Background WavePink WaveYellow Wave

AQUILA MGA HOLDINGS LIMITED (12056466)

AQUILA MGA HOLDINGS LIMITED (12056466) is an active UK company. incorporated on 18 June 2019. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AQUILA MGA HOLDINGS LIMITED has been registered for 6 years. Current directors include BRYANT, Richard, FLETCHER, Michael James.

Company Number
12056466
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
14 Castle Street, Liverpool, L2 0NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRYANT, Richard, FLETCHER, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA MGA HOLDINGS LIMITED

AQUILA MGA HOLDINGS LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AQUILA MGA HOLDINGS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12056466

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

AQUILA HOLDINGS (ONE) LIMITED
From: 22 January 2021To: 23 February 2021
ENSCO 1344 LIMITED
From: 18 June 2019To: 22 January 2021
Contact
Address

14 Castle Street Arete Offices, First Floor, Liverpool, L2 0NE,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 18 June 2019To: 18 March 2021
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Sept 19
Funding Round
Oct 19
Owner Exit
Jan 21
Director Joined
Feb 21
Director Left
Feb 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRYANT, Richard

Active
Castle Street, LiverpoolL2 0NE
Born July 1966
Director
Appointed 21 Feb 2021

FLETCHER, Michael James

Active
Castle Street, LiverpoolL2 0NE
Born November 1974
Director
Appointed 16 Jul 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Jun 2019
Resigned 16 Jul 2019

DRISCOLL, Daniel

Resigned
Castle Street, LiverpoolL2 0NE
Born March 1973
Director
Appointed 16 Jul 2019
Resigned 19 Feb 2025

SUMMERS, Jack Daniel

Resigned
27 Quay Street, ManchesterM3 3GY
Born September 1984
Director
Appointed 16 Jul 2019
Resigned 16 Jul 2019

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 18 Jun 2019
Resigned 16 Jul 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Jun 2019
Resigned 16 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Arete Offices, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Darren Carter

Ceased
Quay Street, ManchesterM3 3GY
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Ceased 22 Oct 2020
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Resolution
23 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Resolution
22 February 2021
RESOLUTIONSResolutions
Resolution
22 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Incorporation Company
18 June 2019
NEWINCIncorporation