AQUARIUS EQUITY PARTNERS LIMITED
MANCHESTER AXIOMLAB INVESTMENT MANAGEMENT LIMITED THE SPRINGS FREEHOLD LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 04470585
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address C/O SUMM.IT ASSIST LLP, 2ND FLOOR, 3 HARDMAN SQUARE, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 128,750 . The most likely internet sites of AQUARIUS EQUITY PARTNERS LIMITED are www.aquariusequitypartners.co.uk, and www.aquarius-equity-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquarius Equity Partners Limited is a Private Limited Company. The company registration number is 04470585. Aquarius Equity Partners Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Aquarius Equity Partners Limited is C O Summ It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3eb. . PEYTON, Duncan Joseph is a Director of the company. STEVENSON, Alexander James is a Director of the company. Secretary BAMFORTH, Jay Darren has been resigned. Secretary CRAVEN, James Roy has been resigned. Secretary CRAVEN, James Roy has been resigned. Secretary DELANEY, Gavin Paul has been resigned. Secretary PARRY, David William has been resigned. Secretary POOLE, Samantha has been resigned. Secretary PREZEAU, Victoria has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AUBREY, Alan John has been resigned. Director DELANEY, Gavin Paul has been resigned. Director INGLEBY, Raymond Simon has been resigned. Director MENDELSOHN, Fredric William has been resigned. Director SEALEY, Stephen Neville has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
PEYTON, Duncan Joseph
Appointed Date: 19 August 2004
55 years old

Director
STEVENSON, Alexander James
Appointed Date: 02 May 2008
54 years old

Resigned Directors

Secretary
BAMFORTH, Jay Darren
Resigned: 15 July 2005
Appointed Date: 31 March 2005

Secretary
CRAVEN, James Roy
Resigned: 27 January 2006
Appointed Date: 15 July 2005

Secretary
CRAVEN, James Roy
Resigned: 01 October 2004
Appointed Date: 01 June 2004

Secretary
DELANEY, Gavin Paul
Resigned: 05 October 2010
Appointed Date: 27 January 2006

Secretary
PARRY, David William
Resigned: 31 March 2005
Appointed Date: 24 September 2004

Secretary
POOLE, Samantha
Resigned: 04 September 2003
Appointed Date: 26 June 2002

Secretary
PREZEAU, Victoria
Resigned: 01 June 2004
Appointed Date: 04 September 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Director
AUBREY, Alan John
Resigned: 21 December 2009
Appointed Date: 26 June 2002
64 years old

Director
DELANEY, Gavin Paul
Resigned: 05 October 2010
Appointed Date: 25 August 2006
54 years old

Director
INGLEBY, Raymond Simon
Resigned: 15 July 2005
Appointed Date: 02 February 2005
62 years old

Director
MENDELSOHN, Fredric William
Resigned: 15 July 2005
Appointed Date: 26 June 2002
62 years old

Director
SEALEY, Stephen Neville
Resigned: 28 March 2012
Appointed Date: 15 July 2005
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Persons With Significant Control

Aquarius Equity Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUARIUS EQUITY PARTNERS LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Oct 2016
Accounts for a small company made up to 30 April 2016
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 128,750

29 Jun 2016
Register inspection address has been changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Third Floor 9 Bond Court Leeds LS1 2JZ
25 Apr 2016
Registered office address changed from 74 Gartside Street Manchester M3 3EL to C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB on 25 April 2016
...
... and 84 more events
24 Dec 2002
Memorandum and Articles of Association
24 Dec 2002
Nc inc already adjusted 04/12/02
24 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Dec 2002
Company name changed the springs freehold LIMITED\certificate issued on 04/12/02
26 Jun 2002
Incorporation