Background WavePink WaveYellow Wave

AEQUOR INVESTMENTS LIMITED (07662889)

AEQUOR INVESTMENTS LIMITED (07662889) is an active UK company. incorporated on 8 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AEQUOR INVESTMENTS LIMITED has been registered for 14 years. Current directors include BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, SHAH, Vishal and 1 others.

Company Number
07662889
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, SHAH, Vishal, TAYABALI, Mohammed
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUOR INVESTMENTS LIMITED

AEQUOR INVESTMENTS LIMITED is an active company incorporated on 8 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AEQUOR INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07662889

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Churchill Place London, E14 5HP,

Timeline

31 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 14
Capital Update
Nov 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Cleared
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Jan 18
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BARCOSEC LIMITED

Active
Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 08 Jun 2011

BLAGBROUGH, David John

Active
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 26 Jun 2023

GERRARD-JONES, Benjamin Adam

Active
Churchill Place, LondonE14 5HP
Born December 1986
Director
Appointed 26 Jun 2023

SHAH, Vishal

Active
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 26 Sept 2016

TAYABALI, Mohammed

Active
Churchill Place, LondonE14 5HP
Born June 1990
Director
Appointed 04 Feb 2022

BLAGBROUGH, David John

Resigned
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 29 Apr 2021
Resigned 04 Feb 2022

COOK, Daniel Martin Bult

Resigned
Churchill Place, LondonE14 5HP
Born February 1971
Director
Appointed 08 Jun 2011
Resigned 28 Mar 2013

HILL, Barrie

Resigned
Churchill Place, LondonE14 5HP
Born November 1981
Director
Appointed 28 Mar 2013
Resigned 08 Jan 2016

HUCKLE, Jonathan Mark

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 08 Jun 2011
Resigned 05 Sept 2014

JORDANOV, Atanas

Resigned
Churchill Place, LondonE14 5HP
Born January 1976
Director
Appointed 08 Jun 2011
Resigned 23 Sept 2016

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 18 Jan 2016
Resigned 30 Apr 2021

MORJARIA, Tejal

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 27 Jul 2015
Resigned 08 Jan 2016

PEARSON, Kate Liana

Resigned
Churchill Place, LondonE14 5HP
Born March 1990
Director
Appointed 06 Jul 2021
Resigned 26 Jun 2023

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 08 Jun 2011
Resigned 25 Jan 2017

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 25 Nov 2014
Resigned 27 Jul 2015

VOISEY, Patrick Brittain

Resigned
Churchill Place, LondonE14 5HP
Born September 1979
Director
Appointed 18 Jan 2016
Resigned 07 Jul 2021

WALTHOE, Jonathan Michael

Resigned
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 27 Nov 2017
Resigned 26 Jun 2023

Persons with significant control

1

Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 February 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Legacy
28 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2014
SH19Statement of Capital
Legacy
28 November 2014
CAP-SSCAP-SS
Resolution
28 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Legacy
30 May 2012
MG01MG01
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Legacy
6 October 2011
MG04MG04
Legacy
4 October 2011
MG01MG01
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Legacy
12 July 2011
MG01MG01
Incorporation Company
8 June 2011
NEWINCIncorporation