AQUIS STOCK EXCHANGE LIMITED
Overview
| Company Name | AQUIS STOCK EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04309969 |
| 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 AQUIS STOCK EXCHANGE LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is AQUIS STOCK EXCHANGE LIMITED located?
| Registered Office Address | 63 Queen Victoria Street EC4N 4UA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AQUIS STOCK EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEX EXCHANGE LIMITED | Dec 30, 2016 | Dec 30, 2016 |
| ICAP SECURITIES & DERIVATIVES EXCHANGE LIMITED | Oct 31, 2012 | Oct 31, 2012 |
| ICAP SECURITIES & DERIVATIVES EXCHANGE PLC | Oct 31, 2012 | Oct 31, 2012 |
| PLUS STOCK EXCHANGE PLC | Feb 07, 2011 | Feb 07, 2011 |
| PLUS MARKETS PLC | Oct 23, 2006 | Oct 23, 2006 |
| OFEX PLC | Nov 09, 2001 | Nov 09, 2001 |
| DOZZER PLC | Oct 24, 2001 | Oct 24, 2001 |
What are the latest accounts for AQUIS STOCK EXCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AQUIS STOCK EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for AQUIS STOCK EXCHANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Aquis Exchange Plc as a person with significant control on Jul 01, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2022 | 30 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 63 Queen Victoria Street London EC4N 4UA on May 23, 2022 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Oct 24, 2021 | 6 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 24, 2021 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Lopez as a director on Aug 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn Collinson as a director on Sep 16, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2020
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Lesley Ann Gregory as a director on Oct 06, 2020 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of AQUIS STOCK EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OLM, Philip John | Secretary | Queen Victoria Street EC4N 4UA London 63 England | 268267680001 | |||||||||||
| BERKELEY, Michael Frederick | Director | Queen Victoria Street EC4N 4UA London 63 England | England | British | 90597020002 | |||||||||
| GOODLIFFE, Mark Robert | Director | Queen Victoria Street EC4N 4UA London 63 England | England | British | 52776430001 | |||||||||
| GREGORY, Lesley Ann | Director | Queen Victoria Street EC4N 4UA London 63 England | England | British | 109429780001 | |||||||||
| HAYNES, Alasdair | Director | Queen Victoria Street EC4N 4UA London 63 England | England | British | 268694500001 | |||||||||
| LOPEZ, Daniel | Director | Queen Victoria Street EC4N 4UA London 63 England | England | British | 286102970001 | |||||||||
| ABREHART, Deborah Anne | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 170077340001 | |||||||||||
| ANSTEAD, Louise Anne | Secretary | 2 Seymour Lodge Seymour Road KT1 4HY Hampton Wick Surrey | British | 35457070001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| WHITTEN, Celia Linda | Secretary | Brackendene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | British | 10627780001 | ||||||||||
| WOODWARD, Barry Robert | Secretary | Ashwood 10 The Spinney CM12 0AU Billericay Essex | British | 48853870001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 102944500001 | ||||||||||
| AL ASFOUR, Ahmed Ibrahim | Director | Queen Street EC4R 1BR London 33 United Kingdom | Kuwait | Kuwaiti | 146142390001 | |||||||||
| AL OTAIBI, Hisham Sulaiman Mohammed | Director | Bldg 243 15 Abdullah Al Salem Area Abdullah Al Salem Block 4 Kuwait Kuwait | Kuwait | Kuwaiti | 146141850001 | |||||||||
| ALDRIDGE, Allan Samuel | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United Kingdom | British | 263632650001 | |||||||||
| ALLCOCK, Stephen James | Director | Heathfield Terrace Chiswick W4 4JE London 20 | United Kingdom | British | 49658770001 | |||||||||
| BAGAN, Helen | Director | Flat 4 Spencer Court Spencer Place N1 2AX London | United Kingdom | British | 102014660001 | |||||||||
| BASING, Malcolm Phillip | Director | Broadgate EC2M 7UR London 2 England | United Kingdom | British | 248450370001 | |||||||||
| BEESTON, Mark Ian | Director | Broadgate EC2M 7UR London 2 England | United Kingdom | British | 77313070003 | |||||||||
| BERKELEY, Michael Frederick | Director | Broadgate EC2M 7UR London 2 | England | British | 90597020002 | |||||||||
| BINKS, Thomas Anthony | Director | Cornhill EC3V 3QQ London 77 Cornhill England | England | British | 68990910004 | |||||||||
| BIRLEY, Patrick Jeremy | Director | Cornhill EC3V 3QQ London 77 Cornhill England | United Kingdom | British | 167905080003 | |||||||||
| BRICKLES, Simon Mark | Director | 192 Sheen Road TW10 5AL Richmond Surrey | Gb | British | 95701760001 | |||||||||
| CAPLEN, Stephen Gerard | Director | Broadgate EC2M 7UR London 2 England | United Kingdom | British | 97716670001 | |||||||||
| CHICKEN, Ian Brett, Mr. | Director | Cornhill EC3V 3QQ London 77 Cornhill England | England | British | 115751350001 | |||||||||
| COLLINSON, Glenn | Director | Cornhill EC3V 3QQ London 77 Cornhill England | England | British | 61120210002 | |||||||||
| DELLABARCA, Richard Paul | Director | Broadgate EC2M 7UR London 2 England | England | British | 85695100004 | |||||||||
| DYRBERG, Mireille Arnak | Director | Cornhill EC3V 3QQ London 77 Cornhill England | United Kingdom | Danish | 169825150002 | |||||||||
| FRANCIS, Darren Scott | Director | 5 Warren Cottages Horsham Road Handcross RH17 6DJ Haywards Heath West Sussex | British | 101306370001 | ||||||||||
| FREEMAN, Peter Anthony | Director | 58 Sandpit Lane AL1 4BW St. Albans Hertfordshire | England | British | 79259250001 | |||||||||
| GHOSE, Rupak | Director | Broadgate EC2M 7UR London 2 England | England | British | 166570240001 | |||||||||
| HAZELL SMITH, Stephen John | Director | Loft House Penshurst Road TN11 8HZ Penshurst Kent | United Kingdom | British | 100969410001 | |||||||||
| IRELAND, David Charles | Director | Broadgate EC2M 7UR London 2 | England | British | 163102630001 | |||||||||
| JENKINS, Emma Maxwell | Director | 2 Parsonage Farm Oast Nine Ash Lane Boughton Under Blean ME13 9SR Faversham Kent | British | 35963550007 | ||||||||||
| JENKINS, John Peter | Director | Knysna Redricks Lane CM21 0RL Sawbridgeworth Hertfordshire | United Kingdom | British | 13191720001 |
Who are the persons with significant control of AQUIS STOCK EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aquis Exchange Limited | Mar 11, 2020 | Queen Victoria Street EC4N 4UA London 63 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nex Markets Limited | Apr 06, 2016 | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | Yes | ||||||||||
| |||||||||||||
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