Company NameAquila Group Investments Limited
DirectorSimon Curtis
Company StatusActive
Company Number10091773
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Manjit Singh Takhtar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 30, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameChristopher Spratt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Director NameMr Stuart Forster Blakeborough
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMark James
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7EE
Director NameMr Nigel William James Montgomery
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7EE
Director NameMr David Jonathan Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7EE
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Peter John Burton
StatusResigned
Appointed08 June 2018(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7EE
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2021)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin Richard Cunningham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2022)
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed24 August 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Charges

21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 1 June 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 27 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 October 2020Full accounts made up to 31 December 2019 (18 pages)
21 September 2020Termination of appointment of Stuart Forster Blakeborough as a director on 7 September 2020 (1 page)
21 September 2020Appointment of Mr Simon John Harriman Palmer as a director on 7 September 2020 (2 pages)
24 August 2020Director's details changed for Mr Simon Curtis on 24 August 2020 (2 pages)
18 June 2020Change of details for Hawkes Bay Holdings Limited as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7EE England to 71 Fenchurch Street London EC3M 4BS on 18 June 2020 (1 page)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 February 2020Registration of charge 100917730002, created on 20 February 2020 (50 pages)
26 February 2020Registration of charge 100917730001, created on 20 February 2020 (49 pages)
3 January 2020Resolutions
  • RES13 ‐ Transaction documents & company documents/directors authority to approve and/or ratify documents/company business 18/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
3 January 2020Memorandum and Articles of Association (11 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 January 2019Termination of appointment of David Jonathan Harris as a director on 31 January 2019 (1 page)
20 June 2018Termination of appointment of Nigel William James Montgomery as a director on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Mark James as a secretary on 8 June 2018 (1 page)
18 June 2018Appointment of Mr Peter John Burton as a secretary on 8 June 2018 (2 pages)
31 May 2018Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Beaufort House 15 st. Botolph Street London EC3A 7EE on 31 May 2018 (1 page)
22 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
5 March 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2.00
(4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 July 2017Director's details changed for Mr Stuart Forster Blakeborough on 23 May 2017 (2 pages)
11 July 2017Termination of appointment of Christopher Spratt as a director on 23 May 2017 (1 page)
11 July 2017Director's details changed for Mr Stuart Forster Blakeborough on 23 May 2017 (2 pages)
11 July 2017Termination of appointment of Christopher Spratt as a director on 23 May 2017 (1 page)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 September 2016Appointment of Mr David Jonathan Harris as a director on 4 August 2016 (2 pages)
2 September 2016Appointment of Mr David Jonathan Harris as a director on 4 August 2016 (2 pages)
8 August 2016Appointment of Ms Katherine Anne Cross as a director on 4 August 2016 (2 pages)
8 August 2016Appointment of Mr Nigel William James Montgomery as a director on 4 August 2016 (2 pages)
8 August 2016Appointment of Mr Nigel William James Montgomery as a director on 4 August 2016 (2 pages)
8 August 2016Appointment of Ms Katherine Anne Cross as a director on 4 August 2016 (2 pages)
28 July 2016Termination of appointment of Manjit Singh Takhtar as a director on 30 June 2016 (1 page)
28 July 2016Termination of appointment of Manjit Singh Takhtar as a director on 30 June 2016 (1 page)
28 July 2016Registered office address changed from Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 28 July 2016 (1 page)
28 June 2016Registered office address changed from 80 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE England to Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE England to Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 80 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE on 28 June 2016 (1 page)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(29 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(29 pages)