Leigh On Sea
Essex
SS9 2RZ
Director Name | Mr Marko Soldo |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 142 Cromwell Road London SW7 4EF |
Registered Address | 4th Floor 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
26 February 2024 | Notification of United First Management Limited as a person with significant control on 31 December 2023 (2 pages) |
---|---|
26 February 2024 | Cessation of Stephane Charles Mardel as a person with significant control on 31 December 2023 (1 page) |
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
23 February 2023 | Change of details for Mr Stephane Charles Mardel as a person with significant control on 1 September 2021 (2 pages) |
7 December 2022 | Company name changed ufp aquilor capital LIMITED\certificate issued on 07/12/22
|
12 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 December 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
2 October 2020 | Cessation of Aquilor Capital Limited as a person with significant control on 11 October 2019 (1 page) |
2 October 2020 | Notification of Stephane Charles Mardel as a person with significant control on 11 October 2019 (2 pages) |
29 October 2019 | Cancellation of shares. Statement of capital on 9 October 2019
|
29 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
29 October 2019 | Purchase of own shares. (3 pages) |
27 September 2019 | Termination of appointment of Marko Soldo as a director on 27 August 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 August 2019 | Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU England to 4th Floor 100 Cannon Street London EC4N 6EU on 28 August 2019 (1 page) |
27 June 2019 | Director's details changed for Mr Stephane Charles Mardel on 27 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
9 July 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
27 June 2018 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England to 2nd Floor 100 Cannon Street London EC4N 6EU on 27 June 2018 (1 page) |
22 June 2018 | Incorporation
Statement of capital on 2018-06-22
|