Aquarius Equity Holdings Limited LEEDS


Aquarius Equity Holdings started in year 2005 as Private Limited Company with registration number 05355518. The Aquarius Equity Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leeds at C/o 4D Pharma. Postal code: LS1 2JZ. Since 2007-07-17 Aquarius Equity Holdings Limited is no longer carrying the name Nwsf Holdings.

The company has 2 directors, namely Alexander S., Duncan P.. Of them, Duncan P. has been with the company the longest, being appointed on 12 July 2005 and Alexander S. has been with the company for the least time - from 2 May 2008. At the moment 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.

Aquarius Equity Holdings Limited Address / Contact

Office Address C/o 4D Pharma
Office Address2 Bond Court
Town Leeds
Post code LS1 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05355518
Date of Incorporation Mon, 7th Feb 2005
Industry Activities of financial services holding companies
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Alexander S.

Position: Director

Appointed: 02 May 2008

Duncan P.

Position: Director

Appointed: 12 July 2005

Christopher R.

Position: Director

Appointed: 26 October 2009

Resigned: 08 February 2014

Alan A.

Position: Director

Appointed: 25 October 2008

Resigned: 21 December 2009

Gavin D.

Position: Director

Appointed: 02 May 2008

Resigned: 05 October 2010

Gavin D.

Position: Secretary

Appointed: 27 January 2006

Resigned: 05 October 2010

Stephen S.

Position: Director

Appointed: 12 July 2005

Resigned: 28 March 2012

James C.

Position: Director

Appointed: 08 July 2005

Resigned: 27 January 2006

James C.

Position: Secretary

Appointed: 07 February 2005

Resigned: 27 January 2006

Stephen S.

Position: Director

Appointed: 07 February 2005

Resigned: 08 July 2005

Alan A.

Position: Director

Appointed: 07 February 2005

Resigned: 08 July 2005

Duncan P.

Position: Director

Appointed: 07 February 2005

Resigned: 09 July 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Duncan P. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Duncan P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Nwsf Holdings July 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand88   
Current Assets615615777
Debtors607607   
Other Debtors607607   
Net Assets Liabilities 990991991991
Other
Creditors1 1551 605998998998
Net Current Assets Liabilities-540990991991991
Other Creditors1 1551 605   
Total Assets Less Current Liabilities 990991991991

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-04-30
filed on: 23rd, January 2023
Free Download (3 pages)

Company search