Advanced company searchLink opens in new window

AKELIUS UK ONE LIMITED

Company number 08876240

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)
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
  • GBP 18,000,001
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
  • GBP 14,000,001
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