About

Registered Number: 02090807
Date of Incorporation: 19/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Aquilant House Unit B1-B2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ,

 

Established in 1987, Aquilant Ltd are based in Basingstoke, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this company are listed as Gannon, Michael, Grimley, Tara, Moynagh, Damien, Ralph, Alan, Salter, Olwyn, Dempsey, Padraic, Flynn, Annette, Link, Helmut Detlef, Herr, Mcatamney, Brendan, Salter, Lynn Newton, Virgin, Philip Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, Padraic 07 March 2011 30 October 2013 1
FLYNN, Annette 10 January 2006 07 March 2011 1
LINK, Helmut Detlef, Herr N/A 08 April 2002 1
MCATAMNEY, Brendan 30 October 2013 07 August 2018 1
SALTER, Lynn Newton N/A 31 March 2003 1
VIRGIN, Philip Henry N/A 10 January 2006 1
Secretary Name Appointed Resigned Total Appointments
GANNON, Michael 01 April 2013 20 May 2014 1
GRIMLEY, Tara 20 May 2014 03 May 2017 1
MOYNAGH, Damien 03 May 2017 07 August 2018 1
RALPH, Alan 08 April 2002 16 December 2004 1
SALTER, Olwyn N/A 08 April 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
MR04 - N/A 17 April 2020
MR04 - N/A 17 April 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 06 September 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 04 July 2019
PSC05 - N/A 26 March 2019
AUD - Auditor's letter of resignation 09 January 2019
CS01 - N/A 02 January 2019
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
RESOLUTIONS - N/A 22 November 2018
MA - Memorandum and Articles 22 November 2018
RESOLUTIONS - N/A 18 October 2018
MR01 - N/A 15 October 2018
MR01 - N/A 12 October 2018
TM01 - Termination of appointment of director 30 September 2018
AA - Annual Accounts 03 September 2018
AD01 - Change of registered office address 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
MR01 - N/A 09 August 2018
TM01 - Termination of appointment of director 03 August 2018
PSC07 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
CS01 - N/A 19 October 2017
AUD - Auditor's letter of resignation 04 July 2017
AA - Annual Accounts 26 June 2017
AP03 - Appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AUD - Auditor's letter of resignation 27 April 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 17 June 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
CERTNM - Change of name certificate 30 September 2013
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 June 2012
CH03 - Change of particulars for secretary 06 January 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CERTNM - Change of name certificate 10 August 2011
CONNOT - N/A 10 August 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 04 July 2009
RESOLUTIONS - N/A 25 March 2009
MEM/ARTS - N/A 25 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363s - Annual Return 01 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
MEM/ARTS - N/A 19 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 20 July 2004
RESOLUTIONS - N/A 06 April 2004
AA - Annual Accounts 05 December 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363s - Annual Return 12 June 2003
225 - Change of Accounting Reference Date 09 July 2002
AUD - Auditor's letter of resignation 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
CERT10 - Re-registration of a company from public to private 05 April 2002
MAR - Memorandum and Articles - used in re-registration 05 April 2002
53 - Application by a public company for re-registration as a private company 05 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 02 November 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 18 November 1998
AAMD - Amended Accounts 12 November 1998
363s - Annual Return 11 November 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 27 October 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 November 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 09 November 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
CERT5 - Re-registration of a company from private to public 20 January 1995
BS - Balance sheet 20 January 1995
AUDR - Auditor's report 20 January 1995
AUDS - Auditor's statement 20 January 1995
MAR - Memorandum and Articles - used in re-registration 20 January 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 20 January 1995
43(3) - Application by a private company for re-registration as a public company 20 January 1995
RESOLUTIONS - N/A 17 January 1995
123 - Notice of increase in nominal capital 17 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 30 September 1994
AUD - Auditor's letter of resignation 10 January 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 09 November 1993
287 - Change in situation or address of Registered Office 02 August 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 27 October 1992
395 - Particulars of a mortgage or charge 16 July 1992
395 - Particulars of a mortgage or charge 14 July 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 17 December 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 26 August 1988
287 - Change in situation or address of Registered Office 07 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1987
395 - Particulars of a mortgage or charge 21 May 1987
288 - N/A 16 May 1987
288 - N/A 16 February 1987
288 - N/A 20 January 1987
287 - Change in situation or address of Registered Office 20 January 1987
CERTINC - N/A 19 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Fully Satisfied

N/A

A registered charge 07 August 2018 Fully Satisfied

N/A

Charge 10 July 1992 Fully Satisfied

N/A

Charge 10 July 1992 Fully Satisfied

N/A

Fixed and floating charge 18 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.