AQUILANT LIMITED
Overview
Company Name | AQUILANT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02090807 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUILANT LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other human health activities (86900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is AQUILANT LIMITED located?
Registered Office Address | Aquilant House Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUILANT LIMITED?
Company Name | From | Until |
---|---|---|
UNITED DRUG MEDICAL LIMITED | Aug 10, 2011 | Aug 10, 2011 |
NEW SPLINT LIMITED | Jan 19, 1987 | Jan 19, 1987 |
What are the latest accounts for AQUILANT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for AQUILANT LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for AQUILANT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 19, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 30, 2023 | 32 pages | AA | ||
Termination of appointment of David Boland as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Darragh Dreelan as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Arundel as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Notification of Addlife Ab (Publ) as a person with significant control on Apr 12, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 12, 2023 | 2 pages | PSC09 | ||
Full accounts made up to Dec 30, 2022 | 31 pages | AA | ||
Termination of appointment of David Charles Frederick as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Trevor Rodgers as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of David Boland as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nathan Pettitt as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 020908070006 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2021 | 34 pages | AA | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2020 | 32 pages | AA | ||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Healthcare Acquisition Limited as a person with significant control on Aug 07, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Dec 30, 2019 | 29 pages | AA | ||
Termination of appointment of Richard Dew as a director on Sep 17, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 020908070004 in full | 4 pages | MR04 | ||
Satisfaction of charge 020908070005 in full | 4 pages | MR04 | ||
Who are the officers of AQUILANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARUNDEL, Stephen | Director | Waterlily Grove, Stapeley Nantwich CW5 7RG Cheshire 14 United Kingdom | United Kingdom | British | Company Director | 323513460001 | ||||
DREELAN, Darragh | Director | Ballymore Eustace Kildare Coughlanstown Ireland1 Ireland | Ireland | Irish | Company Director | 323515150001 | ||||
PETTITT, Nathan | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | England | British | Chief Executive Officer | 307289780001 | ||||
GANNON, Michael | Secretary | Stillorgan Park Blackrock Co. Dublin 7 Ireland | 177391610001 | |||||||
GEOGHEGAN, Karen | Secretary | Magna Drive Magna Business Park Citywest Road United Drug House Dublin 24 Ireland | Irish | 126163560001 | ||||||
GRIMLEY, Tara | Secretary | Linseys Hill BT61 9HD Armagh 34 Northern Ireland | 188247730001 | |||||||
HEELEY, Claire | Secretary | 72 Drumnigh Wood IRISH Portmarnock Ireland | British | Company Secretary | 113828890001 | |||||
LIKELY, Eoin | Secretary | 4 Northumberland Court, 12 A Northumberland Road, IRISH Dublin 4 | British | 103710150001 | ||||||
MOYNAGH, Damien | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | 231201030001 | |||||||
RALPH, Alan | Secretary | 17 Woodstown Heath D16 Knocklyon Dublin 16 Ireland | Irish | Accountant | 81500900001 | |||||
SALTER, Olwyn | Secretary | 12 Ashwell Avenue GU15 2AR Camberley Surrey | British | 21053310001 | ||||||
BENTLEY, John Anthony | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | England | British | Managing Director | 127695830001 | ||||
BOLAND, David | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | Ireland | Irish | Company Director | 308770180001 | ||||
BREHONY, Luke | Director | 85 The Rise GL14 3AW Mount Merrion County Dublin Ireland | Irish | General Manager | 113472930001 | |||||
COYLE, Sean Gerard | Director | Magna Drive, Magna Business Park Citywest United Drug House Dublin 24 Ireland | Ireland | Irish | Accountant | 253248680001 | ||||
DEMPSEY, Padraic | Director | Bond Close Kingsland Business Park RG24 8PZ Basingstoke Unitech House Hampshire Uk | Ireland | Irish | Managing Director | 159268350001 | ||||
DEW, Richard | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | United Kingdom | British | Director | 249269630001 | ||||
FLYNN, Annette | Director | Oakvale Lodge Clownings Straffan Co Kildare Ireland | Ireland | Irish | Manager | 98778360004 | ||||
FREDERICK, David Charles | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | Scotland | British | None | 253656610001 | ||||
KALVERBOER, Patrick Henricus Lambertus | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | England | Dutch | Director | 151019260001 | ||||
LINK, Helmut Detlef, Herr | Director | Wild Stieg No 14 22397 Hamburg 65 West Germany | German | Director | 21053320001 | |||||
MCATAMNEY, Brendan | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 Udg Healthcare House Ireland | Ireland | Irish | Director | 182501800001 | ||||
MCGRANE, Barry | Director | Magna Drive Magna Business Park Citywest Road United Drug House Dublin 24 Ireland | Ireland | Irish | Accountant | 144463870001 | ||||
OWENS, Pj | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | Ireland | Irish | Finance Director | 205834460001 | ||||
RALPH, Alan | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 United Drug House Ireland | Ireland | Irish | Director | 168997940001 | ||||
RODGERS, Trevor | Director | Kingsland Business Park RG24 8PZ Basingstoke Unit B1-B2 Bond Close United Kingdom | Ireland | Irish | Financial Controller | 167946540002 | ||||
SALTER, Lynn Newton | Director | 12 Ashwell Avenue GU15 2AR Camberley Surrey | British | Director | 21053330001 | |||||
VIRGIN, Philip Henry | Director | Exbury House The Aboretum Upton Grey RG25 2SG Basingstoke Hampshire | British | Director | 21053340003 |
Who are the persons with significant control of AQUILANT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Addlife Ab (Publ) | Apr 12, 2021 | Box 3145 103 62 Stockholm Addlife Ab (Publ) Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Healthcare Acquisition Limited | Aug 07, 2018 | South Mall Cork 90 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Udg Healthcare (Uk) Holdings Limited | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Ralph | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Anthony Bentley | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Sean Coyle | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brendan Mcatamney | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AQUILANT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 15, 2020 | Apr 12, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0