Background WavePink WaveYellow Wave

AQUIS EXCHANGE LIMITED (07909192)

AQUIS EXCHANGE LIMITED (07909192) is an active UK company. incorporated on 13 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AQUIS EXCHANGE LIMITED has been registered for 14 years. Current directors include FISHER, Richard John, GUMPFER, Markus, HAYNES, Alasdair Frederick Seton and 3 others.

Company Number
07909192
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
63 Queen Victoria Street, London, EC4N 4UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FISHER, Richard John, GUMPFER, Markus, HAYNES, Alasdair Frederick Seton, KINDLER, Tomas, SIBBERN, Bjørn, STEVENS, David James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUIS EXCHANGE LIMITED

AQUIS EXCHANGE LIMITED is an active company incorporated on 13 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AQUIS EXCHANGE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07909192

LTD Company

Age

14 Years

Incorporated 13 January 2012

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 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

AQUIS EXCHANGE PLC
From: 6 June 2018To: 1 July 2025
AQUIS EXCHANGE LIMITED
From: 23 March 2012To: 6 June 2018
AQUIS EQUITIES EXCHANGE LTD
From: 13 January 2012To: 23 March 2012
Contact
Address

63 Queen Victoria Street London, EC4N 4UA,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 7 March 2012To: 25 May 2022
, the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
From: 13 January 2012To: 7 March 2012
Timeline

77 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Share Issue
Jul 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Director Joined
Apr 14
Funding Round
Aug 14
Funding Round
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Dec 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Capital Update
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Oct 20
Funding Round
Jan 21
Director Joined
Sept 21
Funding Round
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Jul 22
Director Left
Jan 23
Funding Round
Feb 23
Director Left
Jul 23
Funding Round
Jan 24
Director Left
Apr 24
Funding Round
Aug 24
Director Left
Nov 24
Funding Round
Dec 24
Director Joined
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
29
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

OLM, Philip

Active
Queen Victoria Street, LondonEC4N 4UA
Secretary
Appointed 09 Sept 2020

FISHER, Richard John

Active
Queen Victoria Street, LondonEC4N 4UA
Born February 1973
Director
Appointed 28 Mar 2022

GUMPFER, Markus

Active
Queen Victoria Street, LondonEC4N 4UA
Born November 1970
Director
Appointed 01 Jul 2025

HAYNES, Alasdair Frederick Seton

Active
Queen Victoria Street, LondonEC4N 4UA
Born January 1960
Director
Appointed 07 Mar 2012

KINDLER, Tomas

Active
Queen Victoria Street, LondonEC4N 4UA
Born June 1971
Director
Appointed 01 Jul 2025

SIBBERN, Bjørn

Active
Queen Victoria Street, LondonEC4N 4UA
Born February 1974
Director
Appointed 01 Jul 2025

STEVENS, David James

Active
Queen Victoria Street, LondonEC4N 4UA
Born September 1966
Director
Appointed 17 Feb 2025

ATTEW, David

Resigned
1-4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 19 May 2020
Resigned 09 Sept 2020

CLELLAND, Jonathan Charles

Resigned
1-4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 05 Jun 2018
Resigned 19 May 2020

BEATTIE, Nicola Jane

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born January 1966
Director
Appointed 10 Jan 2013
Resigned 31 Dec 2021

BENNETT, Richard Ernest Tulloch

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born September 1951
Director
Appointed 17 Mar 2014
Resigned 31 Dec 2022

CLELLAND, Jonathan Charles

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born March 1959
Director
Appointed 29 Oct 2012
Resigned 18 Apr 2024

COLLINSON, Glenn

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born June 1963
Director
Appointed 16 Sept 2021
Resigned 19 Nov 2024

COLLINSON, Glenn

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born June 1963
Director
Appointed 07 Jan 2019
Resigned 07 Apr 2020

CZUPRYNA, Pawel Adrian

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born June 1982
Director
Appointed 17 Sept 2013
Resigned 02 Jun 2015

FILIP, Agnieszka

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born March 1975
Director
Appointed 15 Jun 2016
Resigned 20 Apr 2017

GOODLIFFE, Mark Robert

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born August 1965
Director
Appointed 21 Mar 2018
Resigned 01 Jul 2025

GRYWINSKI, Jaroslaw

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born October 1976
Director
Appointed 05 May 2017
Resigned 08 Jun 2018

MACIEJEWSKI, Adam Dariusz

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born January 1967
Director
Appointed 17 Sept 2013
Resigned 20 Oct 2014

MCCANN, Donall

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born June 1978
Director
Appointed 29 Oct 2012
Resigned 14 May 2018

MELNICK, Sean Alan

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born April 1969
Director
Appointed 17 Sept 2013
Resigned 11 May 2018

OLSZEWSKA, Izabela

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born November 1969
Director
Appointed 01 Sept 2015
Resigned 08 Jun 2018

SOMERS, Deidre

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born May 1966
Director
Appointed 12 Oct 2020
Resigned 01 Jul 2025

SPANBROEK, Mark

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born September 1964
Director
Appointed 07 Mar 2013
Resigned 25 Apr 2023

SZCZEPANSKI, Miroslaw Michal

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born July 1969
Director
Appointed 02 Dec 2014
Resigned 17 Jul 2015

TAMBORSKI, Pawel

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born January 1966
Director
Appointed 02 Jun 2015
Resigned 31 Mar 2016

VAILLANT, David Guy Thomas

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born August 1976
Director
Appointed 09 Sept 2020
Resigned 01 Jul 2025

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 13 Jan 2012
Resigned 07 Mar 2012

WANDHOFER, Ruth

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born February 1976
Director
Appointed 28 Mar 2022
Resigned 01 Jul 2025

WICKER-MIURIN, Jane Fields

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born July 1958
Director
Appointed 28 Mar 2022
Resigned 01 Jul 2025

Persons with significant control

1

Hardturnstrasse, 8005 Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2025
PSC09Update to PSC Statements
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Court Order
1 July 2025
OCOC
Certificate Re Registration Public Limited Company To Private
1 July 2025
CERT10CERT10
Reregistration Public To Private Company
1 July 2025
RR02RR02
Re Registration Memorandum Articles
1 July 2025
MARMAR
Resolution
1 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Resolution
30 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Resolution
17 May 2024
RESOLUTIONSResolutions
Resolution
17 May 2024
RESOLUTIONSResolutions
Resolution
16 May 2024
RESOLUTIONSResolutions
Resolution
15 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Memorandum Articles
9 November 2020
MAMA
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Memorandum Articles
8 June 2018
MAMA
Resolution
8 June 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
6 June 2018
BSBS
Auditors Statement
6 June 2018
AUDSAUDS
Auditors Report
6 June 2018
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
6 June 2018
CERT5CERT5
Re Registration Memorandum Articles
6 June 2018
MARMAR
Resolution
6 June 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
6 June 2018
RR01RR01
Legacy
30 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2018
SH19Statement of Capital
Legacy
30 May 2018
CAP-SSCAP-SS
Resolution
30 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Resolution
14 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Second Filing Of Form With Form Type
3 February 2015
RP04RP04
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Resolution
14 November 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2012
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
23 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Incorporation Company
13 January 2012
NEWINCIncorporation