AQUASO LIMITED
KNOWLHILL

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PB

Company number 09320904
Status Active
Incorporation Date 20 November 2014
Company Type Private Limited Company
Address TSC INSPECTION SYSTEMS, DAVY AVENUE, KNOWLHILL, MILTON KEYNES, UNITED KINGDOM, MK5 8PB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 20/11/2016; 20/11/16 Statement of Capital gbp 112500 ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 28/03/2017. . The most likely internet sites of AQUASO LIMITED are www.aquaso.co.uk, and www.aquaso.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Aquaso Limited is a Private Limited Company. The company registration number is 09320904. Aquaso Limited has been working since 20 November 2014. The present status of the company is Active. The registered address of Aquaso Limited is Tsc Inspection Systems Davy Avenue Knowlhill Milton Keynes United Kingdom Mk5 8pb. . LUGG, Martin Christopher, Dr is a Director of the company. POTTER, Ian Richard is a Director of the company. TOPP, David Anthony, Dr is a Director of the company. WALTERS, Christopher Lee is a Director of the company. WILSON, Alan James Stark is a Director of the company. Director BHAGRATH, Mandeep Singh has been resigned. Director KEELAN, Edward has been resigned. Director KING, Jason Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LUGG, Martin Christopher, Dr
Appointed Date: 29 January 2016
69 years old

Director
POTTER, Ian Richard
Appointed Date: 12 January 2016
52 years old

Director
TOPP, David Anthony, Dr
Appointed Date: 29 January 2016
70 years old

Director
WALTERS, Christopher Lee
Appointed Date: 29 January 2016
56 years old

Director
WILSON, Alan James Stark
Appointed Date: 29 January 2016
67 years old

Resigned Directors

Director
BHAGRATH, Mandeep Singh
Resigned: 12 January 2016
Appointed Date: 20 November 2014
61 years old

Director
KEELAN, Edward
Resigned: 12 January 2016
Appointed Date: 26 November 2014
44 years old

Director
KING, Jason Andrew
Resigned: 09 May 2016
Appointed Date: 12 January 2016
45 years old

Persons With Significant Control

Octopus Apollo Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUASO LIMITED Events

10 Apr 2017
Group of companies' accounts made up to 31 March 2016
28 Mar 2017
Second filing of Confirmation Statement dated 20/11/2016
20 Dec 2016
20/11/16 Statement of Capital gbp 112500
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 28/03/2017.

09 Dec 2016
Registered office address changed from , C/O Technical Software Consultants Limited, 4 Davy Avenue, Knowlhill, Milton Keynes, MK5 8PB, England to Tsc Inspection Systems Davy Avenue Knowlhill Milton Keynes MK5 8PB on 9 December 2016
18 May 2016
Termination of appointment of Jason Andrew King as a director on 9 May 2016
...
... and 31 more events
03 Dec 2014
Statement of capital following an allotment of shares on 26 November 2014
  • GBP 2,100.2

03 Dec 2014
Statement of capital following an allotment of shares on 26 November 2014
  • GBP 0.2

03 Dec 2014
Appointment of Edward Keelan as a director on 26 November 2014
27 Nov 2014
Registration of charge 093209040001, created on 26 November 2014
20 Nov 2014
Incorporation
Statement of capital on 2014-11-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

AQUASO LIMITED Charges

25 February 2016
Charge code 0932 0904 0003
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Octopus Investments Limited (As Security Trustee)
Description: None…
29 January 2016
Charge code 0932 0904 0002
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Octopus Investments Limited (As Security Trustee)
Description: None…
26 November 2014
Charge code 0932 0904 0001
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: Contains fixed charge…