Active
Company Information for AKELIUS UK EIGHT LIMITED
25 HOSIER LANE, LONDON, EC1A 9LQ,
|
Company Registration Number
09329324
Private Limited Company
Active |
Company Name | |
---|---|
AKELIUS UK EIGHT LIMITED | |
Legal Registered Office | |
25 HOSIER LANE LONDON EC1A 9LQ | |
Company Number | 09329324 | |
---|---|---|
Company ID Number | 09329324 | |
Date formed | 2014-11-26 | |
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 | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB217285703 |
Last Datalog update: | 2024-03-06 15:18:23 |
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 |
---|---|---|
TORA MARIA PRICKETT |
||
RALF SPANN |
||
ANDREW JAMES SPELLER |
||
LEIV INGE SYNNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES SPELLER |
Company Secretary | ||
LARS LINDFORS |
Director | ||
PÄR HAKEMAN |
Director | ||
HANS-PETER HESSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AKELIUS UK ONE LIMITED | Director | 2018-05-30 | CURRENT | 2014-02-04 | Active | |
AKELIUS UK THREE LIMITED | Director | 2018-05-30 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK FIVE LIMITED | Director | 2018-05-30 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK FOUR LIMITED | Director | 2018-05-30 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK TWO LIMITED | Director | 2018-05-30 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK NINE LIMITED | Director | 2018-05-30 | CURRENT | 2014-12-03 | Active | |
AKELIUS UK ELEVEN LIMITED | Director | 2018-05-30 | CURRENT | 2014-12-17 | Active | |
AKELIUS UK TWELVE LIMITED | Director | 2018-05-30 | CURRENT | 2015-02-06 | Active | |
AKELIUS UK THIRTEEN LIMITED | Director | 2018-05-30 | CURRENT | 2015-06-03 | Active | |
ELLINGTON COURT MANAGEMENT LIMITED | Director | 2018-05-30 | CURRENT | 1994-01-05 | Active | |
AKELIUS UK SEVEN LIMITED | Director | 2018-05-30 | CURRENT | 2014-06-17 | Active | |
AKELIUS UK TEN LIMITED | Director | 2018-05-30 | CURRENT | 2014-12-17 | Active | |
AKELIUS RESIDENTIAL LIMITED | Director | 2018-05-30 | CURRENT | 2012-02-17 | Active | |
ELLINGTON COURT MANAGEMENT LIMITED | Director | 2017-07-20 | CURRENT | 1994-01-05 | Active | |
AKELIUS UK SIX LIMITED | Director | 2017-04-06 | CURRENT | 2014-03-11 | 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 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 | |
AKELIUS UK THIRTEEN LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
AKELIUS UK TWELVE LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
AKELIUS UK ELEVEN LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
AKELIUS UK TEN LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
AKELIUS UK NINE LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
AKELIUS UK SEVEN LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
AKELIUS UK TWO LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
AKELIUS UK ONE LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED CHENG YUAN RONG | ||
Change of details for Ms Tove Andersson as a person with significant control on 2023-06-16 | ||
Change of details for Mr Igor Rogulj as a person with significant control on 2023-06-16 | ||
Change of details for Mr Demetrios Syllouris as a person with significant control on 2023-06-16 | ||
APPOINTMENT TERMINATED, DIRECTOR LEIV INGE SYNNES | ||
CESSATION OF ANNA MARIA VIKSTROM FUXEN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NICOLE CIESLIK AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS LINDSKOG | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS ÅHRMAN | ||
Termination of appointment of Tora Maria Prickett on 2022-12-19 | ||
Appointment of Jun Li as company secretary on 2022-12-20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR BJöRN ENDRUWEIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN MILEWICZ | |
PSC07 | CESSATION OF FREDRIK LINDGREN AS A PERSON OF SIGNIFICANT CONTROL | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PSC07 | CESSATION OF URBAN LINDSKOG AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM 10 Bloomsbury Way London WC1A 2SL England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JULIAN OBERGFELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FILIP CLAES GUSTAVSSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JORDAN MILEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF SPANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FILIP CLAES GUSTAVSSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/18 FROM Coin House 5th Floor 2 Gees Court London W1U 1JA | |
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 26/11/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN LINDSKOG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS JANSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIF NORBURG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIOS SYLLOURIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN WARODELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDRIK LINDGREN | |
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 ROGER AKELIUS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES SPELLER | |
AP01 | DIRECTOR APPOINTED MR LARS LINDFORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS-PETER HESSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PÄR HAKEMAN | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 2000001 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 2000001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIV INGE SYNNES / 01/01/2016 | |
AR01 | 26/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIV INGE SYNNES / 19/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 1 EARLHAM STREET LONDON WC2H 9LL UNITED KINGDOM | |
AA01 | CURREXT FROM 30/11/2015 TO 31/12/2015 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1 | |
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 EIGHT 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. |