Company NameAquaffirm Limited
Company StatusActive
Company Number09188375
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Previous NameBIO Nano Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Anthony Edward George Cass
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address32 Falconers Field
Harpenden
Hertfordshire
AL5 3ES
Director NameDr David Francis Sarphie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Warrington Crescent
Flat F
London
W9 1EL
Director NameProf Gabriel Aeppli
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressVogelsangstrasse 11 Vogelsangstrasse 11
Zurich
Switzerland
Director NameMr Vishal Sanchania
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameProf John Vivian Wood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressOld Rectory Bolnhurst
Bedford
Bedfordshire
MK44 2ES
Secretary NameKatie MacDonald
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAdderbury Hill Barn Milton Road
Adderbury
Oxon
OX17 3HN

Location

Registered Address69 Onslow Road Onslow Road
Richmond
TW10 6QA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Alec Broers
5.00%
Ordinary
600 at £0.01Anthony Cass
30.00%
Ordinary
600 at £0.01David Sarphie
30.00%
Ordinary
600 at £0.01Gabriel Aeppli
30.00%
Ordinary
50 at £0.01John Vivian Wood
2.50%
Ordinary
50 at £0.01Katie Macdonald
2.50%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

19 February 2024Statement of capital following an allotment of shares on 1 March 2023
  • GBP 25.99
(8 pages)
13 February 2024Confirmation statement made on 13 February 2024 with updates (6 pages)
29 January 2024Satisfaction of charge 091883750001 in full (1 page)
24 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 October 2023Registration of charge 091883750001, created on 2 October 2023 (26 pages)
19 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
21 September 2022Accounts for a small company made up to 28 February 2022 (7 pages)
15 August 2022Appointment of Mr Vishal Sanchania as a director on 10 January 2022 (2 pages)
6 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 25.91
(3 pages)
30 September 2021Accounts for a small company made up to 28 February 2021 (7 pages)
23 September 2021Termination of appointment of John Vivian Wood as a director on 4 August 2021 (1 page)
21 September 2021Termination of appointment of Katie Macdonald as a secretary on 31 July 2021 (1 page)
17 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 29 February 2020 (7 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
4 May 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 25.06
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 25.02
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 25.71
(3 pages)
8 November 2019Accounts for a small company made up to 28 February 2019 (4 pages)
8 October 2019Cessation of Anthony Edward George Cass as a person with significant control on 14 March 2019 (1 page)
8 October 2019Confirmation statement made on 28 August 2019 with updates (6 pages)
30 April 2019Sub-division of shares on 11 February 2019 (4 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 11/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 31/01/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 23.74
(4 pages)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
(3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
4 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
11 December 2017Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017 (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
20 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 March 2017Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page)
6 March 2017Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 July 2016Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page)
13 July 2016Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page)
20 April 2016Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages)
20 April 2016Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages)
4 April 2016Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (3 pages)
4 April 2016Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (3 pages)
2 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20
(8 pages)
2 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20
(8 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)