Background WavePink WaveYellow Wave

AQUASUN GROUP MANAGEMENT LIMITED (16982765)

AQUASUN GROUP MANAGEMENT LIMITED (16982765) is an active UK company. incorporated on 23 January 2026. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. AQUASUN GROUP MANAGEMENT LIMITED has been registered for 0 years. Current directors include DE LUIS LAMELAS, Manuel, FORTES TEIXEIRA, Yannick, SHARDLOW, Richard Joseph.

Company Number
16982765
Status
active
Type
ltd
Incorporated
23 January 2026
Age
0 years
Address
86 Jermyn Street, London, SW1Y 6JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE LUIS LAMELAS, Manuel, FORTES TEIXEIRA, Yannick, SHARDLOW, Richard Joseph
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUASUN GROUP MANAGEMENT LIMITED

AQUASUN GROUP MANAGEMENT LIMITED is an active company incorporated on 23 January 2026 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. AQUASUN GROUP MANAGEMENT LIMITED was registered 0 years ago.(SIC: 70100, 70229)

Status

active

Active since N/A years ago

Company No

16982765

LTD Company

Age

N/A Years

Incorporated 23 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 23 October 2027
Period: 23 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

86 Jermyn Street London, SW1Y 6JD,

Timeline

11 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
Director Joined
Feb 26
Funding Round
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Loan Secured
Mar 26
Director Joined
Apr 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DE LUIS LAMELAS, Manuel

Active
3 A, 28013, Madrid
Born October 1995
Director
Appointed 11 Mar 2026

FORTES TEIXEIRA, Yannick

Active
St. Cross Street, LondonEC1N 8UN
Born November 1984
Director
Appointed 05 Feb 2026

SHARDLOW, Richard Joseph

Active
South Street, WiltonSP2 0JU
Born November 1975
Director
Appointed 11 Mar 2026

HOLDAWAY, Thomas William

Resigned
Jermyn Street, LondonSW1Y 6JD
Born August 1997
Director
Appointed 23 Jan 2026
Resigned 11 Mar 2026

Persons with significant control

5

2 Active
3 Ceased
55, Madrid

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2026
South Street, SalisburySP2 0JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2026

Ynnotec Ltd

Ceased
18 St Cross Street, LondonEC1N 8UN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2026
Ceased 11 Mar 2026

Demiing Group Holdings Ltd

Ceased
18 St Cross Street, LondonEC1N 8UN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2026
Ceased 11 Mar 2026
Hatfield Close, DurhamDH1 5FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Incorporation Company
23 January 2026
NEWINCIncorporation