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

AKELIUS UK SEVEN LIMITED

25 HOSIER LANE, LONDON, EC1A 9LQ,
Company Registration Number
09090136
Private Limited Company
Active

Company Overview

About Akelius Uk Seven Ltd
AKELIUS UK SEVEN LIMITED was founded on 2014-06-17 and has its registered office in London. The organisation's status is listed as "Active". Akelius Uk Seven 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
AKELIUS UK SEVEN LIMITED
 
Legal Registered Office
25 HOSIER LANE
LONDON
EC1A 9LQ
Other companies in WC2H
 
Filing Information
Company Number 09090136
Company ID Number 09090136
Date formed 2014-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:18:23
Primary Source:Companies House
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 AKELIUS UK SEVEN LIMITED

Current Directors
Officer Role Date Appointed
TORA MARIA PRICKETT
Company Secretary 2018-05-30
RALF SPANN
Director 2018-05-30
ANDREW JAMES SPELLER
Director 2017-04-06
LEIV INGE SYNNES
Director 2014-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES SPELLER
Company Secretary 2014-11-28 2018-05-30
LARS LINDFORS
Director 2017-04-06 2018-05-30
PÄR HAKEMAN
Director 2014-06-17 2017-04-06
HANS-PETER HESSE
Director 2014-06-17 2017-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF SPANN AKELIUS UK ONE LIMITED Director 2018-05-30 CURRENT 2014-02-04 Active
RALF SPANN AKELIUS UK THREE LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK FIVE LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK FOUR LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK TWO LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK EIGHT LIMITED Director 2018-05-30 CURRENT 2014-11-26 Active
RALF SPANN AKELIUS UK NINE LIMITED Director 2018-05-30 CURRENT 2014-12-03 Active
RALF SPANN AKELIUS UK ELEVEN LIMITED Director 2018-05-30 CURRENT 2014-12-17 Active
RALF SPANN AKELIUS UK TWELVE LIMITED Director 2018-05-30 CURRENT 2015-02-06 Active
RALF SPANN AKELIUS UK THIRTEEN LIMITED Director 2018-05-30 CURRENT 2015-06-03 Active
RALF SPANN ELLINGTON COURT MANAGEMENT LIMITED Director 2018-05-30 CURRENT 1994-01-05 Active
RALF SPANN AKELIUS UK TEN LIMITED Director 2018-05-30 CURRENT 2014-12-17 Active
RALF SPANN AKELIUS RESIDENTIAL LIMITED Director 2018-05-30 CURRENT 2012-02-17 Active
ANDREW JAMES SPELLER ELLINGTON COURT MANAGEMENT LIMITED Director 2017-07-20 CURRENT 1994-01-05 Active
ANDREW JAMES SPELLER AKELIUS UK SIX LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK ONE LIMITED Director 2017-04-06 CURRENT 2014-02-04 Active
ANDREW JAMES SPELLER AKELIUS UK THREE LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK FIVE LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK FOUR LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK TWO LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK EIGHT LIMITED Director 2017-04-06 CURRENT 2014-11-26 Active
ANDREW JAMES SPELLER AKELIUS UK NINE LIMITED Director 2017-04-06 CURRENT 2014-12-03 Active
ANDREW JAMES SPELLER AKELIUS UK ELEVEN LIMITED Director 2017-04-06 CURRENT 2014-12-17 Active
ANDREW JAMES SPELLER AKELIUS UK TWELVE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active
ANDREW JAMES SPELLER AKELIUS UK THIRTEEN LIMITED Director 2017-04-06 CURRENT 2015-06-03 Active
ANDREW JAMES SPELLER AKELIUS UK TEN LIMITED Director 2017-04-06 CURRENT 2014-12-17 Active
ANDREW JAMES SPELLER AKELIUS RESIDENTIAL LIMITED Director 2017-04-06 CURRENT 2012-02-17 Active
LEIV INGE SYNNES AKELIUS UK THIRTEEN LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LEIV INGE SYNNES AKELIUS UK TWELVE LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
LEIV INGE SYNNES AKELIUS UK ELEVEN LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
LEIV INGE SYNNES AKELIUS UK TEN LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
LEIV INGE SYNNES AKELIUS UK NINE LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
LEIV INGE SYNNES AKELIUS UK EIGHT LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
LEIV INGE SYNNES AKELIUS UK TWO LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LEIV INGE SYNNES AKELIUS UK ONE LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active

