AQUATERRA INTERNATIONAL LIMITED
Overview
| Company Name | AQUATERRA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04135827 |
| 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 AQUATERRA INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AQUATERRA INTERNATIONAL LIMITED located?
| Registered Office Address | 101 Park Drive Milton Park OX14 4RY Abingdon Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AQUATERRA INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for AQUATERRA INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for AQUATERRA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Alan Lemmon on Jun 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Sep 29, 2024 | 17 pages | AA | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Jan 02, 2025 | 1 pages | AD01 | ||
Full accounts made up to Oct 01, 2023 | 16 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Green as a director on Nov 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of William Brownlie as a director on Nov 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Current accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Judith Cottrell as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr William Brownlie as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Mrs Karen Lorraine Atterbury as a secretary on May 09, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Karen Lorraine Atterbury as a director on May 09, 2022 | 2 pages | AP01 | ||
Who are the officers of AQUATERRA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDOCH, Andrew James | Secretary | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | 314417330001 | |||||||
| GREEN, Christopher James | Director | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | England | British | 315511490001 | |||||
| LEMMON, Richard Alan | Director | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | United States | American | 315511330002 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 295698560001 | |||||||
| GORMLEY, David Joseph | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 253400960001 | |||||||
| HOPSON III, Preston | Secretary | E. Foothill Boulevard 91107 Pasadena 3475 California United States | 306680160001 | |||||||
| ROWE, Nicholas | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | 151609080001 | |||||||
| STOREY, Duncan Gareth | Secretary | Tandy Street Salter Point Perth 4 Western Australia Australia Wa6152 | British | 73754110002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATTERBURY, Karen Lorraine | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 224217450001 | |||||
| BALL, Andrew Richard Donald | Director | Woodmancote Road BN14 7HT Worthing 15 West Sussex | United Kingdom | British | 107333130002 | |||||
| BROWNLIE, William | Director | E. Foothill Boulevard 91107 Pasadena 3475 California United States | United States | American | 306680620001 | |||||
| COTTRELL, Judith | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United Kingdom | British | 100656000002 | |||||
| GILLESPIE, Andrew James | Director | Sovereign Street LS1 4ER Leeds 3 Sovereign Square England | England | British | 89560440001 | |||||
| GORMLEY, David Joseph | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 253424750001 | |||||
| HALL, Jonathan William | Director | Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | Australia | Australian | 73754060003 | |||||
| HEARNE, Alan Stephen, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 10601460002 | |||||
| ROWE, Nicholas | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 133905500001 | |||||
| STOREY, Duncan Gareth | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | Australia | British | 73754110003 | |||||
| WILLIAMS, John Philip, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 10832520003 | |||||
| YOUNG, Gary Richard | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 40400220010 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AQUATERRA INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rps Aquaterra Pty Ltd | Apr 06, 2016 | 743 Ann Street Fortitude Valley Queensland 743 4006 Australia | No | ||||||||||
| |||||||||||||
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