MA |
Memorandum and Articles of Association
filed on: 21st, January 2024
| incorporation
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, January 2024
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 2nd, January 2024
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2023-04-21
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-04-26 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-05
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 9th, November 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2022-08-15
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-12
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-05-03 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-03 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-03 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor, Ibex House 42-47 Minories London EC3N 1DY England to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 2022-05-03
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aqualisbraemar holding LTDcertificate issued on 02/03/22
filed on: 2nd, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2020-12-31
filed on: 18th, August 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2021-03-04
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor, Ibex House Minories London EC3N 1DY England to 4th Floor, Ibex House 42-47 Minories London EC3N 1DY on 2021-03-26
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor, Ibex House Minories London EC3N 1DY on 2021-03-26
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-03-26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, August 2020
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, October 2019
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, October 2019
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-07-30
filed on: 30th, July 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 King Street London EC2V 8AU to 5th Floor 6 Bevis Marks London EC3A 7BA on 2019-07-26
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
| accounts
|
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 9th, November 2017
| accounts
|
Free Download
(83 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 9th, November 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2016-11-02 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 19th, January 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2015-12-17 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD04 |
Location of company register(s) has been changed to 1 King Street London EC2V 8AU at an unknown date
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-12
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-07
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-09-30
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Coleman Street London EC2R 5BJ to 1 King Street London EC2V 8AU on 2015-10-13
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 6998734.00 USD
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 6th, November 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Suite 115 150 Minories London EC3N 1LS United Kingdom to 80 Coleman Street London EC2R 5BJ on 2014-09-01
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Aqualis Offshore Uk Limited Suite 115 150 Minories London EC3N 1LS on 2014-01-29
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-01-29: 100000.00 USD
capital
|
|
AD02 |
Register inspection address changed from 19 Ashfield House Bayshill Lane Cheltenham Glos GL50 3AX United Kingdom at an unknown date
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-12-23
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2013
| resolution
|
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 2013-04-04: 100000.00 USD
filed on: 9th, May 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(52 pages)
|