Advanced company searchLink opens in new window

AQ HERACLIUS HOLDINGS LIMITED

Company number 12590036

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 PSC04 Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 16 January 2024
08 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 8 September 2023
15 Sep 2023 TM01 Termination of appointment of Charles Hall Janeway as a director on 8 September 2023
26 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2022
  • EUR 1,433,063.28
18 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
18 May 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • EUR 1,433,174.28
07 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • EUR 1,433,063.28
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2023
20 Dec 2022 TM01 Termination of appointment of Robert Power Gullett as a director on 30 April 2021
20 Dec 2022 AP01 Appointment of Mr Robert Power Gullett as a director on 10 October 2020
19 Oct 2022 PSC04 Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 6 May 2020
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • EUR 1,433,052.18
20 Jul 2022 AA Group of companies' accounts made up to 31 December 2020
18 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
17 May 2022 AP01 Appointment of Mr Ian Bruce Lang as a director on 1 May 2021
23 Mar 2022 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 29 April 2021
17 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
17 May 2021 CH01 Director's details changed for Mr Charles Hall Janeway on 17 May 2021
17 May 2021 CH01 Director's details changed for Mr Daniel Pascal Flueckiger on 17 May 2021
15 Apr 2021 AD01 Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF to Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE on 15 April 2021
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • EUR 1,433,039.97