Aqix Ltd
- Active
- Incorporated on 24 Dec 1998
Reg Address: Digges Barn Out Elmstead Lane, Barham, Canterbury CT4 6PH, England
Previous Names:
Res-Del International Limited - 24 Nov 2006
Res-Del International Limited - 24 Dec 1998
Company Classifications:
72110 - Research and experimental development on biotechnology
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Aqix Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sarah Louise Adamson | Secretary | 30 Jun 2017 | - | Resigned 30 Oct 2020 |
2 | Jennifer Ann Murray | Director | 8 May 2017 | British | Resigned 15 Apr 2020 |
3 | Cherry Knox | Director | 16 Jan 2012 | British | Active |
4 | Vincent Michael Lawton | Director | 3 Mar 2011 | British | Resigned 31 Mar 2014 |
5 | Martin Patrick Powell | Director | 4 Nov 2009 | British | Resigned 8 May 2017 |
6 | Martin Patrick Powell | Secretary | 6 Jul 2007 | British | Resigned 30 Jun 2017 |
7 | John Christopher Morgan | Director | 20 Oct 2006 | British | Resigned 20 Sep 2013 |
8 | Matthew Brian Durdy | Director | 20 Oct 2006 | British | Resigned 31 Mar 2014 |
9 | John Christopher Morgan | Director | 20 Oct 2006 | British | Resigned 20 Sep 2013 |
10 | Robert Simon Hichens | Director | 16 Sep 2003 | - | Resigned 18 May 2007 |
11 | Robert Simon Hichens | Secretary | 16 Sep 2003 | - | Resigned 6 Jul 2007 |
12 | Roland Paul Douche | Director | 10 Feb 2003 | British | Resigned 20 Oct 2006 |
13 | AMP SECRETARIES LIMITED | Corporate Director | 6 Jun 2001 | - | Resigned 6 Jun 2001 |
14 | AMP SECRETARIES LIMITED | Corporate Secretary | 20 Nov 2000 | - | Resigned 16 Sep 2003 |
15 | Frederick Charles Von Nidda | Director | 1 Feb 2000 | German | Resigned 20 Oct 2006 |
16 | Anila Manique Preston | Director | 24 Dec 1998 | New Zealand | Resigned 6 Jun 2001 |
17 | Alan Morton Muir | Director | 24 Dec 1998 | British | Resigned 31 Dec 2001 |
18 | Simon Paul Lovegrove | Secretary | 24 Dec 1998 | - | Resigned 20 Nov 2000 |
19 | Douglas Rees | Director | 24 Dec 1998 | Welsh | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Christopher Morgan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aqix Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 14 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 25 Oct 2022 | Download PDF 5 Pages |
3 | Capital - Statement Company With Date Currency Figure | 19 Oct 2022 | Download PDF |
4 | Insolvency - Legacy | 17 Oct 2022 | Download PDF |
5 | Resolution | 17 Oct 2022 | Download PDF |
6 | Capital - Legacy | 17 Oct 2022 | Download PDF |
7 | Capital - Allotment Shares | 14 Oct 2022 | Download PDF |
8 | Capital - Allotment Shares | 26 Sep 2022 | Download PDF 3 Pages |
9 | Capital - Return Purchase Own Shares | 6 May 2021 | Download PDF |
10 | Accounts - Total Exemption Full | 8 Jan 2021 | Download PDF 9 Pages |
11 | Confirmation Statement - No Updates | 4 Jan 2021 | Download PDF 3 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 30 Oct 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 6 Jan 2020 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Full | 25 Nov 2019 | Download PDF 9 Pages |
16 | Capital - Allotment Shares | 27 Jun 2019 | Download PDF 3 Pages |
17 | Confirmation Statement - No Updates | 4 Jan 2019 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 10 Oct 2018 | Download PDF 9 Pages |
19 | Accounts - Total Exemption Full | 21 Mar 2018 | Download PDF 8 Pages |
20 | Address - Move Registers To Sail Company With New | 26 Dec 2017 | Download PDF 1 Pages |
21 | Confirmation Statement - Updates | 26 Dec 2017 | Download PDF 5 Pages |
22 | Address - Change Sail Company With Old New | 26 Dec 2017 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 31 Jul 2017 | Download PDF 1 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 11 Jul 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 11 Jul 2017 | Download PDF 2 Pages |
26 | Resolution | 19 May 2017 | Download PDF 2 Pages |
27 | Incorporation - Memorandum Articles | 17 May 2017 | Download PDF 40 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 8 May 2017 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 8 May 2017 | Download PDF 2 Pages |
30 | Capital - Allotment Shares | 8 May 2017 | Download PDF 3 Pages |
31 | Confirmation Statement - Updates | 6 Jan 2017 | Download PDF 6 Pages |
32 | Capital - Allotment Shares | 5 Jan 2017 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Full | 12 Dec 2016 | Download PDF 10 Pages |
34 | Capital - Allotment Shares | 26 Jul 2016 | Download PDF 3 Pages |
35 | Capital - Allotment Shares | 22 Jul 2016 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2016 | Download PDF 8 Pages |