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
2023-07-24DIRECTOR APPOINTED CHENG YUAN RONG
2023-06-30CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-16Change of details for Ms Tove Angela Andersson as a person with significant control on 2023-06-16
2023-06-16Change of details for Mr Dimitrios Syllouris as a person with significant control on 2023-06-16
2023-06-09APPOINTMENT TERMINATED, DIRECTOR LEIV INGE SYNNES
2023-02-02CESSATION OF NICOLE CIESLIK AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02CESSATION OF ANNA MARIA VIKSTRöM FUXéN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS LINDSKOG
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS ÅHRMAN
2022-12-20Termination of appointment of Tora Maria Prickett on 2022-12-19
2022-12-20Appointment of Jun Li as company secretary on 2022-12-19
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20CESSATION OF ROGER AKELIUS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CESSATION OF ANDERS JANSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CESSATION OF JOHAN WARODELL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE CIESLIK
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARIA VIKSTRöM FUXéN
2022-06-20CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE CIESLIK
2022-06-20PSC07CESSATION OF ROGER AKELIUS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OBERGFELL
2022-02-21PSC07CESSATION OF FREDRIK LINDGREN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21AP01DIRECTOR APPOINTED MR BJöRN ENDRUWEIT
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-31Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-11PSC07CESSATION OF URBAN LINDSKOG AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 10 Bloomsbury Way London WC1A 2SL England
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08AP01DIRECTOR APPOINTED MR JULIAN OBERGFELL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SPELLER
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MR JORDAN MILEWICZ
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPANN
2019-11-27AP01DIRECTOR APPOINTED MR FILIP CLAES GUSTAVSSON
2019-11-27AP01DIRECTOR APPOINTED MR FILIP CLAES GUSTAVSSON
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSTIN MARIA ELISABETH ENGSTROM
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM Coin House 5th Floor 2 Gees Court London W1U 1JA
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN WARODELL
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRIOS SYLLOURIS
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR ROGULJ
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIF NORBURG
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN LINDSKOG
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDRIK LINDGREN
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS JANSON
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOVE ANGELA ANDERSSON
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER AKELIUS
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LARS LINDFORS
2018-05-30AP01DIRECTOR APPOINTED MR RALF SPANN
2018-05-30AP03Appointment of Mrs Tora Maria Prickett as company secretary on 2018-05-30
2018-05-30TM02Termination of appointment of Andrew James Speller on 2018-05-30
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090901360001
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 090901360002
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 8500001
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-14PSC02Notification of Akelius Residential Limited as a person with significant control on 2016-04-06
2017-04-10AP01DIRECTOR APPOINTED MR ANDREW JAMES SPELLER
2017-04-10AP01DIRECTOR APPOINTED MR LARS LINDFORS
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HANS-PETER HESSE
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PÄR HAKEMAN
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AR0117/06/16 FULL LIST
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-02SH0131/12/15 STATEMENT OF CAPITAL GBP 8500001
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIV INGE SYNNES / 01/01/2016
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090901360001
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 3500001
2015-07-13AR0117/06/15 FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 1 EARLHAM STREET LONDON WC2H 9LL UNITED KINGDOM
2015-03-03AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-01-16SH0122/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-16AP03SECRETARY APPOINTED ANDREW JAMES SPELLER
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AKELIUS UK SEVEN 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 AKELIUS UK SEVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of AKELIUS UK SEVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKELIUS UK SEVEN LIMITED
Trademarks
We have not found any records of AKELIUS UK SEVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKELIUS UK SEVEN 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 (68209 - Other letting and operating of own or leased real estate) as AKELIUS UK SEVEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AKELIUS UK SEVEN 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 AKELIUS UK SEVEN 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 AKELIUS UK SEVEN 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.