Background WavePink WaveYellow Wave

AQUILA GROUP INVESTMENTS LIMITED (10091773)

AQUILA GROUP INVESTMENTS LIMITED (10091773) is an active UK company. incorporated on 30 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AQUILA GROUP INVESTMENTS LIMITED has been registered for 10 years. Current directors include ABRAHAM, David Mathew.

Company Number
10091773
Status
active
Type
ltd
Incorporated
30 March 2016
Age
10 years
Address
70 Fenchurch Street, London, EC3M 4BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ABRAHAM, David Mathew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA GROUP INVESTMENTS LIMITED

AQUILA GROUP INVESTMENTS LIMITED is an active company incorporated on 30 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AQUILA GROUP INVESTMENTS LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

10091773

LTD Company

Age

10 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

70 Fenchurch Street London, EC3M 4BR,

Previous Addresses

71 Fenchurch Street London EC3M 4BS United Kingdom
From: 18 June 2020To: 1 July 2025
Beaufort House 15 st. Botolph Street London EC3A 7EE England
From: 31 May 2018To: 18 June 2020
Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 28 July 2016To: 31 May 2018
Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England
From: 28 June 2016To: 28 July 2016
Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE England
From: 28 June 2016To: 28 June 2016
80 Leadenhall Street London EC3A 3DH
From: 30 March 2016To: 28 June 2016
Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jul 17
Funding Round
Mar 18
Director Left
Jun 18
Director Left
Jan 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Loan Secured
Jan 23
Capital Update
Mar 23
Funding Round
Mar 23
Owner Exit
Apr 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Aug 24
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ABRAHAM, David Mathew

Active
Fenchurch Street, LondonEC3M 4BR
Born October 1970
Director
Appointed 06 Aug 2024

BURTON, Peter John

Resigned
15 St. Botolph Street, LondonEC3A 7EE
Secretary
Appointed 08 Jun 2018
Resigned 22 May 2019

JAMES, Mark

Resigned
15 St. Botolph Street, LondonEC3A 7EE
Secretary
Appointed 30 Mar 2016
Resigned 08 Jun 2018

WOODS, Sian

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 24 Aug 2021
Resigned 31 Mar 2023

BLAKEBOROUGH, Stuart Forster

Resigned
Fenchurch Street, LondonEC3M 4BS
Born January 1971
Director
Appointed 30 Mar 2016
Resigned 07 Sept 2020

CROSS, Katherine Anne

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1984
Director
Appointed 04 Aug 2016
Resigned 30 Nov 2023

CUNNINGHAM, Colin Richard

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1973
Director
Appointed 30 Mar 2021
Resigned 31 Oct 2022

CURTIS, Simon

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1962
Director
Appointed 30 Mar 2016
Resigned 06 Aug 2024

HARRIS, David Jonathan

Resigned
15 St. Botolph Street, LondonEC3A 7EE
Born October 1963
Director
Appointed 04 Aug 2016
Resigned 31 Jan 2019

MONTGOMERY, Nigel William James

Resigned
15 St. Botolph Street, LondonEC3A 7EE
Born May 1956
Director
Appointed 04 Aug 2016
Resigned 08 Jun 2018

PALMER, Simon John Harriman

Resigned
Fenchurch Street, LondonEC3M 4BS
Born June 1965
Director
Appointed 07 Sept 2020
Resigned 01 Jul 2021

SPRATT, Christopher

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born September 1946
Director
Appointed 30 Mar 2016
Resigned 23 May 2017

TAKHTAR, Manjit Singh

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born June 1976
Director
Appointed 30 Mar 2016
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 March 2023
SH19Statement of Capital
Legacy
14 March 2023
SH20SH20
Legacy
14 March 2023
CAP-SSCAP-SS
Resolution
14 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Memorandum Articles
3 January 2020
MAMA
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Incorporation Company
30 March 2016
NEWINCIncorporation