Company NameAequus Technologies Limited
Company StatusDissolved
Company Number12380861
CategoryPrivate Limited Company
Incorporation Date30 December 2019(4 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Samantha Francis
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2022(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Backley Gardens
London
SE25 5HR
Director NameMr Alistair Sergeant
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Director NameMrs Tina Hills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Backley Gardens
London
SE25 5HR

Location

Registered Address63-66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
18 May 2023Cessation of Samantha Francis as a person with significant control on 5 March 2023 (1 page)
18 May 2023Notification of Alistair Sergeant as a person with significant control on 5 March 2023 (2 pages)
18 May 2023Appointment of Mr Alistair Sergeant as a director on 5 March 2023 (2 pages)
18 May 2023Termination of appointment of Samantha Francis as a director on 5 March 2023 (1 page)
20 December 2022Termination of appointment of Tina Hills as a director on 17 December 2022 (1 page)
20 December 2022Cessation of Tina Hills as a person with significant control on 17 December 2022 (1 page)
19 December 2022Notification of Samantha Francis as a person with significant control on 10 December 2022 (2 pages)
19 December 2022Appointment of Ms Samantha Francis as a director on 10 December 2022 (2 pages)
19 December 2022Registered office address changed from 3 Grinstead Road London SE8 5BH to 8 Backley Gardens London SE25 5HR on 19 December 2022 (1 page)
3 November 2022Notification of Tina Hills as a person with significant control on 1 November 2022 (2 pages)
3 November 2022Termination of appointment of Alistair Sergeant as a director on 3 November 2022 (1 page)
3 November 2022Cessation of Alistair Sergeant as a person with significant control on 2 November 2022 (1 page)
3 November 2022Appointment of Mrs Tina Hills as a director on 1 November 2022 (2 pages)
24 August 2022Registered office address changed from , 63-66 Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England to 3 Grinstead Road London SE8 5BH on 24 August 2022 (1 page)
20 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
14 January 2022Change of details for Mr Alistair Sergeant as a person with significant control on 13 January 2022 (2 pages)
14 January 2022Registered office address changed from , 9 Devonshire Square, 3rd Floor, London, EC2M 4YD, England to 3 Grinstead Road London SE8 5BH on 14 January 2022 (1 page)
14 January 2022Director's details changed for Mr Alistair Sergeant on 13 January 2022 (2 pages)
4 November 2021Registered office address changed from , 8 Devonshire Square, Office Number 03-120, London, EC2M 4PL, England to 3 Grinstead Road London SE8 5BH on 4 November 2021 (1 page)
28 October 2021Registered office address changed from , 199 Bishopsgate, London, EC2M 3TY, England to 3 Grinstead Road London SE8 5BH on 28 October 2021 (1 page)
8 October 2021Change of details for Mr Alistair Sergeant as a person with significant control on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Alistair Sergeant on 7 October 2021 (2 pages)
17 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 May 2021Registered office address changed from , 1 Fore Street Avenue, London, EC2Y 9DT, England to 3 Grinstead Road London SE8 5BH on 11 May 2021 (1 page)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
5 March 2020Cessation of Sergeant Capital Limited as a person with significant control on 5 March 2020 (1 page)
5 March 2020Notification of Alistair Sergeant as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
30 December 2019Incorporation
Statement of capital on 2019-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)