- Company Overview for AKELIUS UK ONE LIMITED (08876240)
- Filing history for AKELIUS UK ONE LIMITED (08876240)
- People for AKELIUS UK ONE LIMITED (08876240)
- Charges for AKELIUS UK ONE LIMITED (08876240)
- More for AKELIUS UK ONE LIMITED (08876240)
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) |
---|---|---|---|
30 May 2018 | MR04 | Satisfaction of charge 088762400001 in full | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
06 Feb 2018 | PSC01 | Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Roger Akelius as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Johan Warodell as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Tove Andersson as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Igor Rogulj as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Leif Norburg as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Anders Janson as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Hans Urban Lindskog as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Demetris Syllouris as a person with significant control on 6 April 2016 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | AP01 | Appointment of Mr Andrew James Speller as a director on 6 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Lars Lindfors as a director on 6 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Par Hakeman as a director on 6 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
11 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr Leiv Inge Synnes on 1 January 2016 | |
05 Aug 2015 | MR01 | Registration of charge 088762400001, created on 31 July 2015 | |
05 May 2015 | AD01 | Registered office address changed from Coin House Gees Court London W1U 1JA England to Coin House 5Th Floor 2 Gees Court London W1U 1JA on 5 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from 1 Earlham Street London WC2H 9LL to Coin House 5Th Floor 2 Gees Court London W1U 1JA on 5 May 2015 |