Aquaboulevard Limited LONDON


Founded in 1990, Aquaboulevard, classified under reg no. 02467614 is an active company. Currently registered at 26 St. John Street EC1M 4AY, London the company has been in the business for 34 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-30.

The company has 3 directors, namely Christopher G., Alexander H. and Trevor G.. Of them, Trevor G. has been with the company the longest, being appointed on 29 May 1991 and Christopher G. has been with the company for the least time - from 14 February 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola C. who worked with the the company until 10 May 1994.

Aquaboulevard Limited Address / Contact

Office Address 26 St. John Street
Town London
Post code EC1M 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02467614
Date of Incorporation Tue, 6th Feb 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Christopher G.

Position: Director

Appointed: 14 February 2019

Alexander H.

Position: Director

Appointed: 20 September 1994

Trevor G.

Position: Director

Appointed: 29 May 1991

Simon S.

Position: Director

Appointed: 04 December 2019

Resigned: 30 June 2023

F&l Cosec Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Resigned: 20 March 2018

Steven W.

Position: Director

Appointed: 27 March 2013

Resigned: 30 September 2015

F&l Legal Llp

Position: Corporate Secretary

Appointed: 10 June 2010

Resigned: 08 August 2013

Jon S.

Position: Director

Appointed: 20 September 1994

Resigned: 06 April 1999

Wrights Secretaries Limited

Position: Corporate Secretary

Appointed: 10 May 1994

Resigned: 10 June 2010

John W.

Position: Director

Appointed: 06 February 1992

Resigned: 29 May 1991

Nicola C.

Position: Secretary

Appointed: 29 May 1991

Resigned: 10 May 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is St. John Newco Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Trevor G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Alexander H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

St. John Newco Limited

26 St. John Street, London, EC1M 4AY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14048192
Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor G.

Notified on 6 April 2016
Ceased on 14 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alexander H.

Notified on 6 April 2016
Ceased on 14 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-30
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements