Leanse Place
Gibraltar
GX11 1AA
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | PO Box 472 Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | PO Box 472 Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Director Name | Sergio Gilbert Garcia |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2009) |
Role | Chartered Banker |
Country of Residence | Gibraltar |
Correspondence Address | 16 Mallard House Laguna Estate Gibraltar Foreign |
Director Name | Mr Paul Spencer Crudgington |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Director Name | Mr Brendan Peter Cluff |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2017) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Director Name | Mr Adrian Gerard John Olivero |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2020) |
Role | Admin & Compliance Manager |
Country of Residence | Gibraltar |
Correspondence Address | PO Box 472 Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Director Name | Mr Benjamin Cuby |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suites 7b And 8b 50 Town Range Leanse Place Gibraltar |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Acquarius Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Suite 3, Second Floor Icom House 1/5 Irish Town Gibraltar |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Suite 3, Second Floor Icom House 1/5 Irish Town Gibraltar |
Secretary Name | Capital Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2017) |
Correspondence Address | 30/2 Cornwall's Lane Gibraltar |
Registered Address | 40 Wolsey Way Chessington KT9 1XQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Acquarius Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
21 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
9 November 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
17 August 2020 | Appointment of Mr Benjamin Cuby as a director on 13 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Adrian Gerard John Olivero as a director on 13 August 2020 (1 page) |
30 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
20 December 2018 | Notification of Omar Guennoun as a person with significant control on 21 February 2018 (2 pages) |
21 November 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
15 January 2018 | Director's details changed for Finsbury Trust & Corporate Services Limited on 11 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 (1 page) |
13 December 2017 | Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 (1 page) |
13 December 2017 | Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 (1 page) |
13 December 2017 | Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 (1 page) |
13 December 2017 | Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 April 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page) |
29 April 2016 | Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page) |
29 April 2016 | Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page) |
29 April 2016 | Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page) |
29 April 2016 | Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
5 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
23 April 2013 | Company name changed emmatown properties LTD\certificate issued on 23/04/13
|
23 April 2013 | Company name changed emmatown properties LTD\certificate issued on 23/04/13
|
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 27 January 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 27 January 2011 (2 pages) |
7 February 2011 | Appointment of Mr Paul Spencer Crudgington as a director (2 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Mr Paul Spencer Crudgington as a director (2 pages) |
14 June 2010 | Total exemption full accounts made up to 27 January 2010 (9 pages) |
14 June 2010 | Total exemption full accounts made up to 27 January 2010 (9 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Acquarius Corporate Services Limited on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Acquarius Corporate Services Limited on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 22 February 2010 (1 page) |
18 February 2010 | Director's details changed for Acquarius Corporate Services Limited on 27 April 2009 (1 page) |
18 February 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 27 April 2009 (1 page) |
18 February 2010 | Director's details changed for Acquarius Corporate Services Limited on 27 April 2009 (1 page) |
18 February 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 27 April 2009 (1 page) |
26 October 2009 | Termination of appointment of Sergio Garcia as a director (1 page) |
26 October 2009 | Termination of appointment of Sergio Garcia as a director (1 page) |
11 March 2009 | Total exemption full accounts made up to 27 January 2009 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 27 January 2009 (9 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 October 2008 | Director appointed acquarius corporate services LIMITED (2 pages) |
8 October 2008 | Secretary appointed acquarius company secretaries LIMITED (2 pages) |
8 October 2008 | Director appointed acquarius corporate services LIMITED (2 pages) |
8 October 2008 | Secretary appointed acquarius company secretaries LIMITED (2 pages) |
7 October 2008 | Director appointed sergio gilbert garcia (2 pages) |
7 October 2008 | Director appointed sergio gilbert garcia (2 pages) |
8 July 2008 | Ad 28/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 July 2008 | Ad 28/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 June 2008 | Appointment terminated director cornhill directors LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary cornhill services LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary cornhill services LIMITED (1 page) |
6 June 2008 | Appointment terminated director cornhill directors LIMITED (1 page) |
28 January 2008 | Incorporation (14 pages) |
28 January 2008 | Incorporation (14 pages) |