Background WavePink WaveYellow Wave

AQUARIUS EQUITY PARTNERS LIMITED (04470585)

AQUARIUS EQUITY PARTNERS LIMITED (04470585) is an active UK company. incorporated on 26 June 2002. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. AQUARIUS EQUITY PARTNERS LIMITED has been registered for 23 years. Current directors include PEYTON, Duncan Joseph, STEVENSON, Alexander James.

Company Number
04470585
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
Centura C/O Schofield Sweeney, Leeds, LS1 2AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
PEYTON, Duncan Joseph, STEVENSON, Alexander James
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUARIUS EQUITY PARTNERS LIMITED

AQUARIUS EQUITY PARTNERS LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. AQUARIUS EQUITY PARTNERS LIMITED was registered 23 years ago.(SIC: 64303)

Status

active

Active since 23 years ago

Company No

04470585

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

AXIOMLAB INVESTMENT MANAGEMENT LIMITED
From: 4 December 2002To: 7 November 2005
THE SPRINGS FREEHOLD LIMITED
From: 26 June 2002To: 4 December 2002
Contact
Address

Centura C/O Schofield Sweeney Wellington Street Leeds, LS1 2AY,

Previous Addresses

C/O 4D Pharma Bond Court Leeds LS1 2JZ England
From: 13 July 2022To: 13 January 2026
C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB
From: 25 April 2016To: 13 July 2022
74 Gartside Street Manchester M3 3EL
From: 26 June 2002To: 25 April 2016
Timeline

5 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Dec 09
Director Left
Jan 10
Director Left
Oct 10
Director Left
Mar 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PEYTON, Duncan Joseph

Active
C/O Schofield Sweeney, LeedsLS1 2AY
Born February 1970
Director
Appointed 19 Aug 2004

STEVENSON, Alexander James

Active
C/O Schofield Sweeney, LeedsLS1 2AY
Born March 1971
Director
Appointed 02 May 2008

BAMFORTH, Jay Darren

Resigned
34 Marcus Way, HuddersfieldHD3 3YA
Secretary
Appointed 31 Mar 2005
Resigned 15 Jul 2005

CRAVEN, James Roy

Resigned
11 Beaumaris Close, LeighWN7 5BP
Secretary
Appointed 15 Jul 2005
Resigned 27 Jan 2006

CRAVEN, James Roy

Resigned
11 Beaumaris Close, LeighWN7 5BP
Secretary
Appointed 01 Jun 2004
Resigned 01 Oct 2004

DELANEY, Gavin Paul

Resigned
Gartside Street, ManchesterM3 3EL
Secretary
Appointed 27 Jan 2006
Resigned 05 Oct 2010

PARRY, David William

Resigned
17 Ansdell Road South, Lytham St. AnnesFY8 5RN
Secretary
Appointed 24 Sept 2004
Resigned 31 Mar 2005

POOLE, Samantha

Resigned
3 Sheridan Way, OldhamOL9 9UY
Secretary
Appointed 26 Jun 2002
Resigned 04 Sept 2003

PREZEAU, Victoria

Resigned
28 Dorville Crescent, LondonW6 0HJ
Secretary
Appointed 04 Sept 2003
Resigned 01 Jun 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

AUBREY, Alan John

Resigned
The Cottage, YorkYO30 1XX
Born April 1961
Director
Appointed 26 Jun 2002
Resigned 21 Dec 2009

DELANEY, Gavin Paul

Resigned
Gartside Street, ManchesterM3 3EL
Born January 1971
Director
Appointed 25 Aug 2006
Resigned 05 Oct 2010

INGLEBY, Raymond Simon

Resigned
Flat 57 Abbey Lodge, LondonNW8 7RL
Born February 1963
Director
Appointed 02 Feb 2005
Resigned 15 Jul 2005

MENDELSOHN, Fredric William

Resigned
25 Howitt Road, LondonNW3 4LT
Born January 1963
Director
Appointed 26 Jun 2002
Resigned 15 Jul 2005

SEALEY, Stephen Neville

Resigned
Gartside Street, ManchesterM3 3EL
Born February 1958
Director
Appointed 15 Jul 2005
Resigned 28 Mar 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002

Persons with significant control

1

3 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Statement Of Companys Objects
16 May 2011
CC04CC04
Resolution
16 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 May 2008
353353
Legacy
18 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
287Change of Registered Office
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
287Change of Registered Office
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
88(2)R88(2)R
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
24 December 2002
MEM/ARTSMEM/ARTS
Legacy
24 December 2002
123Notice of Increase in Nominal Capital
Resolution
24 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2002
NEWINCIncorporation