Advanced company searchLink opens in new window

AKTRION HOLDINGS LIMITED

Company number 05246035

Filter by category

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)
14 May 2018 AP01 Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018
14 May 2018 TM01 Termination of appointment of Robert Legge as a director on 9 May 2018
20 Mar 2018 SH08 Change of share class name or designation
16 Mar 2018 AD03 Register(s) moved to registered inspection location Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
16 Mar 2018 AD02 Register inspection address has been changed to Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
16 Mar 2018 PSC02 Notification of Servest Aktrion Limited as a person with significant control on 6 February 2018
16 Mar 2018 PSC07 Cessation of Ben Pearson as a person with significant control on 6 February 2018
16 Mar 2018 PSC07 Cessation of Anthony Nicholas as a person with significant control on 6 February 2018
16 Mar 2018 PSC07 Cessation of Graphite Capital Mgt Llp as a person with significant control on 6 February 2018
16 Mar 2018 PSC07 Cessation of Graphite Capital Gp Llp as a person with significant control on 6 February 2018
16 Mar 2018 PSC07 Cessation of Chris Baumann as a person with significant control on 6 February 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 MR01 Registration of charge 052460350007, created on 6 February 2018
07 Feb 2018 AP01 Appointment of Mr Phillip Morris as a director on 6 February 2018
07 Feb 2018 AP01 Appointment of Mr Robert Legge as a director on 6 February 2018
07 Feb 2018 AP01 Appointment of Mr Daniel Grant Dickson as a director on 6 February 2018
07 Feb 2018 MR04 Satisfaction of charge 3 in full
31 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
09 Jan 2018 MR04 Satisfaction of charge 1 in full
05 Jan 2018 MR04 Satisfaction of charge 5 in full
05 Jan 2018 MR04 Satisfaction of charge 4 in full
05 Jan 2018 MR04 Satisfaction of charge 2 in full
16 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
13 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates