Active
Company Information for AKELIUS UK SIX LIMITED
COIN HOUSE 5TH FLOOR, 2 GEES COURT, LONDON, W1U 1JA,
|
Company Registration Number
08932901
Private Limited Company
Active |
Company Name | |
---|---|
AKELIUS UK SIX LIMITED | |
Legal Registered Office | |
COIN HOUSE 5TH FLOOR 2 GEES COURT LONDON W1U 1JA Other companies in WC2H | |
Company Number | 08932901 | |
---|---|---|
Company ID Number | 08932901 | |
Date formed | 2014-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:21:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES SPELLER |
||
LARS LINDFORS |
||
ANDREW JAMES SPELLER |
||
LEIV INGE SYNNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAR HAKEMAN |
Director | ||
HANS-PETER HESSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLINGTON COURT MANAGEMENT LIMITED | Director | 2017-07-20 | CURRENT | 1994-01-05 | Active | |
AKELIUS UK ONE LIMITED | Director | 2017-04-06 | CURRENT | 2014-02-04 | Active | |
AKELIUS UK THREE LIMITED | Director | 2017-04-06 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK FIVE LIMITED | Director | 2017-04-06 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK FOUR LIMITED | Director | 2017-04-06 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK TWO LIMITED | Director | 2017-04-06 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK EIGHT LIMITED | Director | 2017-04-06 | CURRENT | 2014-11-26 | Active | |
AKELIUS UK NINE LIMITED | Director | 2017-04-06 | CURRENT | 2014-12-03 | Active | |
AKELIUS UK ELEVEN LIMITED | Director | 2017-04-06 | CURRENT | 2014-12-17 | Active | |
AKELIUS UK TWELVE LIMITED | Director | 2017-04-06 | CURRENT | 2015-02-06 | Active | |
AKELIUS UK THIRTEEN LIMITED | Director | 2017-04-06 | CURRENT | 2015-06-03 | Active | |
AKELIUS UK SEVEN LIMITED | Director | 2017-04-06 | CURRENT | 2014-06-17 | Active | |
AKELIUS UK TEN LIMITED | Director | 2017-04-06 | CURRENT | 2014-12-17 | Active | |
AKELIUS RESIDENTIAL LIMITED | Director | 2017-04-06 | CURRENT | 2012-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-09 GBP 1.00 | |
CAP-SS | Solvency Statement dated 21/12/18 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/18 FROM Coin House 5th Floor 2 Gees Court London W1U 1JA England | |
AP01 | DIRECTOR APPOINTED MR RALF SPANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS LINDFORS | |
AP03 | Appointment of Mrs Tora Maria Prickett as company secretary on 2018-05-30 | |
TM02 | Termination of appointment of Andrew James Speller on 2018-05-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER AKELIUS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR ROGULJ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOVE ANDERSSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIF NORBURG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDRIK LINDGREN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN WARODELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS JANSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN LINDSKOG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIS SYLLOURIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES SPELLER | |
AP01 | DIRECTOR APPOINTED MR LARS LINDFORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS-PETER HESSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAR HAKEMAN | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 13000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 11/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIV INGE SYNNES / 01/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 1 EARLHAM STREET LONDON WC2H 9LL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 13000001 | |
AR01 | 11/03/15 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AP03 | SECRETARY APPOINTED ANDREW JAMES SPELLER | |
SH01 | 11/04/14 STATEMENT OF CAPITAL GBP 13000001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AKELIUS UK SIX LIMITED are:
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. |