Background WavePink WaveYellow Wave

AQUALIS OFFSHORE UK LTD (08384842)

AQUALIS OFFSHORE UK LTD (08384842) is an active UK company. incorporated on 1 February 2013. 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.. AQUALIS OFFSHORE UK LTD has been registered for 13 years. Current directors include CUMMINS, Ian, KNOTTENBELT, David Prakash, PHILLIPS, Katherine Emma.

Company Number
08384842
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMMINS, Ian, KNOTTENBELT, David Prakash, PHILLIPS, Katherine Emma
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUALIS OFFSHORE UK LTD

AQUALIS OFFSHORE UK LTD is an active company incorporated on 1 February 2013 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.. AQUALIS OFFSHORE UK LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08384842

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

4th Floor, Ibex House 42-47 Minories London EC3N 1DY England
From: 26 March 2021To: 3 May 2022
5th Floor 6 Bevis Marks London EC3A 7BA England
From: 3 July 2019To: 26 March 2021
1 King Street London EC2V 8AU United Kingdom
From: 13 October 2015To: 3 July 2019
80 Coleman Street London EC2R 5BJ
From: 1 September 2014To: 13 October 2015
Suite 115 150 Minories London EC3N 1LS
From: 29 January 2014To: 1 September 2014
Aqualis Offshore Uk Limited Suite 115 150 Minories London EC3N 1LS United Kingdom
From: 7 October 2013To: 29 January 2014
5 New Street Square London EC4A 3TW United Kingdom
From: 1 February 2013To: 7 October 2013
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Dec 13
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 22
Director Left
Feb 23
Loan Secured
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 05 Dec 2022

KNOTTENBELT, David Prakash

Active
10 Lower Thames Street, LondonEC3R 6EN
Born July 1976
Director
Appointed 11 Jun 2024

PHILLIPS, Katherine Emma

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1987
Director
Appointed 15 Jan 2026

WEIR, Victoria Joyce Henrion

Resigned
King Street, LondonEC2V 8AU
Secretary
Appointed 14 Jan 2016
Resigned 28 Oct 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Feb 2013
Resigned 30 Sept 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

NES, Martin

Resigned
0278 Oslo
Born October 1969
Director
Appointed 01 Feb 2013
Resigned 07 Oct 2015

SEGAL, Reuben

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born February 1973
Director
Appointed 02 Nov 2016
Resigned 11 Jun 2024

WEIR, Victoria Joyce Henrion

Resigned
King Street, LondonEC2V 8AU
Born May 1979
Director
Appointed 14 Jan 2016
Resigned 28 Oct 2016

WELLS, John David Peter

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 01 Feb 2013
Resigned 15 Feb 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

Persons with significant control

2

Karenslyst Alle, Oslo

Nature of Control

Significant influence or control
Notified 01 Feb 2023
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Resolution
30 January 2024
RESOLUTIONSResolutions
Memorandum Articles
30 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Sail Address Company
29 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Incorporation Company
1 February 2013
NEWINCIncorporation