Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUAGOLD LIMITED
Company Information for

AQUAGOLD LIMITED

15 NORTHFIELDS PROSPECT, NORTHFIELDS, LONDON, SW18 1PE,
Company Registration Number
04167517
Private Limited Company
Active

Company Overview

About Aquagold Ltd
AQUAGOLD LIMITED was founded on 2001-02-23 and has its registered office in London. The organisation's status is listed as "Active". Aquagold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AQUAGOLD LIMITED
 
Legal Registered Office
15 NORTHFIELDS PROSPECT
NORTHFIELDS
LONDON
SW18 1PE
Other companies in EC4V
 
Filing Information
Company Number 04167517
Company ID Number 04167517
Date formed 2001-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAGOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AQUAGOLD LIMITED
The following companies were found which have the same name as AQUAGOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUAGOLD CANADA INC. 7-2890 PLACES DES MERLES bureau 22 MASCOUCHE Quebec J7K 3Z6 Dissolved Company formed on the 2006-07-01
AQUAGOLD INTERNATIONAL, INC. 2980 S RAINBOW BLVD STE 120 LAS VEGAS NV 89146 Active Company formed on the 1998-07-14
AQUAGOLD INTERNATIONAL LLC 202 CANAL ST STE 303 NEW YORK NY 10013 Active Company formed on the 2023-10-17
AQUAGOLD PTY. LTD. QLD 4556 Active Company formed on the 1985-01-30
AQUAGOLD PTE. LTD. NEW BRIDGE ROAD Singapore 059413 Dissolved Company formed on the 2016-01-08
AQUAGOLD PARK SDN. BHD. Active
Aquagold Pacific Limited Active Company formed on the 2009-04-21
AQUAGOLD REVERSE-OSMOSIS WATER SYSTEMS PRIVATE LIMITED PLOT NO-19 SAIL COLONY BAPUJI NAGAR CENTER POINT OPP LANE - REEBOK SHOW ROOM NEW BOWENPALLY SECUNDERABAD Telangana 500011 ACTIVE Company formed on the 2011-04-01
AQUAGOLD SUPER PTY LTD Active Company formed on the 2014-12-15
AQUAGOLD SHRIMPS LLC. 4382 SW 161 PL MIAMI FL 33185 Active Company formed on the 2016-11-08
AQUAGOLD SEAFOOD COMPANY, LLC. 7931 ORANGE DRIVE DAVIE FL 33328 Active Company formed on the 2002-04-01
AquaGold Trading Company Limited Unknown Company formed on the 2014-05-16
AQUAGOLD USA INC. 1217 CAPE CORAL PARKWAY CAPE CORAL FL 33904 Inactive Company formed on the 2007-11-09

Company Officers of AQUAGOLD LIMITED

Current Directors
Officer Role Date Appointed
SYNERGY CORPORATE SERVICES LTD
Company Secretary 2016-08-23
MARCO ACQUISTAPACE
Director 2016-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINCOLN SECRETARIES LIMITED
Company Secretary 2010-08-20 2016-08-23
SARAH LYNN HULME
Director 2014-06-09 2016-08-23
DOUGLAS JAMES MORLEY HULME
Director 2010-08-20 2014-06-09
RODOLFO DELLA CASA
Director 2010-01-04 2010-08-20
HANOVER CORPORATE SERVICES LIMITED
Company Secretary 2008-12-01 2010-03-25
HANOVER CORPORATE MANAGEMENT LIMITED
Director 2008-12-01 2010-01-04
BARRY PESKIN
Director 2008-12-01 2010-01-04
LINCOLN SECRETARIES LIMITED
Company Secretary 2004-03-30 2008-12-01
LONDINIVM MANAGEMENT LIMITED
Director 2004-03-30 2008-12-01
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2001-02-23 2004-03-30
CORNHILL NOMINEES LIMITED
Director 2001-02-23 2004-03-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-02-23 2001-02-23
CHALFEN NOMINEES LIMITED
Nominated Director 2001-02-23 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYNERGY CORPORATE SERVICES LTD SHEARSPRAY LIMITED Company Secretary 2018-01-02 CURRENT 2013-03-27 Active
SYNERGY CORPORATE SERVICES LTD EVAFIN LTD Company Secretary 2017-11-27 CURRENT 1999-07-08 Active
SYNERGY CORPORATE SERVICES LTD FREED'UOMO LTD Company Secretary 2017-11-27 CURRENT 2005-11-09 Active
SYNERGY CORPORATE SERVICES LTD EC1 PROGETTI LTD Company Secretary 2017-09-21 CURRENT 2011-08-18 Active
SYNERGY CORPORATE SERVICES LTD BRICKWELL LIMITED Company Secretary 2017-06-12 CURRENT 2011-12-28 Active
