AQUAINVEST VENTURES LIMITED - WALSALL
Company Profile | Company Filings |
Overview
AQUAINVEST VENTURES LIMITED is a Private Limited Company from WALSALL and has the status: Active.
AQUAINVEST VENTURES LIMITED was incorporated 19 years ago on 18/08/2004 and has the registered number: 05208605. The accounts status is FULL and accounts are next due on 31/03/2024.
AQUAINVEST VENTURES LIMITED was incorporated 19 years ago on 18/08/2004 and has the registered number: 05208605. The accounts status is FULL and accounts are next due on 31/03/2024.
AQUAINVEST VENTURES LIMITED - WALSALL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
C/O SOUTH STAFFORDSHIRE PLC
WALSALL
WEST MIDLANDS
WS2 7PD
This Company Originates in : United Kingdom
Previous trading names include:
HACKREMCO (NO. 2188) LIMITED (until 20/10/2004)
HACKREMCO (NO. 2188) LIMITED (until 20/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2023 | 27/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT JAMES O'MALLEY | Nov 1966 | British | Director | 2020-04-29 | CURRENT |
MR CHRISTOPHER STEPHEN BALLER | May 1993 | British | Director | 2021-10-01 | CURRENT |
PETER SZYMON ANTOLIK | Dec 1968 | British | Director | 2018-07-03 | CURRENT |
MS ROXANE MARIE PARFOND | Jul 1988 | French | Director | 2018-07-03 UNTIL 2021-10-01 | RESIGNED |
MR GARRY GEORGE CLARKE | Secretary | 2019-05-10 UNTIL 2020-03-14 | RESIGNED | ||
MR JASON RICHARD GOODWIN | British | Secretary | 2010-10-19 UNTIL 2019-05-10 | RESIGNED | |
ADRIAN PETER PAGE | Jun 1965 | British | Secretary | 2005-06-27 UNTIL 2007-11-14 | RESIGNED |
JOE KELLEHER | American | Secretary | 2007-11-14 UNTIL 2010-10-19 | RESIGNED | |
QAISAR ZAMAN | Jul 1962 | Bahraini | Director | 2007-01-16 UNTIL 2007-11-14 | RESIGNED |
ASIM ZAFAR | Nov 1964 | Canadian | Director | 2004-10-21 UNTIL 2007-11-14 | RESIGNED |
MR HENRY ALEXANDER THOMPSON | Nov 1951 | British | Director | 2004-10-21 UNTIL 2007-11-14 | RESIGNED |
CHARLES OGBURN | May 1955 | American | Director | 2004-10-21 UNTIL 2007-01-16 | RESIGNED |
MR OLEG IGOREVICH SHAMOVSKY | Jul 1982 | Canadian | Director | 2015-12-15 UNTIL 2017-11-30 | RESIGNED |
MR SIMON RIGGALL | Apr 1948 | British | Director | 2007-11-14 UNTIL 2013-07-30 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-08-18 UNTIL 2005-06-27 | RESIGNED | ||
ADRIAN PETER PAGE | Jun 1965 | British | Director | 2010-10-19 UNTIL 2020-04-29 | RESIGNED |
RAM SARADCHANDRA KUMAR | Nov 1977 | British | Director | 2013-07-30 UNTIL 2018-07-03 | RESIGNED |
MR GUIDO MITRANI | Apr 1983 | Belgian | Director | 2013-07-30 UNTIL 2015-12-15 | RESIGNED |
MR RYAN MILLER | Oct 1984 | American | Director | 2017-11-30 UNTIL 2018-07-03 | RESIGNED |
JESUS OLMOS CLAVIJO | Jun 1960 | Spanish | Director | 2013-07-30 UNTIL 2017-11-30 | RESIGNED |
ALEXANDER WILLIAM FRANCIS BLACK | Apr 1967 | British | Director | 2010-10-19 UNTIL 2013-07-30 | RESIGNED |
MR CHRISTOPHER BEALE | Sep 1947 | Us Citizenship | Director | 2007-11-14 UNTIL 2013-07-30 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2004-08-18 UNTIL 2004-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hydriades Limited | 2016-04-06 | Walsall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |