Company NameAeguana Ltd
DirectorsJason Carlos Nunes Vicente and Charalambos Palas
Company StatusActive
Company Number07246421
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jason Carlos Nunes Vicente
Date of BirthApril 1989 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35, Io Centre Armstrong Road
London
SE18 6RS
Director NameMr Charalambos Palas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityCypriot
StatusCurrent
Appointed01 June 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 35, Io Centre Armstrong Road
London
SE18 6RS
Director NameMr David Arakelian
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2016)
RoleHead Of Software
Country of ResidenceUnited Kingdom
Correspondence AddressArch 12 Raymouth Road
Rotherhithe
London
SE16 2DB
Director NameMr Manishkumar Virendra Shah
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kreston Reeves Llp Innovation House
Ramsgate Road
Sandwich
Kent
CT13 9FF

Contact

Websiteaeguana.com
Email address[email protected]
Telephone0800 6349623
Telephone regionFreephone

Location

Registered AddressUnit 35, Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charalambos Palas
33.33%
Ordinary
1 at £1David Arakelian
33.33%
Ordinary
1 at £1Jason Vicente
33.33%
Ordinary

Financials

Year2014
Net Worth£74,904
Cash£67,819
Current Liabilities£39,294

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)

Charges

11 September 2020Delivered 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 2020Delivered on: 5 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
29 September 2020Cessation of Jason Carlos Nunes Vicente as a person with significant control on 11 September 2020 (1 page)
29 September 2020Appointment of Mr Manishkumar Shah as a director on 11 September 2020 (2 pages)
29 September 2020Notification of Pagoda Group Limited as a person with significant control on 11 September 2020 (2 pages)
29 September 2020Cessation of Charalambos Palas as a person with significant control on 11 September 2020 (1 page)
18 September 2020Registration of charge 072464210002, created on 11 September 2020 (11 pages)
5 June 2020Registration of charge 072464210001, created on 2 June 2020 (24 pages)
23 April 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
27 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
21 September 2018Change of details for Mr Charalambos Palas as a person with significant control on 21 September 2016 (2 pages)
21 September 2018Change of details for Mr Jason Carlos Nunes Vicente as a person with significant control on 21 September 2016 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
19 September 2017Change of details for Mr Jason Carlos Nunes Vicente as a person with significant control on 26 January 2017 (2 pages)
19 September 2017Director's details changed for Mr Charalambos Palas on 26 January 2017 (2 pages)
19 September 2017Director's details changed for Mr Charalambos Palas on 26 January 2017 (2 pages)
19 September 2017Director's details changed for Mr Jason Carlos Nunes Vicente on 26 January 2017 (2 pages)
19 September 2017Change of details for Mr Charalambos Palas as a person with significant control on 26 January 2017 (2 pages)
19 September 2017Director's details changed for Mr Jason Carlos Nunes Vicente on 26 January 2017 (2 pages)
19 September 2017Change of details for Mr Jason Carlos Nunes Vicente as a person with significant control on 26 January 2017 (2 pages)
19 September 2017Change of details for Mr Charalambos Palas as a person with significant control on 26 January 2017 (2 pages)
14 July 2017Registered 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 2017Registered 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 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 92
(6 pages)
6 June 2017Purchase of own shares. (3 pages)
6 June 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 92
(6 pages)
6 June 2017Purchase of own shares. (3 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 100
(4 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Memorandum and Articles of Association (40 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 100
(4 pages)
3 January 2017Memorandum and Articles of Association (40 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
3 October 2016Termination of appointment of David Arakelian as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of David Arakelian as a director on 21 September 2016 (1 page)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
(3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
(3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
(4 pages)
1 March 2016Director's details changed for Mr David Arakelian on 21 January 2016 (2 pages)
1 March 2016Director's details changed for Mr David Arakelian on 21 January 2016 (2 pages)
1 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Jason Carlos Nunes Vicente on 30 November 2012 (2 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Jason Carlos Nunes Vicente on 30 November 2012 (2 pages)
26 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
7 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 November 2012Registered office address changed from Dephna House 24/26 Arcadia Avenue London N3 2JU England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Dephna House 24/26 Arcadia Avenue London N3 2JU England on 19 November 2012 (1 page)
30 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(7 pages)
30 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(7 pages)
30 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(7 pages)
16 October 2012Appointment of Mr David Arakelian as a director (2 pages)
16 October 2012Appointment of Mr David Arakelian as a director (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/10/2012
(12 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/10/2012
(12 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 April 2012Appointment of Mr Charalambos Palas as a director (2 pages)
16 April 2012Appointment of Mr Charalambos Palas as a director (2 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
1 February 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
10 October 2011Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF United Kingdom on 10 October 2011 (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
12 September 2011Registered office address changed from Flat 17 Walbrook Court Amias Drive Edgware Middlesex HA8 8GX United Kingdom on 12 September 2011 (1 page)
12 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
12 September 2011Registered office address changed from Flat 17 Walbrook Court Amias Drive Edgware Middlesex HA8 8GX United Kingdom on 12 September 2011 (1 page)
12 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
10 November 2010Registered office address changed from the Manor Sweet Croft Lane London UB10 9LE United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from the Manor Sweet Croft Lane London UB10 9LE United Kingdom on 10 November 2010 (1 page)
20 August 2010Director's details changed for Mr Jason Vicente on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Jason Vicente on 16 August 2010 (2 pages)
10 August 2010Director's details changed for Jason Carlos Vicente on 7 May 2010 (2 pages)
10 August 2010Director's details changed for Jason Carlos Vicente on 7 May 2010 (2 pages)
10 August 2010Director's details changed for Jason Carlos Vicente on 7 May 2010 (2 pages)
5 July 2010Director's details changed for Jason Carlos Vicente on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Jason Carlos Vicente on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Jason Carlos Vicentre on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Jason Carlos Vicentre on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Jason Carlos Vicente on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Jason Carlos Vicentre on 1 July 2010 (2 pages)
7 May 2010Incorporation (17 pages)
7 May 2010Incorporation (17 pages)