SYNERGY CORPORATE SERVICES LTD ICT COTTON LIMITED Company Secretary 2017-04-24 CURRENT 1999-08-23 Active
SYNERGY CORPORATE SERVICES LTD BIRRIFICIO DEL DUCATO LONDON LIMITED Company Secretary 2017-03-02 CURRENT 2014-06-06 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CLIFFORD BAILEY LTD Company Secretary 2017-01-18 CURRENT 2009-10-14 Active
SYNERGY CORPORATE SERVICES LTD ARKOUDI ASSET LIMITED Company Secretary 2016-12-02 CURRENT 2016-12-02 Active
SYNERGY CORPORATE SERVICES LTD COTTON TRADING INTERNATIONAL LIMITED Company Secretary 2016-11-25 CURRENT 2006-01-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CONTEMPORA INTERNATIONAL LTD Company Secretary 2016-11-18 CURRENT 2016-11-18 Active
SYNERGY CORPORATE SERVICES LTD SYNERGY ADMINISTRATIVE SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-05-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD FDG CONSULTANTS LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
SYNERGY CORPORATE SERVICES LTD METROPOLITAN VENTURES LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
SYNERGY CORPORATE SERVICES LTD ASTOR & BOND LIMITED Company Secretary 2014-11-03 CURRENT 1997-02-18 Active
SYNERGY CORPORATE SERVICES LTD LANTERNA LIMITED Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
SYNERGY CORPORATE SERVICES LTD WALTON STREET CREATIONS LIMITED Company Secretary 2014-06-25 CURRENT 2014-04-09 Liquidation
SYNERGY CORPORATE SERVICES LTD THE GOLDEN RING LTD Company Secretary 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD LUMINOUS RANGE FILMS UK LTD Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
SYNERGY CORPORATE SERVICES LTD SOFT FACE LIMITED Company Secretary 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CHANNEL TRADE LTD Company Secretary 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD AZURE VENTURES LIMITED Company Secretary 2013-04-18 CURRENT 2008-02-11 Active
SYNERGY CORPORATE SERVICES LTD ALMA ADVISERS LIMITED Company Secretary 2013-03-25 CURRENT 2009-06-02 Active
SYNERGY CORPORATE SERVICES LTD NEW SPACE GLOBAL FINANCELLC LTD Company Secretary 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CREATIVE OCTOPUS LTD Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
SYNERGY CORPORATE SERVICES LTD LOV ACTION LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active
SYNERGY CORPORATE SERVICES LTD EME CORPORATION LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CONTEMPORARY CONSULTANTS LTD Company Secretary 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD SOTTSASS ASSOCIATES LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Active
SYNERGY CORPORATE SERVICES LTD VEN ENTERPRISE LTD Company Secretary 2012-12-21 CURRENT 2011-02-07 Active
SYNERGY CORPORATE SERVICES LTD MYRAN WAY LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
SYNERGY CORPORATE SERVICES LTD ANG MEDIA GROUP LIMITED Company Secretary 2012-12-19 CURRENT 1998-12-02 Active
SYNERGY CORPORATE SERVICES LTD ISA PROPERTY VENTURES LTD Company Secretary 2012-12-10 CURRENT 2012-12-10 Active
SYNERGY CORPORATE SERVICES LTD ITALIST LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
SYNERGY CORPORATE SERVICES LTD INSTITUTIONAL AVIATION SERVICES INTERNATIONAL LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD DONOVAN & BROVERICK LTD Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
SYNERGY CORPORATE SERVICES LTD I-FOOD VENTURES LIMITED Company Secretary 2012-01-18 CURRENT 2010-10-21 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD THE WINESIDER UK LTD Company Secretary 2012-01-04 CURRENT 2009-07-20 Active
SYNERGY CORPORATE SERVICES LTD MA PI HOLDING LIMITED Company Secretary 2011-11-17 CURRENT 2011-05-20 Active
SYNERGY CORPORATE SERVICES LTD ATYPICAL INVESTMENT & VENTURES LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active
