LONDON AQUARIUM (SOUTH BANK) LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 1NQ

Company number 06553877
Status Active
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address 3 MARKET CLOSE, POOLE, DORSET, BH15 1NQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 065538770008 in full; Satisfaction of charge 5 in full. The most likely internet sites of LONDON AQUARIUM (SOUTH BANK) LIMITED are www.londonaquariumsouthbank.co.uk, and www.london-aquarium-south-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Hamworthy Rail Station is 1.6 miles; to Branksome Rail Station is 3.1 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Aquarium South Bank Limited is a Private Limited Company. The company registration number is 06553877. London Aquarium South Bank Limited has been working since 03 April 2008. The present status of the company is Active. The registered address of London Aquarium South Bank Limited is 3 Market Close Poole Dorset Bh15 1nq. . ROSE, Fiona Jane is a Secretary of the company. JOWETT, Matthew Paul is a Director of the company. MACKENZIE, Nicholas Stephen is a Director of the company. MONTGOMERY, Fraser is a Director of the company. ROSE, Fiona Jane is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Director ARMSTRONG, Colin North has been resigned. Director BURLEIGH, James Gurth has been resigned. Director CARR, Andrew Christopher has been resigned. Director EARLAM, Donald Glenn has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ROSE, Fiona Jane
Appointed Date: 26 February 2016

Director
JOWETT, Matthew Paul
Appointed Date: 26 February 2016
57 years old

Director
MACKENZIE, Nicholas Stephen
Appointed Date: 24 August 2015
57 years old

Director
MONTGOMERY, Fraser
Appointed Date: 22 January 2009
55 years old

Director
ROSE, Fiona Jane
Appointed Date: 24 August 2015
61 years old

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 03 April 2008

Director
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 28 April 2011
61 years old

Director
BURLEIGH, James Gurth
Resigned: 22 January 2009
Appointed Date: 03 April 2008
59 years old

Director
CARR, Andrew Christopher
Resigned: 22 January 2009
Appointed Date: 03 April 2008
62 years old

Director
EARLAM, Donald Glenn
Resigned: 12 June 2015
Appointed Date: 22 January 2009
60 years old

Persons With Significant Control

Merlin Entertainments (Sea Life) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON AQUARIUM (SOUTH BANK) LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
09 Nov 2016
Satisfaction of charge 065538770008 in full
09 Nov 2016
Satisfaction of charge 5 in full
09 Nov 2016
Satisfaction of charge 6 in full
09 Nov 2016
Satisfaction of charge 2 in full
...
... and 43 more events
11 Jul 2008
Particulars of a mortgage or charge / charge no: 1
29 May 2008
Ad 23/05/08-23/05/08\gbp si 24@1=24\gbp ic 75/99\
24 Apr 2008
Ad 24/04/08-24/04/08\gbp si 75@1=75\gbp ic 1/76\
18 Apr 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
03 Apr 2008
Incorporation

LONDON AQUARIUM (SOUTH BANK) LIMITED Charges

28 June 2013
Charge code 0655 3877 0008
Delivered: 3 July 2013
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent)
Description: L/H property k/a london aquarium riverside building…
24 May 2011
A second confirmatory security agreement
Delivered: 31 May 2011
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
5 August 2010
A confirmatory security agreement
Delivered: 20 August 2010
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank, Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
A supplemental security agreement
Delivered: 27 August 2008
Status: Satisfied on 9 November 2016
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)
Description: F/H registered land part of the sub-basement,basement and…
15 August 2008
Supplemental security agreement
Delivered: 21 August 2008
Status: Satisfied on 27 August 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)
Description: Part of the sub-basement and ground floor forming part of…
15 August 2008
Deed of accession
Delivered: 19 August 2008
Status: Satisfied on 9 November 2016
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
26 June 2008
Security agreement
Delivered: 11 July 2008
Status: Satisfied on 27 August 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…