Background WavePink WaveYellow Wave

AQUANOVIS HOLDINGS LIMITED (08813839)

AQUANOVIS HOLDINGS LIMITED (08813839) is a dissolved UK company. incorporated on 13 December 2013. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AQUANOVIS HOLDINGS LIMITED has been registered for 12 years. Current directors include DORN-LOPEZ, Donald William, JANKEL, Paul, RAWLINGS, Nigel Keith.

Company Number
08813839
Status
dissolved
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
1a The Mailbox, Stockport, SK3 0GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DORN-LOPEZ, Donald William, JANKEL, Paul, RAWLINGS, Nigel Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUANOVIS HOLDINGS LIMITED

AQUANOVIS HOLDINGS LIMITED is an dissolved company incorporated on 13 December 2013 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AQUANOVIS HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08813839

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 19 May 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1a The Mailbox 1 Exchange Street Stockport, SK3 0GA,

Previous Addresses

8th Floor 71 Queen Victoria Street London EC4V 4AY England
From: 12 July 2017To: 30 August 2023
Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ
From: 23 November 2014To: 12 July 2017
, Hamm Court Farm Hamm Court, Weybridge, Surrey, KT13 8XR, England
From: 13 December 2013To: 23 November 2014
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Feb 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Funding Round
Oct 18
Funding Round
Apr 19
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Aug 22
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RAWLINGS, Nigel Keith

Active
1 Exchange Street, StockportSK3 0GA
Secretary
Appointed 17 Feb 2014

DORN-LOPEZ, Donald William

Active
Shore Drive, Annapolis
Born February 1957
Director
Appointed 31 Aug 2017

JANKEL, Paul

Active
Hamm Court, WeybridgeKT13 8XR
Born February 1965
Director
Appointed 13 Dec 2013

RAWLINGS, Nigel Keith

Active
Hollin Lane, WilmslowSK9 4JH
Born March 1956
Director
Appointed 17 Feb 2014

HODGSON, Peter Robert

Resigned
Holybread Lane, ChelmsfordCM3 4BP
Born August 1969
Director
Appointed 17 Feb 2014
Resigned 15 Jun 2018

O'BRIEN, James

Resigned
1981 Portamaso, St Julian's Ptm1
Born December 1952
Director
Appointed 17 Feb 2014
Resigned 31 Aug 2017

QUILLER, Melvyn Frederick

Resigned
Chapel Lane, ColchesterCO6 3EF
Born October 1945
Director
Appointed 17 Feb 2014
Resigned 24 Apr 2017

Persons with significant control

1

Mr Paul Jankel

Active
1 Exchange Street, StockportSK3 0GA
Born February 1965

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

49

Gazette Dissolved Voluntary
21 November 2023
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Gazette Notice Voluntary
5 September 2023
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
24 August 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Capital Allotment Shares
27 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
3 March 2017
RP04AR01RP04AR01
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Resolution
13 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 November 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
12 April 2014
SH01Allotment of Shares
Incorporation Company
13 December 2013
NEWINCIncorporation