AQUIS CARDS LIMITED
Overview
| Company Name | AQUIS CARDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07036307 |
| 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 CARDS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AQUIS CARDS LIMITED located?
| Registered Office Address | Fairburn House 5 Godwin Street BD1 2AH Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AQUIS CARDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROVIDENT FINANCIAL INVESTMENTS LIMITED | Oct 08, 2009 | Oct 08, 2009 |
| ALNERY NO. 2875 LIMITED | Oct 06, 2009 | Oct 06, 2009 |
What are the latest accounts for AQUIS CARDS 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 CARDS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for AQUIS CARDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to Fairburn House 5 Godwin Street Bradford BD1 2AH on Sep 22, 2025 | 1 pages | AD01 | ||
Appointment of Mr Michael William Mustard as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Melanie Barnett as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of David Michael Watts as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gareth Cronin as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Gareth Cronin as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neeraj Kapur as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr Neeraj Kapur on Mar 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Melanie Barnett on Mar 02, 2023 | 2 pages | CH01 | ||
Change of details for Provident Financial Plc as a person with significant control on Mar 02, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Melanie Barnett as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Davies as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neeraj Kapur as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Who are the officers of AQUIS CARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUSTARD, Michael William | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | British | 296437840001 | |||||||||
| WATTS, David Michael, Mr. | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | England | British | 208183320001 | |||||||||
| VERSLUYS, Emma Gayle | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | British | 146352720001 | ||||||||||
| WATTS, Paula | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 232321540001 | |||||||||||
| BARNETT, Melanie Jayne | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | British | 299312050001 | |||||||||
| CRONIN, Gareth | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | Irish | 312317910001 | |||||||||
| DAVIES, Charlotte | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | United Kingdom | British | 300368290001 | |||||||||
| FISHER, Andrew Charles | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 41331580002 | |||||||||
| KAPUR, Neeraj | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | British | 268623050001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| MULLEN, Kenneth John | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 146642810004 | |||||||||
| THOMAS, Simon George | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British | 253188120001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of AQUIS CARDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vanquis Banking Group Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 England | 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