018-04-10
KENNETH JOHN MULLEN KPJMS LIMITED Director 2007-07-16 CURRENT 2006-05-05 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL GROUP LIMITED Director 2007-07-16 CURRENT 1923-12-05 Active
KENNETH JOHN MULLEN LAWSON FISHER LIMITED Director 2007-07-16 CURRENT 1900-12-28 Active
KENNETH JOHN MULLEN FIRST TOWER LP (8) LIMITED Director 2007-07-16 CURRENT 1989-05-31 Active
KENNETH JOHN MULLEN FIRST TOWER LP (10) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (5) LIMITED Director 2007-07-16 CURRENT 1990-09-05 Active
KENNETH JOHN MULLEN PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2007-07-16 CURRENT 1952-06-30 Liquidation
KENNETH JOHN MULLEN PROVIDENT INVESTMENTS LIMITED Director 2007-07-16 CURRENT 2002-09-20 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2007-07-16 CURRENT 2002-12-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (9) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (4) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (1) LIMITED Director 2007-07-16 CURRENT 1989-12-22 Active
KENNETH JOHN MULLEN FIRST TOWER LP (2) LIMITED Director 2007-07-16 CURRENT 1990-05-23 Active
KENNETH JOHN MULLEN FIRST TOWER LP (11) LIMITED Director 2007-07-16 CURRENT 1989-12-29 Active
KENNETH JOHN MULLEN FIRST TOWER LP (6) LIMITED Director 2007-07-16 CURRENT 1990-09-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (7) LIMITED Director 2007-07-16 CURRENT 1990-10-08 Active
KENNETH JOHN MULLEN FIRST TOWER LP (12) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN FIRST TOWER LP (3) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN PEOPLES MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 1972-10-25 Liquidation
KENNETH JOHN MULLEN PROVIDENT LIMITED Director 2007-07-16 CURRENT 1956-12-20 Liquidation
KENNETH JOHN MULLEN PROVIDENT FAMILY FINANCE LIMITED Director 2007-07-16 CURRENT 1967-08-02 Liquidation
KENNETH JOHN MULLEN PROVFIN NO.1 LIMITED Director 2007-07-16 CURRENT 1959-11-20 Liquidation
KENNETH JOHN MULLEN PROVFIN INVESTMENTS LIMITED Director 2007-07-16 CURRENT 1969-05-09 Liquidation
KENNETH JOHN MULLEN POLICYLINE LIMITED Director 2007-07-16 CURRENT 1977-01-13 Liquidation
KENNETH JOHN MULLEN H T GREENWOOD LIMITED Director 2007-07-16 CURRENT 1969-05-16 Liquidation
KENNETH JOHN MULLEN PROVIDENT YES CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2001-07-17 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
2023-12-05APPOINTMENT TERMINATED, DIRECTOR GARETH CRONIN
2023-12-05DIRECTOR APPOINTED DAVID MICHAEL WATTS
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-11DIRECTOR APPOINTED GARETH CRONIN
2023-08-07APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-22Director's details changed for Mr Neeraj Kapur on 2023-03-02
2023-03-22Director's details changed for Mr Neeraj Kapur on 2023-03-02
2023-03-02Change of details for Provident Financial Plc as a person with significant control on 2023-03-02
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22AP01DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR NEERAJ KAPUR
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THOMAS
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MULLEN
2019-05-02AP01DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2018-12-05AP01DIRECTOR APPOINTED SIMON GEORGE THOMAS
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-10TM02Termination of appointment of Paula Watts on 2018-03-31
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-26AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-26TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-09RES15CHANGE OF COMPANY NAME 09/04/16
2016-04-09CERTNMCOMPANY NAME CHANGED PROVIDENT FINANCIAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/04/16
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-09AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-27CH01Director's details changed for Mr Kenneth John Mullen on 2014-05-27
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-19RES01ADOPT ARTICLES 19/09/12
2012-09-19CC04Statement of company's objects
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-05MISCSECTION 519 CA 2006
2012-07-05AUDAUDITOR'S RESIGNATION
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0130/09/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD BD1 2LQ
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-25AR0106/10/10 FULL LIST
2009-10-27AP01DIRECTOR APPOINTED ANDREW CHARLES FISHER
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2009-10-21SH0107/10/09 STATEMENT OF CAPITAL GBP 1000
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2009-10-21AP03SECRETARY APPOINTED EMMA GAYLE VERSLUYS
2009-10-21AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-10-21AP01DIRECTOR APPOINTED KENNETH JOHN MULLEN
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2009-10-08RES15CHANGE OF NAME 07/10/2009
2009-10-08CERTNMCOMPANY NAME CHANGED ALNERY NO. 2875 LIMITED CERTIFICATE ISSUED ON 08/10/09
2009-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AQUIS CARDS 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 CARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUIS CARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of AQUIS CARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUIS CARDS LIMITED
Trademarks
We have not found any records of AQUIS CARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUIS CARDS 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 (64999 - Financial intermediation not elsewhere classified) as AQUIS CARDS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AQUIS CARDS 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 CARDS 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 CARDS 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.