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

AQMEN LIMITED

Rossington's Business Park, West Carr Road, Retford, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
05769545
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aqmen Ltd
AQMEN LIMITED was founded on 2006-04-05 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Aqmen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AQMEN LIMITED
 
Legal Registered Office
Rossington's Business Park
West Carr Road
Retford
NOTTINGHAMSHIRE
DN22 7SW
Other companies in KT18
 
Previous Names
CP PARTNERS LIMITED24/05/2006
Filing Information
Company Number 05769545
Company ID Number 05769545
Date formed 2006-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-20 06:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQMEN 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 AQMEN LIMITED
The following companies were found which have the same name as AQMEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQMEN ADVANCE (M) SDN. BHD. Unknown
AQMEN CONSULTANCY LLP 5 UNDERWOOD STREET LONDON N1 7LY Active Company formed on the 2008-02-15
AQMEN HOLDINGS LIMITED Rossington's Business Park West Carr Road Retford NOTTINGHAMSHIRE DN22 7SW Active - Proposal to Strike off Company formed on the 2016-04-28
aQmen Incorporated 26 HILLHOLM BLVD RICHMOND HILL Ontario L4B 2J3 Active Company formed on the 2004-05-07
AQMEN PROFESSIONAL SERVICES LIMITED 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 2016-01-08
AQMEN PROJECTS LLP MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY Active Company formed on the 2007-05-09
AQMEN PTE. LTD. SHENTON WAY Singapore 068805 Dissolved Company formed on the 2008-09-12
AQMEN PTY. LTD. Active Company formed on the 1999-02-10
AQMEN RECRUITMENT SOLUTIONS LLP MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY Dissolved Company formed on the 2007-05-09

Company Officers of AQMEN LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2017-09-20
MARK INGRAM
Director 2011-06-08
BRENDAN JAMES MCMANUS
Director 2017-09-20
NICHOLAS JOHN RUDNAI
Director 2006-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN RUDNAI
Company Secretary 2008-10-01 2017-09-20
PAUL JOHN DRAKE
Director 2006-04-05 2017-09-20
CHRISTOPHER FELIX BOYCE MAYS
Director 2006-04-05 2016-08-01
ANTHONY STEPHEN FEASEY
Director 2008-01-29 2013-10-24
PAUL JOHN DRAKE
Company Secretary 2006-04-05 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
MARK INGRAM CASE INSURANCE SERVICES LIMITED Director 2017-01-03 CURRENT 2010-12-01 Active - Proposal to Strike off
MARK INGRAM AQMEN HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
MARK INGRAM COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES Director 2012-03-28 CURRENT 1991-08-01 Active
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
NICHOLAS JOHN RUDNAI AQMEN HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
NICHOLAS JOHN RUDNAI CASE INSURANCE SERVICES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-02Resolutions passed:<ul><li>Resolution Canellation of share premium account/amount credited to profit and loss reserve 27/09/2023<li>Resolution reduction in capital</ul>
2023-10-02Solvency Statement dated 27/09/23
2023-10-02Statement by Directors
2023-10-02Statement of capital on GBP 1
2023-10-02Application to strike the company off the register
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-02-09Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2022-01-13APPOINTMENT TERMINATED, DIRECTOR PAUL MARK JOHNSON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-06PSC05Change of details for Aqmen Holdings Limited as a person with significant control on 2020-04-14
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GEOFFREY SALISBURY
2020-07-16AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2020-04-07PSC05Change of details for Aqmen Holdings Limited as a person with significant control on 2016-08-01
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-06PSC05Change of details for Aqmen Holdings Limited as a person with significant control on 2020-04-05
2019-11-21AP01DIRECTOR APPOINTED MR NIGEL PETER GEOFFREY SALISBURY
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-13AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2019-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057695450005
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-05PSC05Change of details for Aqmen Holdings Limited as a person with significant control on 2019-04-04
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK INGRAM
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 4156
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057695450005
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14RES13Resolutions passed:
  • The debenture accession deed 12/10/2017
  • ADOPT ARTICLES
2017-12-14RES01ADOPT ARTICLES 12/10/2017
2017-12-14RES01ADOPT ARTICLES 12/10/2017
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057695450004
2017-09-29AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2017-09-29AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2017-09-21TM02Termination of appointment of Nicholas John Rudnai on 2017-09-20
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DRAKE
2017-09-21AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057695450003
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057695450002
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 4156
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-12AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057695450003
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYS
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057695450002
2016-07-29RES01ADOPT ARTICLES 22/07/2016
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 4156
2016-04-07AR0105/04/16 FULL LIST
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH
2016-03-07AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 4156
2015-04-13AR0105/04/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUDNAI / 05/04/2015
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUDNAI / 05/04/2015
2015-03-04AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM DAVIES KIMBER BROWN LLP RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 4156
2014-04-08AR0105/04/14 FULL LIST
2014-01-27AA30/05/13 TOTAL EXEMPTION SMALL
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FEASEY
2013-04-09AR0105/04/13 FULL LIST
2013-02-18SH0101/10/12 STATEMENT OF CAPITAL GBP 4156
2013-01-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-11AR0105/04/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-06SH0131/05/11 STATEMENT OF CAPITAL GBP 4102
2011-07-12AP01DIRECTOR APPOINTED MARK INGRAM
2011-04-14AA31/05/10 TOTAL EXEMPTION SMALL
2011-04-07AR0105/04/11 FULL LIST
2010-04-16AR0105/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUDNAI / 05/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FELIX BOYCE MAYS / 05/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DRAKE / 05/04/2010
2010-04-06AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-06288aSECRETARY APPOINTED NICHOLAS JOHN RUDNAI
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY PAUL DRAKE
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 30 CITY ROAD LONDON EC1Y 2AB
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-19363sRETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED ANTHONY STEPHEN FEASEY
2008-02-18225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-28123NC INC ALREADY ADJUSTED 19/02/07
2007-02-28RES13ISSUE SHARES AS PER 19/02/07
2007-02-28RES04£ NC 1000/10000 19/02/
2007-02-2888(2)RAD 01/02/07--------- £ SI 3900@1=3900 £ IC 100/4000
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-24CERTNMCOMPANY NAME CHANGED CP PARTNERS LIMITED CERTIFICATE ISSUED ON 24/05/06
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to AQMEN 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 AQMEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding INVESTEC BANK PLC
2016-08-01 Satisfied METRO BANK PLC
2016-08-01 Satisfied CHRISTOPHER FELIX BOYCE MAYS
DEBENTURE 2008-07-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-30
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 AQMEN LIMITED

Intangible Assets
Patents
We have not found any records of AQMEN LIMITED registering or being granted any patents
Domain Names

AQMEN LIMITED owns 1 domain names.

professionsdirect.co.uk  

Trademarks
We have not found any records of AQMEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQMEN 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 (65120 - Non-life insurance) as AQMEN LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where AQMEN 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 AQMEN 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 AQMEN 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.