Company NameAquamarine (Holdings) Limited
DirectorsJacqueline Alice Gray and Ingmarus Johannes Maria Snijders
Company StatusActive
Company Number06029610
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Alice Gray
NationalityBritish
StatusCurrent
Appointed18 December 2009(3 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressThe Lawn 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Director NameJacqueline Alice Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Director NameIngmarus Johannes Maria Snijders
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleAttorney-At-Law
Country of ResidenceSwitzerland
Correspondence AddressBratschi Wiederkehr & Buob Bahnhofstrasse 70
P.O. Box 1130
8021 Zurich
Switzerland
Director NameKeith Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentreath
Heather Drive
Ascot
Berkshire
SL5 0HS
Director NamePeter Anthony Hawkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(9 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Austinsgate Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address7 Eastwind
Paradise Island
Nassau
Bahamas
Director NameDaniel Yehouda Elharrar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2017(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Lawn, 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Director NameMr Raymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Telephone020 86077700
Telephone regionLondon

Location

Registered AddressHalf Acre House
37 Half Acre
Brentford
TW8 8BH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Keith Smith
33.33%
Ordinary B
333 at £1Peter Anthony Hawkins
33.33%
Ordinary A
333 at £1Turania Holdings Sa
33.33%
Ordinary

Financials

Year2014
Net Worth£1,540
Current Liabilities£359,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Filing History

16 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
31 October 2022Registered office address changed from The Lawn 100 Lampton Road Hounslow Middlesex TW3 4EB to Half Acre House 37 Half Acre Brentford TW8 8BH on 31 October 2022 (1 page)
31 October 2022Director's details changed for Jacqueline Alice Gray on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Jacqueline Alice Gray on 31 October 2022 (1 page)
15 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Raymond Alan Brown as a director on 16 February 2022 (1 page)
3 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
9 March 2021Notification of a person with significant control statement (2 pages)
8 March 2021Cessation of Keith Smith as a person with significant control on 25 February 2021 (1 page)
2 March 2021Appointment of Ingmarus Johannes Maria Snijders as a director on 1 March 2021 (2 pages)
23 February 2021Appointment of Mr Raymond Alan Brown as a director on 15 February 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
9 August 2019Purchase of own shares. (3 pages)
9 August 2019Cancellation of shares. Statement of capital on 15 April 2019
  • GBP 666
(4 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 April 2019Termination of appointment of Daniel Yehouda Elharrar as a director on 15 April 2019 (1 page)
9 January 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
20 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Cessation of Peter Anthony Hawkins as a person with significant control on 30 March 2017 (1 page)
21 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 April 2017Termination of appointment of Raymond Alan Brown as a director on 30 March 2017 (1 page)
24 April 2017Termination of appointment of Raymond Alan Brown as a director on 30 March 2017 (1 page)
24 April 2017Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017 (1 page)
24 April 2017Appointment of Daniel Yehouda Elharrar as a director on 30 March 2017 (2 pages)
24 April 2017Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017 (1 page)
24 April 2017Appointment of Daniel Yehouda Elharrar as a director on 30 March 2017 (2 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 March 2017Appointment of Jacqueline Alice Gray as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Jacqueline Alice Gray as a director on 1 March 2017 (2 pages)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
9 February 2017Secretary's details changed for Jacqueline Alice Gray on 1 January 2017 (1 page)
12 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
5 December 2016Appointment of Raymond Alan Brown as a director on 23 November 2016 (2 pages)
5 December 2016Appointment of Raymond Alan Brown as a director on 23 November 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 999
(5 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 999
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(5 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 999
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 999
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Termination of appointment of Raymond Brown as a director (1 page)
2 April 2013Termination of appointment of Raymond Brown as a director (1 page)
25 January 2013Change of share class name or designation (2 pages)
25 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2013Change of share class name or designation (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Appointment of Raymond Alan Brown as a director (3 pages)
18 January 2010Appointment of Raymond Alan Brown as a director (3 pages)
12 January 2010Termination of appointment of M & N Secretaries Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Keith Smith as a director (2 pages)
12 January 2010Appointment of Jacqueline Alice Gray as a secretary (3 pages)
12 January 2010Termination of appointment of Keith Smith as a director (2 pages)
12 January 2010Registered office address changed from the Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 12 January 2010 (1 page)
12 January 2010Registered office address changed from the Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 12 January 2010 (1 page)
12 January 2010Appointment of Jacqueline Alice Gray as a secretary (3 pages)
12 January 2010Termination of appointment of M & N Secretaries Limited as a secretary (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2007Ad 02/10/07-02/10/07 £ si [email protected]=997 £ ic 2/999 (2 pages)
4 October 2007Ad 02/10/07-02/10/07 £ si [email protected]=997 £ ic 2/999 (2 pages)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Ad 20/09/07-20/09/07 £ si [email protected]=1 £ ic 1/2 (1 page)
20 September 2007Ad 20/09/07-20/09/07 £ si [email protected]=1 £ ic 1/2 (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
14 December 2006Incorporation (20 pages)
14 December 2006Incorporation (20 pages)