Aquainvest Ventures Limited WALSALL


Aquainvest Ventures started in year 2004 as Private Limited Company with registration number 05208605. The Aquainvest Ventures company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Walsall at C/o South Staffordshire Plc. Postal code: WS2 7PD. Since October 20, 2004 Aquainvest Ventures Limited is no longer carrying the name Hackremco (no. 2188).

The company has 3 directors, namely Christopher B., Robert O. and Peter A.. Of them, Peter A. has been with the company the longest, being appointed on 3 July 2018 and Christopher B. has been with the company for the least time - from 1 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aquainvest Ventures Limited Address / Contact

Office Address C/o South Staffordshire Plc
Office Address2 Green Lane
Town Walsall
Post code WS2 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05208605
Date of Incorporation Wed, 18th Aug 2004
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 October 2021

Robert O.

Position: Director

Appointed: 29 April 2020

Peter A.

Position: Director

Appointed: 03 July 2018

Garry C.

Position: Secretary

Appointed: 10 May 2019

Resigned: 14 March 2020

Roxane P.

Position: Director

Appointed: 03 July 2018

Resigned: 01 October 2021

Ryan M.

Position: Director

Appointed: 30 November 2017

Resigned: 03 July 2018

Oleg S.

Position: Director

Appointed: 15 December 2015

Resigned: 30 November 2017

Guido M.

Position: Director

Appointed: 30 July 2013

Resigned: 15 December 2015

Jesus C.

Position: Director

Appointed: 30 July 2013

Resigned: 30 November 2017

Ram K.

Position: Director

Appointed: 30 July 2013

Resigned: 03 July 2018

Adrian P.

Position: Director

Appointed: 19 October 2010

Resigned: 29 April 2020

Alexander B.

Position: Director

Appointed: 19 October 2010

Resigned: 30 July 2013

Jason G.

Position: Secretary

Appointed: 19 October 2010

Resigned: 10 May 2019

Simon R.

Position: Director

Appointed: 14 November 2007

Resigned: 30 July 2013

Joe K.

Position: Secretary

Appointed: 14 November 2007

Resigned: 19 October 2010

Christopher B.

Position: Director

Appointed: 14 November 2007

Resigned: 30 July 2013

Qaisar Z.

Position: Director

Appointed: 16 January 2007

Resigned: 14 November 2007

Adrian P.

Position: Secretary

Appointed: 27 June 2005

Resigned: 14 November 2007

Charles O.

Position: Director

Appointed: 21 October 2004

Resigned: 16 January 2007

Asim Z.

Position: Director

Appointed: 21 October 2004

Resigned: 14 November 2007

Henry T.

Position: Director

Appointed: 21 October 2004

Resigned: 14 November 2007

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 18 August 2004

Resigned: 21 October 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2004

Resigned: 27 June 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Hydriades Limited from Walsall, England. The abovementioned PSC is classified 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.

Hydriades Limited

. Green Lane, Walsall, WS2 7PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6403555
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2188) October 20, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on January 26, 2023: 11000000.00 GBP
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements