AQUALISA HOLDINGS (INTERNATIONAL) LIMITED
Overview
Company Name | AQUALISA HOLDINGS (INTERNATIONAL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09765635 |
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 AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is AQUALISA HOLDINGS (INTERNATIONAL) LIMITED located?
Registered Office Address | Westerham Trade Centre The Flyers Way TN16 1DE Westerham Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
Company Name | From | Until |
---|---|---|
INGLEBY (1990) LIMITED | Sep 07, 2015 | Sep 07, 2015 |
What are the latest accounts for AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Rachel Clare Roberts as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Todd Richard Teter as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 06, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital on Sep 17, 2024
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 30, 2023 | 27 pages | AA | ||||||||||||||
Termination of appointment of Cheri Marie Phyfer as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James David Platt as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Todd Richard Teter as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Esyllt John-Featherby as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Masters as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ashley Elizabeth George as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steve Geary as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Steve Geary on Jul 11, 2023 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 54 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 06, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Domotec (Europe) Limited as a person with significant control on Jul 29, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ldc Parallel Iv Lp as a person with significant control on Jul 29, 2022 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHN-FEATHERBY, Esyllt | Director | Pioneer Way WV9 5FH Wolverhampton 2 England | England | British | Finance Director | 273323780001 | ||||
PLATT, James David | Director | Hortonwood 37 TF1 7XT Telford Unit B England | England | British | Director | 318081430001 | ||||
ROBERTS, Rachel Clare | Director | 520 Lake Cook Road 60015 Deerfield Fortune Brands Innovations, Inc. Illinois United States | United States | American | Business Executive | 203397240001 | ||||
AYRES, Sharon | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | Solicitor | 136573090001 | ||||
BENNETT, Wendy Frederika Susan | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | United Kingdom | British | Customer Experience Director | 222150470001 | ||||
COUSIN, Rupert Charles Jackson | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | United Kingdom | British | Finance Director | 189320640001 | ||||
GEARY, Steve | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Director | 298855540001 | ||||
GEORGE, Ashley Elizabeth | Director | Al Moen Drive 44070 North Olmsted 25300 Oh United States | United States | American | Director | 288923750001 | ||||
GILBERT BOOT, Jane Angela Caroline | Director | c/o Ldc City Square LS1 2ES Leeds 1 England | England | British | Investment Director | 228144580001 | ||||
HOLLANDER, David Mark | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Director | 86683460004 | ||||
HOLMAN, Andrew | Director | Vine Street W1J 0AH London 1 England | England | British | Director | 249672390001 | ||||
LEE, Stephen John Spencer | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Director | 116447380004 | ||||
LYNDON, Andrew Steven | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Investment Director | 201881360001 | ||||
MASTERS, David | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Finance Director | 243976070001 | ||||
NORRIS, Matthew James | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | United Kingdom | British | Chief Executive | 260099740001 | ||||
PHYFER, Cheri Marie | Director | Al Moen Drive 44070 North Olmsted 25300 Oh United States | United States | American | Director | 298855940001 | ||||
PLUMMER, Ian Richard | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Non Executive Director | 133545210001 | ||||
POWELL, Robin Clive | Director | City Square LS1 2ES Leeds Ldc England | England | British | Director | 247708650001 | ||||
RHODES, Adam Christian | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | United Kingdom | British | Sales Director | 201380130001 | ||||
SARGEANT, Kevin | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Chairman | 31445840003 | ||||
SAVAGE, Joanne | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | Irish | Brand And Design Director | 195676720001 | ||||
SNOW, Benjamin George | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | England | British | Investment Director | 194810080001 | ||||
SYKES, Colin James | Director | The Flyers Way TN16 1DE Westerham Westerham Trade Centre Kent England | Wales | British | Chief Operating Officer | 83754590001 | ||||
TETER, Todd Richard | Director | Al Moen Drive 44070 North Olmsted 25300 Ohio United States | United States | American | Director | 316936050001 |
Who are the persons with significant control of AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Domotec (Europe) Limited | Jul 29, 2022 | Hortonwood 37 TF1 7XT Telford Unit B England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc Equity Iv Lp | Apr 06, 2018 | Queens Road AB15 4ZN Aberdeen 39 Queens Road Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc (Managers) Limited | Apr 06, 2016 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc Parallel Iv Lp | Apr 06, 2016 | Queens Road AB15 4ZN Aberdeen 39 Queens Road Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc Iv Lp | Apr 06, 2016 | Queens Road AB15 4ZN Aberdeen 39 Queens Road Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AQUALISA HOLDINGS (INTERNATIONAL) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2016 | Oct 31, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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