SYNERGY CORPORATE SERVICES LTD LIZARD INVEST & ADVICE LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD BARE PROPERTY SOLUTIONS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
SYNERGY CORPORATE SERVICES LTD VILLACOLLE INVESTMENT LTD Company Secretary 2010-12-03 CURRENT 2010-12-03 Active
SYNERGY CORPORATE SERVICES LTD SHETLAND INVESTMENTS LTD Company Secretary 2010-11-23 CURRENT 2010-08-17 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD GLENDOWER PROPERTY INVESTMENT LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
SYNERGY CORPORATE SERVICES LTD HAPPYPRICE LTD Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-09
SYNERGY CORPORATE SERVICES LTD LUFRA COMPANY LIMITED Company Secretary 2010-06-24 CURRENT 2004-09-13 Dissolved 2014-08-26
SYNERGY CORPORATE SERVICES LTD COLEHERNE INVESTMENT LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Active
SYNERGY CORPORATE SERVICES LTD LJ LEX LEGAL ADVISORS LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Active
SYNERGY CORPORATE SERVICES LTD TECHNICAL SERVICES (OVERSEAS) LIMITED Company Secretary 2010-02-17 CURRENT 2001-06-08 Active
SYNERGY CORPORATE SERVICES LTD BLUE FANTASEA LTD Company Secretary 2009-05-28 CURRENT 2009-05-28 Dissolved 2017-10-10
SYNERGY CORPORATE SERVICES LTD STANZE ITALIANE UK LTD Company Secretary 2009-03-27 CURRENT 2009-03-27 Dissolved 2017-01-31
SYNERGY CORPORATE SERVICES LTD WALTEN LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD NIVEC SOLUTIONS LIMITED Company Secretary 2009-01-13 CURRENT 2009-01-13 Active
SYNERGY CORPORATE SERVICES LTD FLOATING PRIDE LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-05-05
SYNERGY CORPORATE SERVICES LTD TRAKIAN SERDICA LIMITED Company Secretary 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD ACQUA MARINE LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2013-10-22
SYNERGY CORPORATE SERVICES LTD CLYDE & FOX LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD SUNNY DRIVE LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
SYNERGY CORPORATE SERVICES LTD MEDIADDRESS LIMITED Company Secretary 2007-10-17 CURRENT 2007-03-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD TALINA VENTURES LTD Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2016-11-15
SYNERGY CORPORATE SERVICES LTD HAMILTON BLACKMAN LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2016-07-05
SYNERGY CORPORATE SERVICES LTD SILVER TREND LTD Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
SYNERGY CORPORATE SERVICES LTD LAPMASTER LIMITED Company Secretary 2006-08-23 CURRENT 1999-05-10 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD WADHAM & YATES PROPERTIES LTD Company Secretary 2006-05-11 CURRENT 2006-05-11 Active
SYNERGY CORPORATE SERVICES LTD SPINELIX LIMITED Company Secretary 2005-09-22 CURRENT 2000-12-11 Active
SYNERGY CORPORATE SERVICES LTD YACHT UNION CORPORATION LTD Company Secretary 2005-07-09 CURRENT 2005-07-09 Active
SYNERGY CORPORATE SERVICES LTD 24 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
SYNERGY CORPORATE SERVICES LTD VALENTINOIS CONSULTING LTD Company Secretary 2005-01-24 CURRENT 2005-01-24 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD BLUE MISSION LIMITED Company Secretary 2004-09-10 CURRENT 2004-09-10 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD NYLEC LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD ADYTON REAL ESTATE LTD Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
SYNERGY CORPORATE SERVICES LTD CROWN EXECUTIVE AVIATION LIMITED Company Secretary 2002-10-01 CURRENT 1999-12-13 Converted / Closed
SYNERGY CORPORATE SERVICES LTD WORLD HEALTHCARE PRODUCTS LIMITED Company Secretary 2002-10-01 CURRENT 1997-10-06 Active
SYNERGY CORPORATE SERVICES LTD SYNERGY GLOBAL MANAGEMENT LTD Company Secretary 2002-10-01 CURRENT 1999-11-09 Active
