AQIX LTD
Overview
Company Name | AQIX LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03688940 |
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 AQIX LTD?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is AQIX LTD located?
Registered Office Address | Digges Barn Out Elmstead Lane Barham CT4 6PH Canterbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQIX LTD?
Company Name | From | Until |
---|---|---|
RES-DEL INTERNATIONAL LIMITED | Dec 24, 1998 | Dec 24, 1998 |
What are the latest accounts for AQIX LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 23, 2025 |
Next Accounts Due On | Mar 23, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AQIX LTD?
Last Confirmation Statement Made Up To | Dec 24, 2025 |
---|---|
Next Confirmation Statement Due | Jan 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 24, 2024 |
Overdue | No |
What are the latest filings for AQIX LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 24, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Statement of capital on Oct 19, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 24, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Louise Adamson as a secretary on Oct 30, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jennifer Ann Murray as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 24, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 31, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Who are the officers of AQIX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOX, Cherry | Director | Dickson Bourne Aldington TN25 7AH Ashford Cherries Kent | United Kingdom | British | Retired Company Director | 96389860001 | ||||
REES, Douglas, Dr | Director | St Hilda's Wharf 160 Wapping High Street E1W 3PG London Appt 3. England | United Kingdom | Welsh | Director | 61809970003 | ||||
ADAMSON, Sarah Louise | Secretary | Out Elmstead Lane Barham CT4 6PH Canterbury Digges Barn England | 235248630001 | |||||||
HICHENS, Robert Simon | Secretary | 199b Camberwell Grove SE5 8JU London | British | Accountant | 92888270001 | |||||
LOVEGROVE, Simon Paul | Secretary | 6 Saint Davids Close Caversham RG4 7PX Reading Berkshire | British | 65583490001 | ||||||
POWELL, Martin Patrick | Secretary | Welches Bentley GU10 5HZ Farnham Surrey | British | Accountant | 61057360001 | |||||
AMP SECRETARIES LIMITED | Secretary | C/O Reorient Legal Limited 148 Leadenhall Street EC3V 4QT London | 104737260002 | |||||||
DOUCHE, Roland Paul | Director | 35 Upper Watt St. Wadestown FOREIGN New Zealand 6001 | British | Company Director | 96954100001 | |||||
DURDY, Matthew Brian | Director | 12 Gayfere Street SW1P 3HP London | United Kingdom | British | Biologist | 80139360002 | ||||
HICHENS, Robert Simon | Director | 199b Camberwell Grove SE5 8JU London | British | Accountant | 92888270001 | |||||
LAWTON, Vincent Michael, Professor | Director | Stratford Road W8 6QA London 54 | United Kingdom | British | Consultant Ned | 148895830001 | ||||
MORGAN, John Christopher | Director | Sowley Lane East End SO41 5SQ Lymington Colgrims Hampshire | England | British | Director | 7146080002 | ||||
MUIR, Alan Morton, Doctor | Director | Hunters Ride RG20 7AX West Ilsley Berkshire | British | Director | 105360740001 | |||||
MURRAY, Jennifer Ann | Director | Out Elmstead Lane Barham CT4 6PH Canterbury Digges Barn England | England | British | Company Director | 230969770001 | ||||
POWELL, Martin Patrick | Director | Bentley GU10 5HZ Farnham Welches Surrey | England | British | Accountant | 61057360001 | ||||
PRESTON, Anila Manique | Director | 39 Heta Road New Plymouth New Zealand | New Zealand | New Zealand | Solicitor | 160111300001 | ||||
VON NIDDA, Frederick Charles | Director | 26 Eccleston Square SW1V 1NS London | United Kingdom | German | Director | 53417730002 | ||||
AMP SECRETARIES LIMITED | Director | C/O Reorient Legal Limited 148 Leadenhall Street EC3V 4QT London | 104737260002 |
Who are the persons with significant control of AQIX LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Christopher Morgan | Apr 06, 2016 | Out Elmstead Lane Barham CT4 6PH Canterbury Digges Barn England | No |
Nationality: British Country of Residence: England | |||
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