Advanced company searchLink opens in new window

AKELIUS UK TWELVE LIMITED

Company number 09427079

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)
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
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 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
06 Feb 2018 PSC01 Notification of Fredrik Lindgren as a person with significant control on 6 April 2016
02 Oct 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 AP01 Appointment of Mr Andrew James Speller as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Lars Lindfors as a director on 6 April 2017
12 Apr 2017 TM01 Termination of appointment of Pär Hakeman 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
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000,001
15 Feb 2016 CH01 Director's details changed for Leiv Inge Synnes on 1 January 2016
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 20,000,001
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
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 1