Company number 08656472
Status Active
Incorporation Date 19 August 2013
Company Type Private Limited Company
Address 2 BENTICK STREET, LONDON, W1U 2FA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-05-19
. The most likely internet sites of AQUA BORACAY BY YOO LIMITED are www.aquaboracaybyyoo.co.uk, and www.aqua-boracay-by-yoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Aqua Boracay by Yoo Limited is a Private Limited Company.
The company registration number is 08656472. Aqua Boracay by Yoo Limited has been working since 19 August 2013.
The present status of the company is Active. The registered address of Aqua Boracay by Yoo Limited is 2 Bentick Street London W1u 2fa. . PATEL, Anthony Ian is a Secretary of the company. HITCHCOX, John is a Director of the company. JOHAL, Jagdish Singh is a Director of the company. Secretary JOHAL, Jagdish Singh has been resigned. Secretary STEPANOVIC, Zoran has been resigned. Director CHRISTOPHER, Boulton has been resigned. Director NIJHOF, Marco Peter has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Hitchcox
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
AQUA BORACAY BY YOO LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 May 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-05-19
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
09 Jun 2015
Termination of appointment of Marco Peter Nijhof as a director on 1 June 2015
...
... and 6 more events
21 Oct 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
21 Oct 2014
Appointment of Mr Jagdish Singh Johal as a secretary on 14 March 2014
21 Oct 2014
Termination of appointment of Boulton Christopher as a director on 2 August 2014
21 Oct 2014
Termination of appointment of Zoran Stepanovic as a secretary on 14 March 2014
19 Aug 2013
Incorporation
Statement of capital on 2013-08-19
-
ANNOTATION
Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 31/03/2015 as it is factually inaccurate or is derived from something factually inaccurate