Aquila Services Group Plc
- Active
- Incorporated on 9 Apr 2014
Reg Address: Tempus Wharf, 29a Bermondsey Wall West, London SE16 4SA, United Kingdom
Previous Names:
General Industries Plc - 30 Aug 2016
General Industries Plc - 9 Apr 2014
Company Classifications:
70100 - Activities of head offices
70221 - Financial management
78300 - Human resources provision and management of human resources functions
70229 - Management consultancy activities other than financial management
- Summary The company with name "Aquila Services Group Plc" is a plc and located in Tempus Wharf, 29a Bermondsey Wall West, London SE16 4SA. Aquila Services Group Plc is currently in active status and it was incorporated on 9 Apr 2014 (10 years 5 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Aquila Services Group Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert John Harvey | Secretary | 24 Jul 2019 | British | Active |
2 | Trevor Andrew Isaac | Director | 24 Jul 2019 | British | Active |
3 | Susan Margaret Kane | Director | 24 Jun 2016 | British | Resigned 24 Jul 2019 |
4 | Richard John Charles Murphy | Director | 12 Dec 2015 | British | Resigned 21 Jul 2016 |
5 | Fiona May Underwood | Director | 19 Aug 2015 | British | Active |
6 | Steven Franklyn Douglas | Director | 19 Aug 2015 | British | Resigned 7 Apr 2020 |
7 | Fiona May Underwood | Secretary | 19 Aug 2015 | - | Resigned 24 Jul 2019 |
8 | Jeffrey Curtis Zitron | Director | 10 Sep 2014 | British | Resigned 30 Jan 2019 |
9 | David Arthur Whitaker | Secretary | 9 Apr 2014 | - | Resigned 19 Aug 2015 |
10 | John Richard Wollenberg | Director | 9 Apr 2014 | British | Active |
11 | David Arthur Whitaker | Director | 9 Apr 2014 | - | Resigned 19 Aug 2015 |
12 | Derek Maurice Joseph | Director | 9 Apr 2014 | British | 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 | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aquila Services Group Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 Apr 2024 | Download PDF |
2 | Resolution | 4 Aug 2023 | Download PDF |
3 | Accounts - Group | 2 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 25 Apr 2023 | Download PDF |
5 | Resolution | 5 Aug 2022 | Download PDF |
6 | Accounts - Group | 5 Aug 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 20 Apr 2021 | Download PDF |
8 | Capital - Second Filing Allotment Shares | 25 Mar 2021 | Download PDF |
9 | Capital - Allotment Shares | 24 Mar 2021 | Download PDF |
10 | Accounts - Group | 25 Nov 2020 | Download PDF 86 Pages |
11 | Resolution | 18 Aug 2020 | Download PDF 3 Pages |
12 | Capital - Allotment Shares | 5 Aug 2020 | Download PDF 3 Pages |
13 | Confirmation Statement - No Updates | 22 Apr 2020 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2020 | Download PDF 1 Pages |
15 | Capital - Allotment Shares | 10 Mar 2020 | Download PDF 3 Pages |
16 | Capital - Allotment Shares | 14 Feb 2020 | Download PDF 3 Pages |
17 | Capital - Allotment Shares | 22 Nov 2019 | Download PDF 3 Pages |
18 | Resolution | 2 Sep 2019 | Download PDF 3 Pages |
19 | Accounts - Group | 1 Aug 2019 | Download PDF 75 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2019 | Download PDF 1 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 26 Jul 2019 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 26 Jul 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2019 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 11 Apr 2019 | Download PDF 3 Pages |
25 | Miscellaneous - Legacy | 12 Mar 2019 | Download PDF 4 Pages |
26 | Capital - Allotment Shares | 21 Feb 2019 | Download PDF 3 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2019 | Download PDF 1 Pages |
28 | Resolution | 16 Aug 2018 | Download PDF 1 Pages |
29 | Accounts - Group | 24 Jul 2018 | Download PDF 75 Pages |
30 | Confirmation Statement - No Updates | 17 Apr 2018 | Download PDF 4 Pages |
31 | Capital - Allotment Shares | 14 Nov 2017 | Download PDF 3 Pages |
32 | Accounts - Group | 19 Sep 2017 | Download PDF 62 Pages |
33 | Capital - Second Filing Allotment Shares | 4 Jul 2017 | Download PDF 8 Pages |
34 | Confirmation Statement - Updates | 10 May 2017 | Download PDF 4 Pages |
35 | Capital - Allotment Shares | 4 May 2017 | Download PDF 4 Pages |
36 | Accounts - Group | 11 Oct 2016 | Download PDF 70 Pages |
37 | Resolution | 2 Sep 2016 | Download PDF 2 Pages |
38 | Change Of Name - Notice | 30 Aug 2016 | Download PDF 2 Pages |
39 | Resolution | 30 Aug 2016 | Download PDF 3 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2016 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2016 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2016 | Download PDF 10 Pages |
43 | Capital - Allotment Shares | 10 May 2016 | Download PDF 5 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2015 | Download PDF 2 Pages |
45 | Accounts - Full | 25 Sep 2015 | Download PDF 37 Pages |
46 | Resolution | 18 Sep 2015 | Download PDF 3 Pages |
47 | Address - Change Registered Office Company With Date Old New | 14 Sep 2015 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2015 | Download PDF 2 Pages |
49 | Officers - Termination Secretary Company With Name Termination Date | 11 Sep 2015 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2015 | Download PDF 1 Pages |
51 | Officers - Appoint Person Secretary Company With Name Date | 11 Sep 2015 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2015 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 8 Sep 2015 | Download PDF 4 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2015 | Download PDF 7 Pages |
55 | Capital - Allotment Shares | 3 Jun 2015 | Download PDF 4 Pages |
56 | Capital - Allotment Shares | 3 Jun 2015 | Download PDF 4 Pages |
57 | Resolution | 3 Jun 2015 | Download PDF 1 Pages |
58 | Capital - Alter Shares Subdivision | 3 Jun 2015 | Download PDF 5 Pages |
59 | Address - Move Registers To Sail Company With New | 14 Apr 2015 | Download PDF 1 Pages |
60 | Address - Change Sail Company With New | 14 Apr 2015 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 11 Nov 2014 | Download PDF 2 Pages |
62 | Capital - Allotment Shares | 13 Jun 2014 | Download PDF 4 Pages |
63 | Accounts - Change Account Reference Date Company Current Shortened | 24 Apr 2014 | Download PDF 1 Pages |
64 | Incorporation - Company | 9 Apr 2014 | Download PDF 15 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.