SYNERGY CORPORATE SERVICES LTD GUALA DISPENSING UK LIMITED Company Secretary 2002-10-01 CURRENT 1997-05-01 Active
SYNERGY CORPORATE SERVICES LTD BLUE SEA MARINE LIMITED Company Secretary 2002-10-01 CURRENT 1997-12-16 Active
SYNERGY CORPORATE SERVICES LTD BIB EXECUTIVE CONSULTANTS LTD Company Secretary 2002-10-01 CURRENT 1998-06-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD INTERNATIONAL HOME LIMITED Company Secretary 2002-10-01 CURRENT 1998-01-29 Active
SYNERGY CORPORATE SERVICES LTD EARLY SUNRISE LTD. Company Secretary 2002-10-01 CURRENT 2000-02-01 Active
MARCO ACQUISTAPACE TAYLOR & EVANS CONSULTANCY LTD Director 2018-01-18 CURRENT 2008-04-30 Active
MARCO ACQUISTAPACE SHEARSPRAY LIMITED Director 2017-12-27 CURRENT 2013-03-27 Active
MARCO ACQUISTAPACE EVAFIN LTD Director 2017-11-27 CURRENT 1999-07-08 Active
MARCO ACQUISTAPACE FREED'UOMO LTD Director 2017-11-27 CURRENT 2005-11-09 Active
MARCO ACQUISTAPACE BRICKWELL LIMITED Director 2017-06-12 CURRENT 2011-12-28 Active
MARCO ACQUISTAPACE BIRRIFICIO DEL DUCATO LONDON LIMITED Director 2017-05-08 CURRENT 2014-06-06 Active - Proposal to Strike off
MARCO ACQUISTAPACE CONTEMPORA INTERNATIONAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
MARCO ACQUISTAPACE ISA PROPERTY VENTURES LTD Director 2016-11-14 CURRENT 2012-12-10 Active
MARCO ACQUISTAPACE SYNERGY ADMINISTRATIVE SERVICES LIMITED Director 2016-07-01 CURRENT 2016-05-05 Active - Proposal to Strike off
MARCO ACQUISTAPACE CREATIVE OCTOPUS LTD Director 2016-04-07 CURRENT 2013-02-18 Active
MARCO ACQUISTAPACE ANG MEDIA GROUP LIMITED Director 2015-11-02 CURRENT 1998-12-02 Active
MARCO ACQUISTAPACE LUMINOUS RANGE FILMS UK LTD Director 2015-05-28 CURRENT 2013-07-04 Active
MARCO ACQUISTAPACE SOFT FACE LIMITED Director 2015-05-12 CURRENT 2013-06-26 Active - Proposal to Strike off
MARCO ACQUISTAPACE CLOVERWELL LIMITED Director 2015-04-27 CURRENT 2000-10-30 Dissolved 2018-01-16
MARCO ACQUISTAPACE EME CORPORATION LIMITED Director 2015-02-02 CURRENT 2013-02-15 Active - Proposal to Strike off
MARCO ACQUISTAPACE METROPOLITAN VENTURES LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
MARCO ACQUISTAPACE ASTOR & BOND LIMITED Director 2014-10-22 CURRENT 1997-02-18 Active
MARCO ACQUISTAPACE LANTERNA LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARCO ACQUISTAPACE THE GOLDEN RING LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
MARCO ACQUISTAPACE CLIFFORD BAILEY LTD Director 2014-04-07 CURRENT 2009-10-14 Active
MARCO ACQUISTAPACE INSTITUTIONAL AVIATION SERVICES INTERNATIONAL LTD Director 2013-09-20 CURRENT 2012-02-21 Active - Proposal to Strike off
MARCO ACQUISTAPACE CHANNEL TRADE LTD Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
MARCO ACQUISTAPACE AZURE VENTURES LIMITED Director 2013-04-15 CURRENT 2008-02-11 Active
MARCO ACQUISTAPACE ALMA ADVISERS LIMITED Director 2013-03-25 CURRENT 2009-06-02 Active
MARCO ACQUISTAPACE NEW SPACE GLOBAL FINANCELLC LTD Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
MARCO ACQUISTAPACE REAL TOUR LIMITED Director 2012-07-27 CURRENT 2007-04-02 Dissolved 2016-12-27
MARCO ACQUISTAPACE INNOVATIVE MARKETING RESEARCH LIMITED Director 2012-07-27 CURRENT 2000-09-27 Active
MARCO ACQUISTAPACE I-FOOD VENTURES LIMITED Director 2012-01-18 CURRENT 2010-10-21 Active - Proposal to Strike off
MARCO ACQUISTAPACE TRAKIAN SERDICA LIMITED Director 2012-01-17 CURRENT 2008-06-09 Active - Proposal to Strike off
MARCO ACQUISTAPACE BLUE MISSION LIMITED Director 2012-01-13 CURRENT 2004-09-10 Active - Proposal to Strike off
MARCO ACQUISTAPACE THE WINESIDER UK LTD Director 2012-01-04 CURRENT 2009-07-20 Active
MARCO ACQUISTAPACE ATYPICAL INVESTMENT & VENTURES LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
