Aqualisa Holdings (international) Limited WESTERHAM


Founded in 2015, Aqualisa Holdings (international), classified under reg no. 09765635 is an active company. Currently registered at Westerham Trade Centre TN16 1DE, Westerham the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 10th Nov 2016 Aqualisa Holdings (international) Limited is no longer carrying the name Ingleby (1990).

The firm has 3 directors, namely Ashley G., Cheri P. and David M.. Of them, David M. has been with the company the longest, being appointed on 25 October 2021 and Ashley G. and Cheri P. have been with the company for the least time - from 29 July 2022. As of 28 May 2024, there were 17 ex directors - Steve G., Matthew N. and others listed below. There were no ex secretaries.

Aqualisa Holdings (international) Limited Address / Contact

Office Address Westerham Trade Centre
Office Address2 The Flyers Way
Town Westerham
Post code TN16 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09765635
Date of Incorporation Mon, 7th Sep 2015
Industry Activities of production holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Ashley G.

Position: Director

Appointed: 29 July 2022

Cheri P.

Position: Director

Appointed: 29 July 2022

David M.

Position: Director

Appointed: 25 October 2021

Steve G.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Matthew N.

Position: Director

Appointed: 23 December 2021

Resigned: 29 July 2022

Andrew H.

Position: Director

Appointed: 25 February 2021

Resigned: 29 July 2022

Jane G.

Position: Director

Appointed: 22 May 2019

Resigned: 25 February 2021

Kevin S.

Position: Director

Appointed: 01 April 2019

Resigned: 29 July 2022

Robin P.

Position: Director

Appointed: 07 June 2018

Resigned: 29 July 2022

Ian P.

Position: Director

Appointed: 24 January 2018

Resigned: 17 December 2021

Colin S.

Position: Director

Appointed: 05 January 2017

Resigned: 29 July 2022

Wendy B.

Position: Director

Appointed: 05 January 2017

Resigned: 17 August 2018

Adam R.

Position: Director

Appointed: 15 September 2015

Resigned: 01 October 2019

Andrew L.

Position: Director

Appointed: 15 September 2015

Resigned: 07 June 2018

Joanne S.

Position: Director

Appointed: 15 September 2015

Resigned: 07 July 2017

Benjamin S.

Position: Director

Appointed: 15 September 2015

Resigned: 22 May 2019

Stephen L.

Position: Director

Appointed: 15 September 2015

Resigned: 31 March 2019

David H.

Position: Director

Appointed: 14 September 2015

Resigned: 23 March 2018

Rupert C.

Position: Director

Appointed: 10 September 2015

Resigned: 30 September 2016

Sharon A.

Position: Director

Appointed: 07 September 2015

Resigned: 10 September 2015

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we discovered, there is Domotec (Europe) Limited from Telford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ldc Parallel Iv Lp that entered Aberdeen, Scotland as the address. This PSC has a legal form of "a limited partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Ldc Iv Lp, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Domotec (Europe) Limited

Unit B Hortonwood 37, Telford, TF1 7XT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 03206728
Notified on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ldc Parallel Iv Lp

39 Queens Road Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl018731
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 25-50% voting rights

Ldc Iv Lp

39 Queens Road Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl018794
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 50,01-75% shares

Ldc Equity Iv Lp

39 Queens Road Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partners
Country registered Scotland
Place registered Companies House
Registration number Sl018729
Notified on 6 April 2018
Ceased on 29 July 2022
Nature of control: 50,01-75% shares
25-50% voting rights

Ldc (Managers) Limited

One Vine Street, London, W1J 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02495714
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: significiant influence or control

Company previous names

Ingleby (1990) November 10, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 1st Dec 2023
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements