Tampa
Florida
33626
Secretary Name | Chadwick Michael Schafer |
---|---|
Status | Current |
Appointed | 30 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 14400 Carlson Circle Tampa Floida 33626 United States |
Secretary Name | Jennifer Denise Quigley |
---|---|
Status | Current |
Appointed | 30 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 14400 Carlson Circle Tampa Florida 33626 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2016(4 years after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Ryan Gregory Murphy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Biwater House Station Approach Dorking Surrey RH4 1TZ |
Director Name | Mr Jonathan Stuart Lamb |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Biwater House Station Approach Dorking Surrey RH4 1TZ |
Secretary Name | Jonathan Stuart Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | Biwater House Station Approach Dorking Surrey RH4 1TZ |
Director Name | Mr Adrian Edwin White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biwater House Station Approach Dorking Surrey RH4 1TZ |
Director Name | Mr Paul Barry Stevens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 05 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Biwater House Station Approach Dorking Surrey RH4 1TZ |
Director Name | John Francis Curtis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2020) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | Commerce House Wickhams Cay 1 P.O. Box 3140 Road Town Tortola, Vg1110 Virgin Islands, British |
Director Name | Lee Stuart Muller |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2020) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | Commerce House Wickhams Cay 1 P.O. Box 3140 Road Town Tortola Vg1110 |
Secretary Name | Lee Stuart Muller |
---|---|
Status | Resigned |
Appointed | 05 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | Commerce House Wickhams Cay 1 P.O. Box 3140 Road Town Tortola Vg1110 |
Director Name | Kwok Hing Frederick Hung |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 24 February 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 14400 Carlson Circle Tampa Florida 33626 |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | biwater.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.6k at £1 | Aquaventure Water Corporation 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
21 September 2021 | Delivered on: 21 September 2021 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Particulars: Na. Outstanding |
---|---|
29 July 2020 | Delivered on: 31 July 2020 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
29 July 2020 | Delivered on: 30 July 2020 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Particulars: Na. Outstanding |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 May 2012 | Delivered on: 8 June 2012 Satisfied on: 23 February 2015 Persons entitled: Martin Robert Anthony Duffy, Timothy John Robret Kirkhope and Lesley Ann Chaddock as Trustees for the Time Being of the Biwater Retirement and Security Scheme Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or biwater holdings limited to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge in all other properties, book debts, investments and their rights, goodwill and uncalled capital see image for full details. Fully Satisfied |
12 February 2024 | Director's details changed for Chadwick Michael Schafer on 1 January 2024 (2 pages) |
---|---|
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (3 pages) |
1 September 2023 | Full accounts made up to 31 March 2023 (21 pages) |
24 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
14 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022 (1 page) |
8 February 2022 | Full accounts made up to 31 March 2021 (23 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
27 September 2021 | Resolutions
|
27 September 2021 | Memorandum and Articles of Association (12 pages) |
21 September 2021 | Registration of charge 078905990005, created on 21 September 2021 (36 pages) |
21 September 2021 | Satisfaction of charge 078905990003 in full (1 page) |
21 September 2021 | Satisfaction of charge 078905990004 in full (1 page) |
1 April 2021 | Memorandum and Articles of Association (11 pages) |
1 April 2021 | Resolutions
|
18 March 2021 | Termination of appointment of Kwok Hing Frederick Hung as a director on 24 February 2021 (1 page) |
18 January 2021 | Resolutions
|
12 January 2021 | Resolutions
|
23 December 2020 | Memorandum and Articles of Association (12 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
31 July 2020 | Registration of charge 078905990004, created on 29 July 2020 (34 pages) |
30 July 2020 | Registration of charge 078905990003, created on 29 July 2020 (34 pages) |
10 July 2020 | Satisfaction of charge 078905990002 in full (1 page) |
9 April 2020 | Appointment of Chadwick Michael Schafer as a director on 30 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of Lee Stuart Muller as a secretary on 30 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of John Francis Curtis as a director on 30 March 2020 (1 page) |
9 April 2020 | Appointment of Chadwick Michael Schafer as a secretary on 30 March 2020 (3 pages) |
9 April 2020 | Appointment of Kwok Hing Frederick Hung as a director on 30 March 2020 (2 pages) |
9 April 2020 | Appointment of Jennifer Denise Quigley as a secretary on 30 March 2020 (3 pages) |
9 April 2020 | Termination of appointment of Lee Stuart Muller as a director on 30 March 2020 (1 page) |
5 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
31 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
29 January 2019 | Group of companies' accounts made up to 31 March 2018 (21 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
