AQUIS EXCHANGE LIMITED
LONDON AQUIS EQUITIES EXCHANGE LTD

Hellopages » Greater London » Westminster » W1F 7LD

Company number 07909192
Status Active
Incorporation Date 13 January 2012
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Statement of capital following an allotment of shares on 18 October 2016 GBP 16.71 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of AQUIS EXCHANGE LIMITED are www.aquisexchange.co.uk, and www.aquis-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Aquis Exchange Limited is a Private Limited Company. The company registration number is 07909192. Aquis Exchange Limited has been working since 13 January 2012. The present status of the company is Active. The registered address of Aquis Exchange Limited is Palladium House 1 4 Argyll Street London United Kingdom W1f 7ld. . BEATTIE, Nicola Jane is a Director of the company. BENNETT, Richard Ernest Tulloch is a Director of the company. CLELLAND, Jonathan Charles is a Director of the company. FILIP, Agnieszka is a Director of the company. HAYNES, Alasdair Frederick Seton is a Director of the company. MCCANN, Donall is a Director of the company. MELNICK, Sean Alan is a Director of the company. OLSZEWSKA, Izabela is a Director of the company. SPANBROEK, Mark is a Director of the company. Director CZUPRYNA, Pawel Adrian has been resigned. Director MACIEJEWSKI, Adam Dariusz has been resigned. Director SZCZEPANSKI, Miroslaw Michal has been resigned. Director TAMBORSKI, Pawel has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BEATTIE, Nicola Jane
Appointed Date: 10 January 2013
59 years old

Director
BENNETT, Richard Ernest Tulloch
Appointed Date: 17 March 2014
74 years old

Director
CLELLAND, Jonathan Charles
Appointed Date: 29 October 2012
66 years old

Director
FILIP, Agnieszka
Appointed Date: 15 June 2016
50 years old

Director
HAYNES, Alasdair Frederick Seton
Appointed Date: 07 March 2012
65 years old

Director
MCCANN, Donall
Appointed Date: 29 October 2012
47 years old

Director
MELNICK, Sean Alan
Appointed Date: 17 September 2013
56 years old

Director
OLSZEWSKA, Izabela
Appointed Date: 01 September 2015
55 years old

Director
SPANBROEK, Mark
Appointed Date: 07 March 2013
61 years old

Resigned Directors

Director
CZUPRYNA, Pawel Adrian
Resigned: 02 June 2015
Appointed Date: 17 September 2013
43 years old

Director
MACIEJEWSKI, Adam Dariusz
Resigned: 20 October 2014
Appointed Date: 17 September 2013
58 years old

Director
SZCZEPANSKI, Miroslaw Michal
Resigned: 17 July 2015
Appointed Date: 02 December 2014
56 years old

Director
TAMBORSKI, Pawel
Resigned: 31 March 2016
Appointed Date: 02 June 2015
59 years old

Director
VALAITIS, Peter Anthony
Resigned: 07 March 2012
Appointed Date: 13 January 2012
74 years old

AQUIS EXCHANGE LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
14 Dec 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 16.71

14 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Oct 2016
Termination of appointment of Pawel Tamborski as a director on 31 March 2016
12 Oct 2016
Appointment of Agnieszka Filip as a director on 15 June 2016
...
... and 44 more events
23 Mar 2012
Company name changed aquis equities exchange LTD\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution

07 Mar 2012
Appointment of Mr Alasdair Haynes as a director on 7 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2015

07 Mar 2012
Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 7 March 2012
07 Mar 2012
Termination of appointment of Peter Valaitis as a director
13 Jan 2012
Incorporation