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

AK (SPV) LIMITED

FIRST FLOOR LEEDS HOUSE CENTRAL PARK, NEW LANE, LEEDS, LS11 5DZ,
Company Registration Number
08264952
Private Limited Company
Active

Company Overview

About Ak (spv) Ltd
AK (SPV) LIMITED was founded on 2012-10-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Ak (spv) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AK (SPV) LIMITED
 
Legal Registered Office
FIRST FLOOR LEEDS HOUSE CENTRAL PARK
NEW LANE
LEEDS
LS11 5DZ
Other companies in WC1V
 
Previous Names
NEWINCCO 1211 LIMITED01/11/2012
Filing Information
Company Number 08264952
Company ID Number 08264952
Date formed 2012-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AK (SPV) 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.

Company Officers of AK (SPV) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES LIGHTOWLERS
Director 2016-11-01
KEVIN WEI ROBERTS
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MAXWELL HOW
Director 2016-08-03 2018-03-19
TONY LUMB
Director 2012-11-05 2016-08-09
PHILIP ANTONY SMITH
Director 2012-11-05 2016-08-09
ANTHONY KARL STEIN
Company Secretary 2012-11-05 2016-08-03
KEVIN JOHN GROOMBRIDGE
Director 2012-11-05 2016-08-03
ANTHONY KARL STEIN
Director 2012-11-05 2016-08-03
OLSWANG COSEC LIMITED
Company Secretary 2012-10-23 2012-11-05
CHRISTOPHER ALAN MACKIE
Director 2012-10-23 2012-11-05
OLSWANG DIRECTORS 1 LIMITED
Director 2012-10-23 2012-11-05
OLSWANG DIRECTORS 2 LIMITED
Director 2012-10-23 2012-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES LIGHTOWLERS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI NANTWICH LIMITED Director 2016-11-01 CURRENT 1997-08-22 Active
OLIVER JAMES LIGHTOWLERS AKARI FELMINGHAM LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI SALFORD LIMITED Director 2016-11-01 CURRENT 2001-06-05 Active
OLIVER JAMES LIGHTOWLERS AKARI PARBOLD LIMITED Director 2016-11-01 CURRENT 2002-10-24 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT BIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT CLEANCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES & ESTATES LIMITED Director 2016-11-01 CURRENT 1987-03-13 Active
OLIVER JAMES LIGHTOWLERS AKARI BEECHCROFT LIMITED Director 2016-11-01 CURRENT 1996-08-29 Active
OLIVER JAMES LIGHTOWLERS AKARI IVY LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI WHITCHURCH LIMITED Director 2016-11-01 CURRENT 1998-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI DERBY LIMITED Director 2016-11-01 CURRENT 1999-01-29 Active
OLIVER JAMES LIGHTOWLERS AKARI SHROPSHIRE LIMITED Director 2016-11-01 CURRENT 1999-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI FRINDSBURY LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI MIDDLETON LIMITED Director 2016-11-01 CURRENT 2000-04-04 Active
OLIVER JAMES LIGHTOWLERS OHI ACG HOLDINGS LTD Director 2016-11-01 CURRENT 2004-11-24 Active
OLIVER JAMES LIGHTOWLERS AKARI CARE LIMITED Director 2016-11-01 CURRENT 2011-08-11 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT TOPCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI MARTHA LIMITED Director 2016-11-01 CURRENT 1997-07-14 Active
OLIVER JAMES LIGHTOWLERS NILERACE LIMITED Director 2016-11-01 CURRENT 2004-08-02 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT MIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
KEVIN WEI ROBERTS AKARI HOMES LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI NANTWICH LIMITED Director 2016-08-03 CURRENT 1997-08-22 Active
KEVIN WEI ROBERTS AKARI FELMINGHAM LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI SALFORD LIMITED Director 2016-08-03 CURRENT 2001-06-05 Active
KEVIN WEI ROBERTS AKARI PARBOLD LIMITED Director 2016-08-03 CURRENT 2002-10-24 Active
KEVIN WEI ROBERTS PROJECT LIGHT BIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS PROJECT LIGHT CLEANCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI HOMES & ESTATES LIMITED Director 2016-08-03 CURRENT 1987-03-13 Active
KEVIN WEI ROBERTS AKARI BEECHCROFT LIMITED Director 2016-08-03 CURRENT 1996-08-29 Active
KEVIN WEI ROBERTS AKARI IVY LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI WHITCHURCH LIMITED Director 2016-08-03 CURRENT 1998-04-28 Active
KEVIN WEI ROBERTS AKARI DERBY LIMITED Director 2016-08-03 CURRENT 1999-01-29 Active
KEVIN WEI ROBERTS AKARI SHROPSHIRE LIMITED Director 2016-08-03 CURRENT 1999-04-28 Active
KEVIN WEI ROBERTS AKARI FRINDSBURY LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI MIDDLETON LIMITED Director 2016-08-03 CURRENT 2000-04-04 Active
KEVIN WEI ROBERTS OHI ACG HOLDINGS LTD Director 2016-08-03 CURRENT 2004-11-24 Active
KEVIN WEI ROBERTS AKARI CARE LIMITED Director 2016-08-03 CURRENT 2011-08-11 Active
KEVIN WEI ROBERTS PROJECT LIGHT TOPCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI MARTHA LIMITED Director 2016-08-03 CURRENT 1997-07-14 Active
KEVIN WEI ROBERTS NILERACE LIMITED Director 2016-08-03 CURRENT 2004-08-02 Active
KEVIN WEI ROBERTS PROJECT LIGHT MIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS RESPITE HOTELS LIMITED Director 2013-11-20 CURRENT 2013-04-26 Dissolved 2014-07-15
KEVIN WEI ROBERTS LIDDELL DUNBAR PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-01-21 Dissolved 2014-07-01

