London
SE18 6RS
Director Name | Mr Charalambos Palas |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 June 2011(1 year after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 35, Io Centre Armstrong Road London SE18 6RS |
Director Name | Mr David Arakelian |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2016) |
Role | Head Of Software |
Country of Residence | United Kingdom |
Correspondence Address | Arch 12 Raymouth Road Rotherhithe London SE16 2DB |
Director Name | Mr Manishkumar Virendra Shah |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF |
Website | aeguana.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6349623 |
Telephone region | Freephone |
Registered Address | Unit 35, Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charalambos Palas 33.33% Ordinary |
---|---|
1 at £1 | David Arakelian 33.33% Ordinary |
1 at £1 | Jason Vicente 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,904 |
Cash | £67,819 |
Current Liabilities | £39,294 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (2 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: Fdc Debt LP (Company Registration Number: LP020217) Acting by Its General Partner Fdc General Partner Limited (Company Registration Number: 11958527) Classification: A registered charge Outstanding |
---|---|
2 June 2020 | Delivered on: 5 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 October 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
---|---|
29 September 2020 | Cessation of Jason Carlos Nunes Vicente as a person with significant control on 11 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Manishkumar Shah as a director on 11 September 2020 (2 pages) |
29 September 2020 | Notification of Pagoda Group Limited as a person with significant control on 11 September 2020 (2 pages) |
29 September 2020 | Cessation of Charalambos Palas as a person with significant control on 11 September 2020 (1 page) |
18 September 2020 | Registration of charge 072464210002, created on 11 September 2020 (11 pages) |
5 June 2020 | Registration of charge 072464210001, created on 2 June 2020 (24 pages) |
23 April 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
27 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
21 September 2018 | Change of details for Mr Charalambos Palas as a person with significant control on 21 September 2016 (2 pages) |
21 September 2018 | Change of details for Mr Jason Carlos Nunes Vicente as a person with significant control on 21 September 2016 (2 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
19 September 2017 | Change of details for Mr Jason Carlos Nunes Vicente as a person with significant control on 26 January 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Charalambos Palas on 26 January 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Charalambos Palas on 26 January 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Jason Carlos Nunes Vicente on 26 January 2017 (2 pages) |
19 September 2017 | Change of details for Mr Charalambos Palas as a person with significant control on 26 January 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Jason Carlos Nunes Vicente on 26 January 2017 (2 pages) |
19 September 2017 | Change of details for Mr Jason Carlos Nunes Vicente as a person with significant control on 26 January 2017 (2 pages) |
19 September 2017 | Change of details for Mr Charalambos Palas as a person with significant control on 26 January 2017 (2 pages) |
14 July 2017 | Registered office address changed from Arch 12 Raymouth Road Rotherhithe London SE16 2DB England to Unit 35, Io Centre Armstrong Road London SE18 6RS on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Arch 12 Raymouth Road Rotherhithe London SE16 2DB England to Unit 35, Io Centre Armstrong Road London SE18 6RS on 14 July 2017 (1 page) |
6 June 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
6 June 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
6 June 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Cancellation of shares. Statement of capital on 21 September 2016
|
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Memorandum and Articles of Association (40 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Cancellation of shares. Statement of capital on 21 September 2016
|
3 January 2017 | Memorandum and Articles of Association (40 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
3 October 2016 | Termination of appointment of David Arakelian as a director on 21 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Arakelian as a director on 21 September 2016 (1 page) |
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 March 2016 | Director's details changed for Mr David Arakelian on 21 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr David Arakelian on 21 January 2016 (2 pages) |
1 March 2016 | Registered office address changed from 78/79 Long Lane London EC1A 9RP to Arch 12 Raymouth Road Rotherhithe London SE16 2DB on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 78/79 Long Lane London EC1A 9RP to Arch 12 Raymouth Road Rotherhithe London SE16 2DB on 1 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Jason Carlos Nunes Vicente on 30 November 2012 (2 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Jason Carlos Nunes Vicente on 30 November 2012 (2 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 March 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 March 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
7 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
19 November 2012 | Registered office address changed from Dephna House 24/26 Arcadia Avenue London N3 2JU England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Dephna House 24/26 Arcadia Avenue London N3 2JU England on 19 November 2012 (1 page) |
30 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 October 2012 | Appointment of Mr David Arakelian as a director (2 pages) |
16 October 2012 | Appointment of Mr David Arakelian as a director (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Appointment of Mr Charalambos Palas as a director (2 pages) |
16 April 2012 | Appointment of Mr Charalambos Palas as a director (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
1 February 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
10 October 2011 | Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF United Kingdom on 10 October 2011 (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Registered office address changed from Flat 17 Walbrook Court Amias Drive Edgware Middlesex HA8 8GX United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Registered office address changed from Flat 17 Walbrook Court Amias Drive Edgware Middlesex HA8 8GX United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Registered office address changed from the Manor Sweet Croft Lane London UB10 9LE United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from the Manor Sweet Croft Lane London UB10 9LE United Kingdom on 10 November 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Jason Vicente on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Jason Vicente on 16 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jason Carlos Vicente on 7 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Jason Carlos Vicente on 7 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Jason Carlos Vicente on 7 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Jason Carlos Vicente on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Jason Carlos Vicente on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Jason Carlos Vicentre on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Jason Carlos Vicentre on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Jason Carlos Vicente on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Jason Carlos Vicentre on 1 July 2010 (2 pages) |
7 May 2010 | Incorporation (17 pages) |
7 May 2010 | Incorporation (17 pages) |