Aquila Nuclear Engineering Limited TWYFORD


Founded in 2010, Aquila Nuclear Engineering, classified under reg no. 07442871 is an active company. Currently registered at Unit 17 Hazeley Enterprise Park SO21 1QA, Twyford the company has been in the business for fourteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

The company has 5 directors, namely Deborah R., Emmanuelle C. and Joseph R. and others. Of them, David B. has been with the company the longest, being appointed on 2 June 2011 and Deborah R. has been with the company for the least time - from 1 December 2023. As of 29 May 2024, there were 14 ex directors - Frédéric M., John A. and others listed below. There were no ex secretaries.

Aquila Nuclear Engineering Limited Address / Contact

Office Address Unit 17 Hazeley Enterprise Park
Office Address2 Hazeley Road
Town Twyford
Post code SO21 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07442871
Date of Incorporation Wed, 17th Nov 2010
Industry Other engineering activities
End of financial Year 31st May
Company age 14 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Deborah R.

Position: Director

Appointed: 01 December 2023

Emmanuelle C.

Position: Director

Appointed: 23 December 2021

Joseph R.

Position: Director

Appointed: 23 December 2021

Drew C.

Position: Director

Appointed: 01 December 2019

David B.

Position: Director

Appointed: 02 June 2011

Frédéric M.

Position: Director

Appointed: 23 December 2021

Resigned: 01 December 2023

John A.

Position: Director

Appointed: 01 August 2020

Resigned: 23 December 2021

Iain C.

Position: Director

Appointed: 08 May 2020

Resigned: 23 December 2021

Elizabeth W.

Position: Director

Appointed: 01 September 2019

Resigned: 23 December 2021

Andrew H.

Position: Director

Appointed: 01 November 2016

Resigned: 01 August 2019

Gregory A.

Position: Director

Appointed: 01 January 2015

Resigned: 08 May 2020

Christopher T.

Position: Director

Appointed: 01 July 2013

Resigned: 31 May 2020

Matthew C.

Position: Director

Appointed: 01 August 2011

Resigned: 01 June 2013

Matthew U.

Position: Director

Appointed: 01 July 2011

Resigned: 05 April 2013

Richard T.

Position: Director

Appointed: 02 June 2011

Resigned: 01 November 2016

Frederic B.

Position: Director

Appointed: 02 June 2011

Resigned: 31 October 2013

Andrew D.

Position: Director

Appointed: 02 June 2011

Resigned: 31 December 2014

Alan W.

Position: Director

Appointed: 25 January 2011

Resigned: 02 June 2011

7side Nominees Limited

Position: Corporate Director

Appointed: 17 November 2010

Resigned: 02 June 2011

Jim L.

Position: Director

Appointed: 17 November 2010

Resigned: 25 January 2011

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Électricité De France S.a. from Paris, France. This PSC is classified as "a société anonyme", 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. Another one in the PSC register is Cyclife Sas that put Puteaux, France as the address. This PSC has a legal form of "a société par actions simplifiée", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Calder Group Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Électricité De France S.A.

22 Avenue De Wagram, Paris, 75008, France

Legal authority French Code De Commerce
Legal form Société Anonyme
Country registered France
Place registered Registre National Du Commerce Et Des Sociétés
Registration number 552081317
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cyclife Sas

Tour Pb6 Paris La Défense 20 Place De La Défense, Puteaux, 92800, France

Legal authority French
Legal form Société Par Actions Simplifiée
Country registered France
Place registered Registre Du Commerce Et Des Sociétés
Registration number 808537856
Notified on 23 December 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calder Group Ltd

C/O Cim Jupiter Drive Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 3491249
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-12-01
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements