Advanced company searchLink opens in new window

AKELIUS UK ELEVEN LIMITED

Company number 09359182

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)
08 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
23 Dec 2017 PSC01 Notification of Urban Lindskog as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Johan Warodell as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Igor Rogulj as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Roger Akelius as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Tove Andersson as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Anders Janson as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Leif Norburg as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Demetris Syllouris as a person with significant control on 6 April 2016
23 Dec 2017 PSC01 Notification of Fredrik Lindgren as a person with significant control on 6 April 2016
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Apr 2017 AP01 Appointment of Mr Lars Lindfors as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Andrew James Speller as a director on 6 April 2017
12 Apr 2017 TM01 Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017
12 Apr 2017 TM01 Termination of appointment of Pär Hakeman as a director on 6 April 2017
30 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 CH01 Director's details changed for Leiv Inge Synnes on 17 December 2015
12 May 2015 AD01 Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5th Floor 2 Gees Court London W1U 1JA on 12 May 2015
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 1