Background WavePink WaveYellow Wave

AEQUOTECH MANAGEMENT LTD (08802715)

AEQUOTECH MANAGEMENT LTD (08802715) is an active UK company. incorporated on 4 December 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.. AEQUOTECH MANAGEMENT LTD has been registered for 12 years. Current directors include CORNEY, David John, GAFFNEY, Victoria Marie, LLOYD, Tommy Michael.

Company Number
08802715
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNEY, David John, GAFFNEY, Victoria Marie, LLOYD, Tommy Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUOTECH MANAGEMENT LTD

AEQUOTECH MANAGEMENT LTD is an active company incorporated on 4 December 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.. AEQUOTECH MANAGEMENT LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08802715

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

PEAR TREE INVESTMENTS (UK) LIMITED
From: 4 December 2013To: 20 December 2023
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD England
From: 13 December 2018To: 5 June 2024
Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW England
From: 19 June 2018To: 13 December 2018
13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England
From: 25 July 2017To: 19 June 2018
East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW
From: 4 December 2013To: 25 July 2017
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 14
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Feb 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CORNEY, David John

Active
Maple House, LondonW1T 7NF
Born November 1972
Director
Appointed 05 Feb 2014

GAFFNEY, Victoria Marie

Active
Maple House, LondonW1T 7NF
Born January 1973
Director
Appointed 17 Dec 2020

LLOYD, Tommy Michael

Active
Maple House, LondonW1T 7NF
Born January 1986
Director
Appointed 17 Dec 2020

BYRNE, Paul Edward

Resigned
Harforde Court, John Tate Road, HertfordSG13 7NW
Born February 1968
Director
Appointed 04 Dec 2013
Resigned 11 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017

Mr David John Corney

Ceased
Warren Street, LondonW1T 6AD
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Paul Edward Byrne

Ceased
Harforde Court, John Tate Road, HertfordSG13 7NW
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Incorporation Company
4 December 2013
NEWINCIncorporation