Aquilaheywood Limited ALTRINCHAM


Aquilaheywood started in year 2005 as Private Limited Company with registration number 05511334. The Aquilaheywood company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Altrincham at 2nd Floor. Postal code: WA14 1GY. Since 2005-07-21 Aquilaheywood Limited is no longer carrying the name Aquila 2005.

At the moment there are 5 directors in the the company, namely Chris C., Ian J. and Sian J. and others. In addition one secretary - Emma L. - is with the firm. 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.

Aquilaheywood Limited Address / Contact

Office Address 2nd Floor
Office Address2 3 Barrington Road
Town Altrincham
Post code WA14 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05511334
Date of Incorporation Mon, 18th Jul 2005
Industry Other information technology service activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Chris C.

Position: Director

Appointed: 19 January 2023

Ian J.

Position: Director

Appointed: 01 May 2022

Emma L.

Position: Secretary

Appointed: 10 February 2022

Sian J.

Position: Director

Appointed: 03 December 2021

Christopher H.

Position: Director

Appointed: 26 August 2021

Mary D.

Position: Director

Appointed: 26 August 2021

Fraser S.

Position: Director

Appointed: 03 December 2021

Resigned: 23 August 2023

Andrew R.

Position: Director

Appointed: 19 February 2021

Resigned: 31 March 2022

Melissa B.

Position: Director

Appointed: 19 February 2021

Resigned: 26 August 2021

Antony B.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2022

Philipp H.

Position: Director

Appointed: 19 February 2021

Resigned: 26 August 2021

Dag S.

Position: Director

Appointed: 19 February 2021

Resigned: 26 August 2021

Timothy H.

Position: Secretary

Appointed: 18 February 2011

Resigned: 17 March 2014

Paul T.

Position: Secretary

Appointed: 19 August 2005

Resigned: 31 December 2010

Daniel D.

Position: Secretary

Appointed: 18 July 2005

Resigned: 18 July 2005

Finlay R.

Position: Director

Appointed: 18 July 2005

Resigned: 19 February 2021

Andrew T.

Position: Secretary

Appointed: 18 July 2005

Resigned: 03 December 2007

Daniel D.

Position: Director

Appointed: 18 July 2005

Resigned: 18 July 2005

David A.

Position: Director

Appointed: 18 July 2005

Resigned: 19 February 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Apus Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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 entity in the persons with significant control register is David A. This PSC has significiant influence or control over the company,. The third one is Finlay R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Apus Bidco Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13174233
Notified on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David A.

Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: significiant influence or control

Finlay R.

Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: significiant influence or control

Company previous names

Aquila 2005 July 21, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (64 pages)

Company search