PROJECT AQUA BIDCO LIMITED

PROJECT AQUA BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT AQUA BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08693650
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT AQUA BIDCO LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is PROJECT AQUA BIDCO LIMITED located?

    Registered Office Address
    69 South Accommodation Road
    LS10 1NQ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT AQUA BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 07, 2022

    What are the latest filings for PROJECT AQUA BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 01, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account/amount credited to a reserve 31/07/2023
    RES13

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 3
    3 pagesSH01

    Full accounts made up to Nov 07, 2022

    23 pagesAA

    Confirmation statement made on Jun 29, 2023 with updates

    4 pagesCS01

    Appointment of Mr Nicolas Jarry as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Neil Anthony Maskrey as a director on Jun 15, 2023

    1 pagesTM01

    Termination of appointment of Richard Summers as a director on Dec 31, 2022

    1 pagesTM01

    Satisfaction of charge 086936500004 in full

    1 pagesMR04

    Satisfaction of charge 086936500005 in full

    1 pagesMR04

    Satisfaction of charge 086936500007 in full

    1 pagesMR04

    Satisfaction of charge 086936500008 in full

    1 pagesMR04

    Satisfaction of charge 086936500006 in full

    1 pagesMR04

    Satisfaction of charge 086936500009 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 06, 2022 to Nov 07, 2022

    1 pagesAA01

    Statement of capital on Oct 31, 2022

    • Capital: GBP 2
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of PROJECT AQUA BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Alan Stephen
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    United KingdomBritish119082440002
    JARRY, Nicolas
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    FranceFrench310697530001
    NAUGHTON, John Steven
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    EnglandBritish154422090004
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    CONGER, Hamdi
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    EnglandBritish265919270001
    HART, James Thomas
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United Kingdom
    United KingdomBritish115557140002
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HUTCHINSON, Mathew James Edward
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    United KingdomBritish130399850004
    LATIMER, Jolyon James
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    EnglandBritish196638830002
    LEWIS, Ben
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United KingdomBritish240375760001
    MASKREY, Neil Anthony
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    EnglandBritish78393640002
    MORRIS, Philip
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United KingdomBritish119083900003
    SLATER, Iain Robert
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    United KingdomBritish63714460004
    SUMMERS, Richard
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    United KingdomBritish101093680001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of PROJECT AQUA BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Aqua Topco Limited
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Dec 20, 2019
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number08693589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cbpe Capital Llp
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Yes
    Legal FormEnglish Limited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House In England And Wales
    Registration NumberOc305899
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PROJECT AQUA BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2019
    Delivered On Dec 24, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tonic Bidco Limited
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Dec 24, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tonic Midco Limited
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Dec 24, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Dec 24, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nih Vii Yud Holdings S.A.R.L.
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Dec 23, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tonic Bidco Limited
    Transactions
    • Dec 23, 2019Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 22, 2017
    Delivered On Mar 07, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC (As Security Agent)
    Transactions
    • Mar 07, 2017Registration of a charge (MR01)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 16, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbpe Capital Viii Gp Limited
    Transactions
    • Nov 16, 2013Registration of a charge (MR01)
    • Jan 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Agent
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Jan 15, 2020Satisfaction of a charge (MR04)

    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