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

AQUIS EXCHANGE PLC

63 QUEEN VICTORIA STREET, LONDON, EC4N 4UA,
Company Registration Number
07909192
Public Limited Company
Active

Company Overview

About Aquis Exchange Plc
AQUIS EXCHANGE PLC was founded on 2012-01-13 and has its registered office in London. The organisation's status is listed as "Active". Aquis Exchange Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AQUIS EXCHANGE PLC
 
Legal Registered Office
63 QUEEN VICTORIA STREET
LONDON
EC4N 4UA
Other companies in W1F
 
Previous Names
AQUIS EQUITIES EXCHANGE LTD23/03/2012
Filing Information
Company Number 07909192
Company ID Number 07909192
Date formed 2012-01-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB161617028  
Last Datalog update: 2024-05-05 14:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUIS EXCHANGE PLC
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 AQUIS EXCHANGE PLC
The following companies were found which have the same name as AQUIS EXCHANGE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUIS EXCHANGE L.L.C. 513 OSCEOLA ST TALLAHASSEE FL 32301 Inactive Company formed on the 2019-08-28

Company Officers of AQUIS EXCHANGE PLC

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES CLELLAND
Company Secretary 2018-06-05
NICOLA JANE BEATTIE
Director 2013-01-10
RICHARD ERNEST TULLOCH BENNETT
Director 2014-03-17
JONATHAN CHARLES CLELLAND
Director 2012-10-29
MARK ROBERT GOODLIFFE
Director 2018-03-21
JAROSLAW GRYWINSKI
Director 2017-05-05
ALASDAIR FREDERICK SETON HAYNES
Director 2012-03-07
IZABELA OLSZEWSKA
Director 2015-09-01
MARK SPANBROEK
Director 2013-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DONALL MCCANN
Director 2012-10-29 2018-05-14
SEAN ALAN MELNICK
Director 2013-09-17 2018-05-11
AGNIESZKA FILIP
Director 2016-06-15 2017-04-20
PAWEL TAMBORSKI
Director 2015-06-02 2016-03-31
MIROSLAW MICHAL SZCZEPANSKI
Director 2014-12-02 2015-07-17
PAWEL ADRIAN CZUPRYNA
Director 2013-09-17 2015-06-02
ADAM DARIUSZ MACIEJEWSKI
Director 2013-09-17 2014-10-20
PETER ANTHONY VALAITIS
Director 2012-01-13 2012-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE BEATTIE BEST PRACTICE IN ASSET MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-07-25
RICHARD ERNEST TULLOCH BENNETT CORFU CONSULTANCY LIMITED Director 2013-02-06 CURRENT 2013-02-06 Liquidation
RICHARD ERNEST TULLOCH BENNETT HENRY LESTER TRUST LIMITED(THE) Director 2012-10-26 CURRENT 1957-06-14 Active
RICHARD ERNEST TULLOCH BENNETT PENGUIN INTERNATIONAL RUGBY FOOTBALL CLUB Director 2011-12-01 CURRENT 1998-06-02 Active
JONATHAN CHARLES CLELLAND IAI EXCHANGE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2014-01-14
JONATHAN CHARLES CLELLAND CMX CAPITAL MARKETS EXCHANGE LIMITED Director 2010-02-23 CURRENT 2010-02-22 Dissolved 2015-05-26
MARK ROBERT GOODLIFFE CME TRADE REPOSITORY LIMITED Director 2013-09-16 CURRENT 2013-04-29 Liquidation
MARK ROBERT GOODLIFFE C P S B C C LIMITED Director 2002-02-08 CURRENT 2002-02-08 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
2024-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-2524/01/24 STATEMENT OF CAPITAL GBP 2753478.1
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MARK SPANBROEK
2023-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-0807/02/23 STATEMENT OF CAPITAL GBP 2751678.1
2023-01-06CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RICHARD ERNEST TULLOCH BENNETT
2022-09-05Director's details changed for Mr Mark Robert Goodliffe on 2022-09-05
2022-01-13APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE BEATTIE
2022-01-1025/11/21 STATEMENT OF CAPITAL GBP 2750544.9
2022-01-10CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2021-09-21AP01DIRECTOR APPOINTED MR GLENN COLLINSON
2021-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2021-01-22SH0115/04/20 STATEMENT OF CAPITAL GBP 2716969.6
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-21AP01DIRECTOR APPOINTED MS DEIDRE SOMERS
2020-09-24AP01DIRECTOR APPOINTED MR DAVID VAILLANT
2020-09-24AP03Appointment of Mr Philip Olm as company secretary on 2020-09-09
2020-09-24TM02Termination of appointment of David Attew on 2020-09-09
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-25AP03Appointment of Mr David Attew as company secretary on 2020-05-19
2020-05-25TM02Termination of appointment of Jonathan Charles Clelland on 2020-05-19
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINSON
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01AP01DIRECTOR APPOINTED MR GLENN COLLINSON
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IZABELA OLSZEWSKA
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAROSLAW GRYWINSKI
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 2714955.9
2018-06-26SH0114/06/18 STATEMENT OF CAPITAL GBP 2714955.90
2018-06-26SH0114/06/18 STATEMENT OF CAPITAL GBP 2714955.90
2018-06-19RES13CO BUSINESS 08/06/2018
2018-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-06-15SH0131/05/18 STATEMENT OF CAPITAL GBP 2268859.2
2018-06-15SH0131/05/18 STATEMENT OF CAPITAL GBP 18.91
2018-06-15SH02Consolidation of shares on 2018-05-31
2018-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-12AP03Appointment of Mr Jonathan Charles Clelland as company secretary on 2018-06-05
