About

Registered Number: 08813839
Date of Incorporation: 13/12/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 8th Floor 71 Queen Victoria Street, London, EC4V 4AY,

 

Aquanovis Holdings Ltd was founded on 13 December 2013 and are based in London. There are 7 directors listed as Rawlings, Nigel Keith, Dorn-lopez, Donald William, Jankel, Paul, Rawlings, Nigel Keith, Hodgson, Peter Robert, O'brien, James, Quiller, Melvyn Frederick for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORN-LOPEZ, Donald William 31 August 2017 - 1
JANKEL, Paul 13 December 2013 - 1
RAWLINGS, Nigel Keith 17 February 2014 - 1
HODGSON, Peter Robert 17 February 2014 15 June 2018 1
O'BRIEN, James 17 February 2014 31 August 2017 1
QUILLER, Melvyn Frederick 17 February 2014 24 April 2017 1
Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Nigel Keith 17 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 17 September 2019
SH01 - Return of Allotment of shares 27 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 17 October 2018
SH01 - Return of Allotment of shares 05 October 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 22 September 2017
AD01 - Change of registered office address 12 July 2017
TM01 - Termination of appointment of director 15 May 2017
RP04AR01 - N/A 03 March 2017
SH01 - Return of Allotment of shares 22 February 2017
SH01 - Return of Allotment of shares 22 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 10 February 2016
SH01 - Return of Allotment of shares 08 February 2016
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 13 May 2015
AR01 - Annual Return 01 January 2015
AP01 - Appointment of director 01 January 2015
AP01 - Appointment of director 01 January 2015
AP01 - Appointment of director 01 January 2015
AP01 - Appointment of director 01 January 2015
AD01 - Change of registered office address 23 November 2014
AA01 - Change of accounting reference date 23 November 2014
AP03 - Appointment of secretary 05 July 2014
SH01 - Return of Allotment of shares 12 April 2014
NEWINC - New incorporation documents 13 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.