AQUILANT SCIENTIFIC (UK) LIMITED
Overview
Company Name | AQUILANT SCIENTIFIC (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02605310 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 SCIENTIFIC (UK) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AQUILANT SCIENTIFIC (UK) LIMITED located?
Registered Office Address | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUILANT SCIENTIFIC (UK) LIMITED?
Company Name | From | Until |
---|---|---|
PRESEARCH LIMITED | Jul 19, 1991 | Jul 19, 1991 |
HAPPYRARE LIMITED | Apr 25, 1991 | Apr 25, 1991 |
What are the latest accounts for AQUILANT SCIENTIFIC (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for AQUILANT SCIENTIFIC (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Brendan Patrick Mcatamney as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Damien Moynagh as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
Appointment of Andrew Martin Morrow as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Full accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of John Anthony Bentley as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Alan Ralph as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Appointment of Ms Grainne Mcaleese as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Appointment of Ms Louise Tallon as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2017 | 18 pages | AA | ||
Cessation of Alan Ralph as a person with significant control on Jun 05, 2018 | 1 pages | PSC07 | ||
Cessation of John Anthony Bentley as a person with significant control on Jun 05, 2018 | 1 pages | PSC07 | ||
Cessation of Brendan Mcatamney as a person with significant control on Jun 05, 2018 | 1 pages | PSC07 | ||
Notification of Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jun 05, 2018 | 2 pages | PSC02 | ||
Notification of Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jun 05, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 18 pages | AA | ||
Confirmation statement made on Apr 25, 2017 with updates | 8 pages | CS01 | ||
Who are the officers of AQUILANT SCIENTIFIC (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORROW, Andrew Martin | Secretary | Church Way N20 0LA London 30 United Kingdom | 288463960001 | |||||||
MCALEESE, Grainne | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | Director | 251380610001 | ||||
TALLON, Louise | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | Director | 251371350001 | ||||
GANNON, Michael | Secretary | Stillorgan Park Blackrock Co. Dublin 7 Ireland | 177389760001 | |||||||
GEOGHEGAN, Karen | Secretary | 8 Woodstown Parade 16 Knocklyon Dublin Ireland | Irish | Accountant | 126163560001 | |||||
GRIMLEY, Tara | Secretary | Linseys Hill BT61 9HD Armagh 34 Northern Ireland | 188265330001 | |||||||
HAWKES, Caroline Anne | Secretary | 26 Tithe Farm Close Langford SG18 9NE Biggleswade Bedfordshire | British | Company Director | 10259340002 | |||||
HEELEY, Claire | Secretary | 72 Drumnigh Wood IRISH Portmarnock Ireland | British | Company Secretary | 113828890001 | |||||
MOYNAGH, Damien | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | 231191200001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BENTLEY, John Anthony | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | Managing Director | 127695830001 | ||||
BREHONY, Luke | Director | 85 The Rise GL14 3AW Mount Merrion County Dublin Ireland | Irish | Manager | 113472930001 | |||||
DAVIS, Andrew James | Director | 13a Pelham Crescent The Park NG7 1AR Nottingham Nottinghamshire | United Kingdom | British | Managing Director | 72447960002 | ||||
HAWKES, Caroline Anne | Director | 26 Tithe Farm Close Langford SG18 9NE Biggleswade Bedfordshire | British | Company Director | 10259340002 | |||||
HAWKES, David John | Director | 26 Tithe Farm Close Langford SG18 9NE Biggleswade Bedfordshire | British | Company Director | 10259330002 | |||||
LAMBERT, Simon John | Director | 14 Columba Drive LU7 3YN Leighton Buzzard Bedfordshire | British | Director | 70051580002 | |||||
MCATAMNEY, Brendan Patrick | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 Udg Healthcare House Ireland | Ireland | Irish | Director | 242662390001 | ||||
MCGRANE, Barry | Director | Clonskeagh Dublin 44 Whitethorn Road Dublin 6 Ireland | Ireland | Irish | Accountant | 144463870001 | ||||
RALPH, Alan | Director | 2 Killarney Glen Herbert Road IRISH Bray Co Wichlon Ireland | Ireland | Irish | Manager | 168997940001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AQUILANT SCIENTIFIC (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Udg Healthcare (Uk) Holdings Limited | Jun 05, 2018 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr John Anthony Bentley | Apr 06, 2017 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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
| |||||||
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
|
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