2018-06-08MEM/ARTSARTICLES OF ASSOCIATION
2018-06-08RES13CONSOLIDATION 31/05/2018
2018-06-08RES01ADOPT ARTICLES 08/06/18
2018-06-06CERT5Certificate of re-registration from private to Public limited company
2018-06-06AUDSAuditors statement
2018-06-06AUDRAuditors report
2018-06-06BSAccounts: Balance Sheet
2018-06-06MARRe-registration of memorandum and articles of association
2018-06-06RES02Resolutions passed:
  • Resolution of re-registration
2018-06-06RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-05-30SH20STATEMENT BY DIRECTORS
2018-05-30SH1930/05/18 STATEMENT OF CAPITAL GBP 16.71
2018-05-30CAP-SSSOLVENCY STATEMENT DATED 26/05/18
2018-05-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/05/2018
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MELNICK
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALL MCCANN
2018-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2018-04-26AD02SAIL ADDRESS CREATED
2018-04-03AP01DIRECTOR APPOINTED MR MARK ROBERT GOODLIFFE
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA FILIP
2018-03-13AP01DIRECTOR APPOINTED JAROSLAW GRYWINSKI
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 16.70701
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 16.707
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-14SH0118/10/16 STATEMENT OF CAPITAL GBP 16.71
2016-11-14RES12VARYING SHARE RIGHTS AND NAMES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAWEL TAMBORSKI
2016-10-12AP01DIRECTOR APPOINTED AGNIESZKA FILIP
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 12.38
2016-02-05AR0113/01/16 FULL LIST
2016-01-25AP01DIRECTOR APPOINTED IZABELA OLSZEWSKA
2015-11-23RES01ADOPT ARTICLES 21/04/2015
2015-10-03AP01DIRECTOR APPOINTED PAWEL TAMBORSKI
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAWEL CZUPRYNA
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MIROSLAW SZCZEPANSKI
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22SH0130/06/15 STATEMENT OF CAPITAL GBP 12.38
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 10.60047
2015-02-24AR0113/01/15 FULL LIST
2015-02-03ANNOTATIONClarification
2015-02-03RP04SECOND FILING FOR FORM AP01
2015-01-13AP01DIRECTOR APPOINTED MR MIROSLAW MICHAL SZCZEPANSKI
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MACIEJEWSKI
2014-10-17SH0112/09/14 STATEMENT OF CAPITAL GBP 10.60
2014-08-06SH0125/06/14 STATEMENT OF CAPITAL GBP 10.14001
2014-04-16AP01DIRECTOR APPOINTED MR. RICHARD ERNEST TULLOCH BENNETT
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03SH0118/02/14 STATEMENT OF CAPITAL GBP 9.83
2014-01-28AR0113/01/14 FULL LIST
2014-01-07SH0112/12/13 STATEMENT OF CAPITAL GBP 7.37
2014-01-07SH0130/10/13 STATEMENT OF CAPITAL GBP 7.36
2013-10-07AP01DIRECTOR APPOINTED PAWEL ADRIAN CZUPRYNA
2013-10-07AP01DIRECTOR APPOINTED ADAM DARIUSZ MACIEJEWSKI
2013-10-07AP01DIRECTOR APPOINTED SEAN ALAN MELNICK
2013-10-01SH0106/09/13 STATEMENT OF CAPITAL GBP 8.19648
2013-09-18RES01ADOPT ARTICLES 29/08/2013
2013-09-03SH0102/08/13 STATEMENT OF CAPITAL GBP 3.93
2013-07-26SH0128/06/13 STATEMENT OF CAPITAL GBP 2.24
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13SH0124/05/13 STATEMENT OF CAPITAL GBP 2.08
2013-04-29AP01DIRECTOR APPOINTED NICOLA JANE BEATTIE
2013-04-29AP01DIRECTOR APPOINTED MARK SPANBROEK
2013-02-18AR0113/01/13 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CLELLAND / 12/01/2013
2013-01-04AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-04SH0104/12/12 STATEMENT OF CAPITAL GBP 1.71
2012-12-11SH0112/11/12 STATEMENT OF CAPITAL GBP 1.69
2012-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-19RES01ADOPT ARTICLES 02/11/2012
2012-11-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-14AP01DIRECTOR APPOINTED MR DONALL MCCANN
2012-11-14AP01DIRECTOR APPOINTED JONATHAN CHARLES CLELLAND
2012-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-14SH0129/10/12 STATEMENT OF CAPITAL GBP 1.18
2012-08-01SH02SUB-DIVISION 18/07/12
2012-03-23RES15CHANGE OF NAME 20/03/2012
2012-03-23CERTNMCOMPANY NAME CHANGED AQUIS EQUITIES EXCHANGE LTD CERTIFICATE ISSUED ON 23/03/12
2012-03-07AP01DIRECTOR APPOINTED MR ALASDAIR HAYNES
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2012-03-07AP01DIRECTOR APPOINTED MR ALASDAIR HAYNES
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUIS EXCHANGE PLC 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 AQUIS EXCHANGE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUIS EXCHANGE PLC 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31

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 AQUIS EXCHANGE PLC

Intangible Assets
Patents
We have not found any records of AQUIS EXCHANGE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AQUIS EXCHANGE PLC
Trademarks
We have not found any records of AQUIS EXCHANGE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUIS EXCHANGE PLC. 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 (82990 - Other business support service activities n.e.c.) as AQUIS EXCHANGE PLC 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 AQUIS EXCHANGE PLC 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 AQUIS EXCHANGE PLC 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 AQUIS EXCHANGE PLC 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.