22 January 2018 | Group of companies' accounts made up to 31 March 2017 (20 pages) |
10 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 13 June 2017 (1 page) |
20 March 2017 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
20 March 2017 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 March 2016 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
3 March 2016 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
20 January 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 7 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ to 20-22 Bedford Row London WC1R 4JS on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ to 20-22 Bedford Row London WC1R 4JS on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 7 January 2016 (2 pages) |
12 January 2016 | Second filing of AP01 previously delivered to Companies House
|
12 January 2016 | Second filing of AP01 previously delivered to Companies House
|
28 July 2015 | Appointment of Lee Stuart Muller as a director on 5 June 2015
|
28 July 2015 | Appointment of Lee Stuart Muller as a secretary on 5 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Adrian Edwin White as a director on 5 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Adrian Edwin White as a director on 5 June 2015 (1 page) |
28 July 2015 | Appointment of Lee Stuart Muller as a secretary on 5 June 2015 (2 pages) |
28 July 2015 | Appointment of Lee Stuart Muller as a director on 5 June 2015 (2 pages) |
28 July 2015 | Appointment of Lee Stuart Muller as a director on 5 June 2015
|
28 July 2015 | Appointment of Lee Stuart Muller as a secretary on 5 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Adrian Edwin White as a director on 5 June 2015 (1 page) |
20 July 2015 | Appointment of John Francis Curtis as a director on 5 June 2015 (2 pages) |
20 July 2015 | Appointment of John Francis Curtis as a director on 5 June 2015 (2 pages) |
20 July 2015 | Appointment of John Francis Curtis as a director on 5 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jonathan Stuart Lamb as a director on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Paul Barry Stevens as a director on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Jonathan Stuart Lamb as a secretary on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Jonathan Stuart Lamb as a director on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Paul Barry Stevens as a director on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Paul Barry Stevens as a director on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Jonathan Stuart Lamb as a secretary on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Jonathan Stuart Lamb as a secretary on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Jonathan Stuart Lamb as a director on 5 June 2015 (1 page) |
2 July 2015 | Company name changed biwater (bvi) holdings LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed biwater (bvi) holdings LIMITED\certificate issued on 02/07/15
|
22 May 2015 | Appointment of Mr Paul Barry Stevens as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Paul Barry Stevens as a director on 22 May 2015 (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 February 2015 | Satisfaction of charge 1 in full (11 pages) |
23 February 2015 | Satisfaction of charge 1 in full (11 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 March 2014 | Termination of appointment of Ryan Murphy as a director (1 page) |
3 March 2014 | Appointment of Mr Adrian Edwin White as a director (2 pages) |
3 March 2014 | Appointment of Mr Adrian Edwin White as a director (2 pages) |
3 March 2014 | Termination of appointment of Ryan Murphy as a director (1 page) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
19 November 2013 | Registration of charge 078905990002 (35 pages) |
19 November 2013 | Registration of charge 078905990002 (35 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
25 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
3 January 2013 | Director's details changed for Mr Ryan Gregory Murphy on 2 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Director's details changed for Mr Ryan Gregory Murphy on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Ryan Gregory Murphy on 2 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Mr Jonathan Stuart Lamb on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Jonathan Stuart Lamb on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Jonathan Stuart Lamb on 2 January 2013 (2 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 February 2012 | Appointment of Ryan Gregory Murphy as a director (3 pages) |
20 February 2012 | Appointment of Jonathan Stuart Lamb as a secretary (3 pages) |
20 February 2012 | Appointment of Jonathan Stuart Lamb as a secretary (3 pages) |
20 February 2012 | Appointment of Ryan Gregory Murphy as a director (3 pages) |
20 February 2012 | Appointment of Mr Jonathan Stuart Lamb as a director (3 pages) |
20 February 2012 | Appointment of Mr Jonathan Stuart Lamb as a director (3 pages) |
9 February 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Craig Morris as a director (1 page) |
9 February 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
9 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
9 February 2012 | Termination of appointment of Craig Morris as a director (1 page) |
9 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
9 February 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
9 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
9 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed alnery no. 3011 LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed alnery no. 3011 LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
22 December 2011 | Incorporation (23 pages) |
22 December 2011 | Incorporation (23 pages) |