Background WavePink WaveYellow Wave

AQUAMAIN GROUP LIMITED (11163932)

AQUAMAIN GROUP LIMITED (11163932) is an active UK company. incorporated on 22 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AQUAMAIN GROUP LIMITED has been registered for 8 years. Current directors include FISCHER, Andrew Olaf, FISHER, Ian, RICHARDSON, Jonathan Charles and 1 others.

Company Number
11163932
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
8-12 York Gate, London, NW1 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISCHER, Andrew Olaf, FISHER, Ian, RICHARDSON, Jonathan Charles, SINGH, Balraj
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAMAIN GROUP LIMITED

AQUAMAIN GROUP LIMITED is an active company incorporated on 22 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AQUAMAIN GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11163932

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

STONE BIDCO LIMITED
From: 22 January 2018To: 21 May 2024
Contact
Address

8-12 York Gate Rubicon Partners London, NW1 4QG,

Previous Addresses

C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
From: 22 January 2018To: 19 May 2025
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Funding Round
May 18
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Apr 24
Funding Round
Jul 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FISCHER, Andrew Olaf

Active
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 22 Jan 2018

FISHER, Ian

Active
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 22 Jan 2018

RICHARDSON, Jonathan Charles

Active
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 22 Jan 2018

SINGH, Balraj

Active
York Gate, LondonNW1 4QG
Born October 1986
Director
Appointed 30 Jun 2022

O'NEILL, Daniel Stephen

Resigned
8-12 York Gate, LondonNW1 4QG
Born October 1983
Director
Appointed 22 Jan 2018
Resigned 30 Jun 2022

Persons with significant control

1

8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 May 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Incorporation Company
22 January 2018
NEWINCIncorporation