AQUAINVEST ACQUISITIONS LIMITED
WALSALL HACKREMCO (NO. 2187) LIMITED

Hellopages » West Midlands » Walsall » WS2 7PD

Company number 05208606
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of AQUAINVEST ACQUISITIONS LIMITED are www.aquainvestacquisitions.co.uk, and www.aquainvest-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Aquainvest Acquisitions Limited is a Private Limited Company. The company registration number is 05208606. Aquainvest Acquisitions Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Aquainvest Acquisitions Limited is C O South Staffordshire Plc Green Lane Walsall Ws2 7pd. . GOODWIN, Jason Richard is a Secretary of the company. CLAVIJO, Jesus Olmos is a Director of the company. KUMAR, Ram Saradchandra is a Director of the company. PAGE, Adrian Peter is a Director of the company. SHAMOVSKY, Oleg Igorevich is a Director of the company. Secretary KELLEHER, Joe has been resigned. Secretary PAGE, Adrian Peter has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BEALE, Christopher has been resigned. Director BLACK, Alexander William Francis has been resigned. Director MITRANI, Guido has been resigned. Director OGBURN, Charles has been resigned. Director RIGGALL, Simon has been resigned. Director THOMPSON, Henry Alexander has been resigned. Director ZAFAR, Asim has been resigned. Director ZAMAN, Qaisar has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODWIN, Jason Richard
Appointed Date: 19 October 2010

Director
CLAVIJO, Jesus Olmos
Appointed Date: 30 July 2013
65 years old

Director
KUMAR, Ram Saradchandra
Appointed Date: 30 July 2013
47 years old

Director
PAGE, Adrian Peter
Appointed Date: 19 October 2010
60 years old

Director
SHAMOVSKY, Oleg Igorevich
Appointed Date: 15 December 2015
43 years old

Resigned Directors

Secretary
KELLEHER, Joe
Resigned: 19 October 2010
Appointed Date: 14 November 2007

Secretary
PAGE, Adrian Peter
Resigned: 14 November 2007
Appointed Date: 27 June 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 June 2005
Appointed Date: 18 August 2004

Director
BEALE, Christopher
Resigned: 30 July 2013
Appointed Date: 14 November 2007
78 years old

Director
BLACK, Alexander William Francis
Resigned: 30 July 2013
Appointed Date: 19 October 2010
58 years old

Director
MITRANI, Guido
Resigned: 15 December 2015
Appointed Date: 30 July 2013
42 years old

Director
OGBURN, Charles
Resigned: 16 January 2007
Appointed Date: 21 October 2004
70 years old

Director
RIGGALL, Simon
Resigned: 30 July 2013
Appointed Date: 14 November 2007
77 years old

Director
THOMPSON, Henry Alexander
Resigned: 14 November 2007
Appointed Date: 21 October 2004
73 years old

Director
ZAFAR, Asim
Resigned: 14 November 2007
Appointed Date: 21 October 2004
60 years old

Director
ZAMAN, Qaisar
Resigned: 14 November 2007
Appointed Date: 16 January 2007
63 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 21 October 2004
Appointed Date: 18 August 2004

Persons With Significant Control

Aquainvest Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUAINVEST ACQUISITIONS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
12 Jan 2016
Full accounts made up to 31 March 2015
15 Dec 2015
Appointment of Mr Oleg Igorevich Shamovsky as a director on 15 December 2015
15 Dec 2015
Termination of appointment of Guido Mitrani as a director on 15 December 2015
...
... and 80 more events
03 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Oct 2004
Registered office changed on 27/10/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
27 Oct 2004
Location of register of members
20 Oct 2004
Company name changed hackremco (no. 2187) LIMITED\certificate issued on 20/10/04
18 Aug 2004
Incorporation

AQUAINVEST ACQUISITIONS LIMITED Charges

14 March 2008
Mortgage of shares
Delivered: 25 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Finance Parties
Description: By way of first legal mortgage all the shares and all…
26 October 2004
Security agreement
Delivered: 3 November 2004
Status: Satisfied on 25 April 2005
Persons entitled: Dresdner Bank Ag London Branch (The Facility Agent) as Agent and Trustee for the Financeparties
Description: Fixed and floating charge over all property and assets…