MARCO ACQUISTAPACE LIZARD INVEST & ADVICE LTD Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
MARCO ACQUISTAPACE BARE PROPERTY SOLUTIONS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MARCO ACQUISTAPACE VILLACOLLE INVESTMENT LTD Director 2010-12-03 CURRENT 2010-12-03 Active
MARCO ACQUISTAPACE SHETLAND INVESTMENTS LTD Director 2010-11-23 CURRENT 2010-08-17 Active - Proposal to Strike off
MARCO ACQUISTAPACE SYNERGY CORPORATE SERVICES LIMITED Director 2010-11-03 CURRENT 2002-07-29 Active
MARCO ACQUISTAPACE WALTEN LIMITED Director 2010-07-07 CURRENT 2009-01-22 Active - Proposal to Strike off
MARCO ACQUISTAPACE BLUE FANTASEA LTD Director 2009-05-28 CURRENT 2009-05-28 Dissolved 2017-10-10
MARCO ACQUISTAPACE NIVEC SOLUTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
MARCO ACQUISTAPACE CLYDE & FOX LTD Director 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
MARCO ACQUISTAPACE SUNNY DRIVE LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
MARCO ACQUISTAPACE HAMILTON BLACKMAN LIMITED Director 2007-07-16 CURRENT 2007-07-16 Dissolved 2016-07-05
MARCO ACQUISTAPACE SILVER TREND LTD Director 2007-05-16 CURRENT 2007-05-16 Active
MARCO ACQUISTAPACE ROGER & CAMPBELL SAILING LTD Director 2006-11-09 CURRENT 2006-11-09 Active
MARCO ACQUISTAPACE SOUTH LATITUDE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active - Proposal to Strike off
MARCO ACQUISTAPACE WADHAM & YATES PROPERTIES LTD Director 2006-05-11 CURRENT 2006-05-11 Active
MARCO ACQUISTAPACE SPINELIX LIMITED Director 2006-04-25 CURRENT 2000-12-11 Active
MARCO ACQUISTAPACE YACHT UNION CORPORATION LTD Director 2005-07-09 CURRENT 2005-07-09 Active
MARCO ACQUISTAPACE 24 KENSINGTON COURT MANAGEMENT LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
MARCO ACQUISTAPACE VALENTINOIS CONSULTING LTD Director 2005-01-24 CURRENT 2005-01-24 Active - Proposal to Strike off
MARCO ACQUISTAPACE NYLEC LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
MARCO ACQUISTAPACE ADYTON REAL ESTATE LTD Director 2003-03-26 CURRENT 2003-03-26 Active
MARCO ACQUISTAPACE LAPMASTER LIMITED Director 2003-03-24 CURRENT 1999-05-10 Active - Proposal to Strike off
MARCO ACQUISTAPACE EARLY SUNRISE LTD. Director 2000-02-01 CURRENT 2000-02-01 Active
MARCO ACQUISTAPACE CROWN EXECUTIVE AVIATION LIMITED Director 1999-12-13 CURRENT 1999-12-13 Converted / Closed
MARCO ACQUISTAPACE SYNERGY GLOBAL MANAGEMENT LTD Director 1999-11-09 CURRENT 1999-11-09 Active
MARCO ACQUISTAPACE BIB EXECUTIVE CONSULTANTS LTD Director 1998-06-05 CURRENT 1998-06-05 Active - Proposal to Strike off
MARCO ACQUISTAPACE BLUE SEA MARINE LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
MARCO ACQUISTAPACE WORLD HEALTHCARE PRODUCTS LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-24Termination of appointment of Synergy Corporate Services Ltd on 2023-04-24
2023-04-24Appointment of Synergy Global Management Ltd as company secretary on 2023-04-24
2023-03-02CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO PULCINI
2021-03-03PSC09Withdrawal of a person with significant control statement on 2021-03-03
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-31DISS40Compulsory strike-off action has been discontinued
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-08-26AP04Appointment of Synergy Corporate Services Ltd as company secretary on 2016-08-23
2016-08-26AP01DIRECTOR APPOINTED MR MARCO ACQUISTAPACE
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 12 Bridewell Place Third Floor East London EC4V 6AP
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN HULME
2016-08-26TM02Termination of appointment of Lincoln Secretaries Limited on 2016-08-23
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-14AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-26DISS40Compulsory strike-off action has been discontinued
