About

Registered Number: 07377844
Date of Incorporation: 16/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: C/O It Clarified, Office 11, No 23, Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT,

 

Aquipa Partner Ltd was founded on 16 September 2010 with its registered office in Tunbridge Wells in Kent, it's status is listed as "Active". The companies directors are listed as Wilson, Bryan Connor, Bloom, Robert, Carlsson, Sven-erick, Emlen, Knut Lennart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Robert 14 May 2013 01 October 2017 1
CARLSSON, Sven-Erick 01 August 2014 14 January 2020 1
EMLEN, Knut Lennart 07 December 2010 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Bryan Connor 01 October 2018 28 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 January 2020
DISS16(SOAS) - N/A 11 January 2020
PSC02 - N/A 29 December 2019
TM02 - Termination of appointment of secretary 29 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
PSC07 - N/A 28 October 2019
CS01 - N/A 27 March 2019
AD01 - Change of registered office address 11 October 2018
AP03 - Appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 26 September 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
CS01 - N/A 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 March 2017
SH01 - Return of Allotment of shares 14 March 2017
SH01 - Return of Allotment of shares 10 March 2017
RP04AR01 - N/A 21 December 2016
SH01 - Return of Allotment of shares 26 October 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 02 June 2015
AR01 - Annual Return 31 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 12 August 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 28 February 2013
AA01 - Change of accounting reference date 11 December 2012
TM01 - Termination of appointment of director 05 September 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 15 February 2012
DISS40 - Notice of striking-off action discontinued 14 February 2012
AR01 - Annual Return 13 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AP01 - Appointment of director 07 December 2010
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.