Aqualis Offshore Uk Ltd LONDON


Founded in 2013, Aqualis Offshore Uk, classified under reg no. 08384842 is an active company. Currently registered at 1st Floor, The Northern & Shell Building EC3R 6EN, London the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Ian C., Reuben S.. Of them, Reuben S. has been with the company the longest, being appointed on 2 November 2016 and Ian C. has been with the company for the least time - from 5 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Victoria W. who worked with the the firm until 28 October 2016.

Aqualis Offshore Uk Ltd Address / Contact

Office Address 1st Floor, The Northern & Shell Building
Office Address2 10 Lower Thames Street
Town London
Post code EC3R 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08384842
Date of Incorporation Fri, 1st Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Ian C.

Position: Director

Appointed: 05 December 2022

Reuben S.

Position: Director

Appointed: 02 November 2016

Victoria W.

Position: Secretary

Appointed: 14 January 2016

Resigned: 28 October 2016

Victoria W.

Position: Director

Appointed: 14 January 2016

Resigned: 28 October 2016

Martin N.

Position: Director

Appointed: 01 February 2013

Resigned: 07 October 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2013

Resigned: 30 September 2015

John W.

Position: Director

Appointed: 01 February 2013

Resigned: 15 February 2023

Richard B.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Huntsmoor Limited

Position: Corporate Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 01 February 2013

Resigned: 01 February 2013

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Abl Group Asa from Oslo, Norway. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Abl Group Holding Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Abl Group Asa

4 Karenslyst Alle, 0278, Oslo, Norway

Legal authority Norwegian Law
Legal form Public Limited Company
Country registered Norway
Place registered Norwegian Bors
Registration number 913 757 424
Notified on 1 February 2023
Nature of control: significiant influence or control

Abl Group Holding Ltd

The Northern & Shell Building 10 Lower Thames Street, London, EC3R 6EN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08334221
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search