2016-01-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-08AR0123/02/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Ms Sarah Lynn Hulme on 2015-02-23
2015-02-28DISS40Compulsory strike-off action has been discontinued
2015-02-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-25CH04SECRETARY'S DETAILS CHNAGED FOR LINCOLN SECRETARIES LIMITED on 2014-08-21
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2014-06-25AP01DIRECTOR APPOINTED MS SARAH LYNN HULME
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-01AR0123/02/14 FULL LIST
2013-07-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AR0123/02/13 FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-29AR0123/02/12 FULL LIST
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0123/02/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-21AP01DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM
2010-09-20AP04CORPORATE SECRETARY APPOINTED LINCOLN SECRETARIES LIMITED
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RODOLFO CASA
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-04-19AR0123/02/10 FULL LIST
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 3RD FLOOR 15 HANOVER SQUARE LONDON W1S 1HS
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED
2010-01-20AP01DIRECTOR APPOINTED RODOLFO DELLA CASA
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN
2009-06-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS; AMEND
2009-03-11363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM, THIRD FLOOR EAST, 12 BRIDEWELL PLACE, LONDON, EC4V 6AP
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR LONDINIVM MANAGEMENT LIMITED
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY LINCOLN SECRETARIES LIMITED
2009-01-14288aDIRECTOR APPOINTED HANOVER CORPORATE MANAGEMENT LIMITED
2009-01-14288aSECRETARY APPOINTED HANOVER CORPORATE SERVICES LIMITED
2009-01-14288aDIRECTOR APPOINTED BARRY PESKIN
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-03-08363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-08-01225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-03-31363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 20 BERKELEY SQUARE 8TH FLOOR, LONDON, W1J 6EQ
2005-12-20244DELIVERY EXT'D 3 MTH 28/02/05
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2005-03-01363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-07244DELIVERY EXT'D 3 MTH 29/02/04
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-04-30287REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 1 SNOW HILL, LONDON, EC1A 2EN
2004-04-30288bSECRETARY RESIGNED
2004-04-30288aNEW SECRETARY APPOINTED
2004-04-30288bDIRECTOR RESIGNED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-03-03363aRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-17244DELIVERY EXT'D 3 MTH 28/02/03
2003-03-11363aRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-12-08244DELIVERY EXT'D 3 MTH 28/02/02
2002-03-27363aRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bSECRETARY RESIGNED
2002-03-13288bSECRETARY RESIGNED
2001-03-07288aNEW SECRETARY APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUAGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUAGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUAGOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUAGOLD LIMITED

Intangible Assets
Patents
We have not found any records of AQUAGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUAGOLD LIMITED
Trademarks
We have not found any records of AQUAGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AQUAGOLD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AQUAGOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUAGOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUAGOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.