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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR PENELOPE KATE DUNN
2024-05-24Notification of Project Light Cleanco Limited as a person with significant control on 2024-05-01
2024-05-18CESSATION OF PROJECT LIGHT BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-29Solvency Statement dated 29/04/24
2024-04-29Statement by Directors
2024-04-29Statement of capital on GBP 100
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-25AP01DIRECTOR APPOINTED MRS PENELOPE KATE DUNN
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-31AP01DIRECTOR APPOINTED MS KAREN ANN HARKIN
2019-05-31AP01DIRECTOR APPOINTED MS KAREN ANN HARKIN
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MAXWELL HOW
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 082649520004
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082649520003
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082649520003
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 3900100
2017-02-20SH0131/01/17 STATEMENT OF CAPITAL GBP 3900100
2017-01-13AUDAUDITOR'S RESIGNATION
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Lansdowne House 57 Berkeley Square London W1J 6ER
2016-09-07TM02Termination of appointment of Anthony Karl Stein on 2016-08-03
2016-09-07RES01ADOPT ARTICLES 07/09/16
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TONY LUMB
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2016-08-21AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GROOMBRIDGE
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEIN
2016-08-21AP01DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082649520003
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0123/10/15 FULL LIST
2015-11-07DISS40DISS40 (DISS40(SOAD))
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-11-03GAZ1FIRST GAZETTE
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0123/10/14 FULL LIST
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0123/10/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUMB / 23/10/2013
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-19RES13SECTION 175 08/11/2012
2012-11-19RES01ADOPT ARTICLES 08/11/2012
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2012-11-12AP01DIRECTOR APPOINTED MR TONY LUMB
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2012-11-12AP01DIRECTOR APPOINTED PHILIP ANTONY SMITH
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2012-11-12AP01DIRECTOR APPOINTED ANTHONY KARL STEIN
2012-11-12AP03SECRETARY APPOINTED ANTHONY KARL STEIN
2012-11-12AP01DIRECTOR APPOINTED KEVIN JOHN GROOMBRIDGE
2012-11-12SH0105/11/12 STATEMENT OF CAPITAL GBP 100
2012-11-01RES15CHANGE OF NAME 01/11/2012
2012-11-01CERTNMCOMPANY NAME CHANGED NEWINCCO 1211 LIMITED CERTIFICATE ISSUED ON 01/11/12
2012-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AK (SPV) 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 AK (SPV) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT)
2016-08-10 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2012-12-24 Satisfied BANK OF SCOTLAND PLC
DEED OF ACCESSION AND CHARGE 2012-12-24 Satisfied BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-10-31

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 AK (SPV) LIMITED

Intangible Assets
Patents
We have not found any records of AK (SPV) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AK (SPV) LIMITED
Trademarks
We have not found any records of AK (SPV) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AK (SPV) 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 (64209 - Activities of other holding companies n.e.c.) as AK (SPV) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AK (SPV) 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 AK (SPV) 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 AK (SPV) 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.