37 | Accounts - Total Exemption Full | 19 Oct 2015 | Download PDF 10 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2015 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Full | 2 Mar 2015 | Download PDF 10 Pages |
40 | Address - Move Registers To Sail Company With New | 20 Jan 2015 | Download PDF 1 Pages |
41 | Address - Change Sail Company With New | 20 Jan 2015 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2015 | Download PDF 9 Pages |
43 | Capital - Allotment Shares | 19 Jan 2015 | Download PDF 3 Pages |
44 | Resolution | 14 Jul 2014 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name | 9 Apr 2014 | Download PDF 1 Pages |
46 | Accounts - Total Exemption Full | 30 Jan 2014 | Download PDF 10 Pages |
47 | Capital - Allotment Shares | 21 Jan 2014 | Download PDF 3 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2014 | Download PDF 9 Pages |
49 | Capital - Allotment Shares | 6 Jan 2014 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 2 Oct 2013 | Download PDF 1 Pages |
51 | Capital - Allotment Shares | 31 Jul 2013 | Download PDF 3 Pages |
52 | Address - Change Registered Office Company With Date Old | 8 May 2013 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2013 | Download PDF 10 Pages |
54 | Accounts - Total Exemption Full | 20 Dec 2012 | Download PDF 10 Pages |
55 | Capital - Allotment Shares | 13 Nov 2012 | Download PDF 3 Pages |
56 | Officers - Appoint Person Director Company With Name | 20 Mar 2012 | Download PDF 3 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2012 | Download PDF 9 Pages |
58 | Accounts - Total Exemption Full | 28 Nov 2011 | Download PDF 10 Pages |
59 | Officers - Appoint Person Director Company With Name | 9 May 2011 | Download PDF 3 Pages |
60 | Officers - Change Person Director Company With Change Date | 3 Mar 2011 | Download PDF 3 Pages |
61 | Accounts - Total Exemption Full | 21 Feb 2011 | Download PDF 10 Pages |
62 | Officers - Change Person Director Company With Change Date | 21 Jan 2011 | Download PDF 2 Pages |
63 | Capital - Allotment Shares | 21 Jan 2011 | Download PDF 3 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2011 | Download PDF 8 Pages |
65 | Mortgage - Legacy | 18 Aug 2010 | Download PDF 3 Pages |
66 | Capital - Allotment Shares | 21 Jul 2010 | Download PDF 3 Pages |
67 | Officers - Change Person Director Company With Change Date | 14 Jan 2010 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 14 Jan 2010 | Download PDF 2 Pages |
69 | Officers - Change Person Director Company With Change Date | 14 Jan 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 14 Jan 2010 | Download PDF 2 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2010 | Download PDF 10 Pages |
72 | Officers - Appoint Person Director Company With Name | 4 Dec 2009 | Download PDF 3 Pages |
73 | Accounts - Total Exemption Full | 25 Nov 2009 | Download PDF 10 Pages |
74 | Capital - Legacy | 24 Jul 2009 | Download PDF 2 Pages |
75 | Capital - Legacy | 24 Jul 2009 | Download PDF 2 Pages |
76 | Capital - Legacy | 24 Jul 2009 | Download PDF 2 Pages |
77 | Capital - Legacy | 24 Jul 2009 | Download PDF 2 Pages |
78 | Mortgage - Legacy | 28 May 2009 | Download PDF 1 Pages |
79 | Accounts - Total Exemption Full | 31 Mar 2009 | Download PDF 11 Pages |
80 | Annual Return - Legacy | 9 Jan 2009 | Download PDF 6 Pages |
81 | Annual Return - Legacy | 25 Jan 2008 | Download PDF 4 Pages |
82 | Accounts - Total Exemption Full | 6 Nov 2007 | Download PDF 11 Pages |
83 | Address - Legacy | 10 Sep 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 3 Jul 2007 | Download PDF 1 Pages |
87 | Accounts - Total Exemption Full | 26 Jun 2007 | Download PDF 11 Pages |
88 | Capital - Legacy | 23 May 2007 | Download PDF 2 Pages |
89 | Capital - Legacy | 23 May 2007 | Download PDF 2 Pages |
90 | Capital - Legacy | 23 May 2007 | Download PDF 2 Pages |
91 | Resolution | 23 May 2007 | Download PDF 6 Pages |
92 | Capital - Legacy | 19 Apr 2007 | Download PDF 1 Pages |
93 | Mortgage - Legacy | 16 Mar 2007 | Download PDF 5 Pages |
94 | Annual Return - Legacy | 30 Jan 2007 | Download PDF 7 Pages |
95 | Officers - Legacy | 30 Jan 2007 | Download PDF 4 Pages |
96 | Officers - Legacy | 7 Dec 2006 | Download PDF 1 Pages |
97 | Officers - Legacy | 7 Dec 2006 | Download PDF 1 Pages |
98 | Officers - Legacy | 7 Dec 2006 | Download PDF 1 Pages |
99 | Change Of Name - Certificate Company | 24 Nov 2006 | Download PDF 2 Pages |
100 | Accounts - Total Exemption Full | 27 Jun 2006 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Farriers Arms (Kent) Ltd Mutual People: Cherry Knox | Active |
2 | The Bilsington Priory Estate Limited Mutual People: Cherry Knox | Active |