About

Registered Number: 01756654
Date of Incorporation: 27/09/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Bessemer Park, 250 Milkwood Road, London, SE24 0HG

 

Based in London, Aquapac International Ltd was founded on 27 September 1983. Malavasi, Massimo Giorgio, Kelly, John William, Malavasi, Massimo Giorgio, Malavasi, Michael Caesar, Locks, Laurence, Macauley, Andrew, Malavasi, Massimo Giorgio Francesco, Radford, Elanor Mary, Turnbull, Timothy David are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, John William 20 September 1999 - 1
MALAVASI, Massimo Giorgio 01 April 2019 - 1
LOCKS, Laurence 01 November 2006 21 April 2017 1
MACAULEY, Andrew 01 September 2003 31 May 2018 1
MALAVASI, Massimo Giorgio Francesco N/A 01 June 1999 1
RADFORD, Elanor Mary 01 March 2009 29 July 2019 1
TURNBULL, Timothy David 05 June 1996 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MALAVASI, Massimo Giorgio 12 March 2012 - 1
MALAVASI, Michael Caesar 14 April 1998 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 30 July 2019
PSC01 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
AP01 - Appointment of director 01 April 2019
RESOLUTIONS - N/A 28 March 2019
SH06 - Notice of cancellation of shares 28 March 2019
SH03 - Return of purchase of own shares 28 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 14 March 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AR01 - Annual Return 16 March 2015
MR01 - N/A 10 March 2015
AA - Annual Accounts 09 December 2014
RESOLUTIONS - N/A 25 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 13 March 2014
CH01 - Change of particulars for director 05 March 2014
TM02 - Termination of appointment of secretary 02 May 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AP03 - Appointment of secretary 22 March 2012
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 08 June 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 07 April 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 19 February 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 14 April 2005
128(4) - Notice of assignment of name or new name to any class of shares 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 26 March 2001
RESOLUTIONS - N/A 10 April 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
CERTNM - Change of name certificate 27 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 22 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 21 June 1993
RESOLUTIONS - N/A 07 December 1992
RESOLUTIONS - N/A 07 December 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 25 February 1992
287 - Change in situation or address of Registered Office 10 January 1992
395 - Particulars of a mortgage or charge 30 April 1991
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 04 January 1990
287 - Change in situation or address of Registered Office 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
287 - Change in situation or address of Registered Office 16 May 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 25 September 1987
363 - Annual Return 08 May 1986
AA - Annual Accounts 03 May 1986
NEWINC - New incorporation documents 27 September 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2015 Fully Satisfied

N/A

Debenture 24 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.