AKELIUS UK THREE LIMITED

25 Hosier Lane, London, EC1A 9LQ, England
StatusACTIVE
Company No.08932809
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

AKELIUS UK THREE LIMITED is an active private limited company with number 08932809. It was incorporated 10 years, 2 months, 3 days ago, on 11 March 2014. The company address is 25 Hosier Lane, London, EC1A 9LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Cheng Yuan Rong

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-16

Psc name: Demetris Syllouris

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Demetris Syllouris

Change date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-16

Psc name: Igor Rogulj

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: Leiv Inge Synnes

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-12

Psc name: Lars Åhrman

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anders Lindskog

Notification date: 2023-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jun Li

Appointment date: 2022-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-19

Officer name: Tora Maria Prickett

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Akelius

Cessation date: 2022-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-23

Psc name: Kerstin Engström

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-23

Psc name: Johan Warodell

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anders Janson

Cessation date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Björn Endruweit

Appointment date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 23 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fredrik Lindgren

Cessation date: 2022-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Obergfell

Termination date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Milewicz

Termination date: 2022-02-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Urban Lindskog

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Leif Norburg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: 10 Bloomsbury Way London WC1A 2SL England

New address: 25 Hosier Lane London EC1A 9LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Filip Claes Gustavsson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Obergfell

Appointment date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Andrew James Speller

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr Jordan Milewicz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Ralf Spann

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-27

Officer name: Mr Filip Claes Gustavsson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Old address: Coin House 5th Floor 2 Gees Court London W1U 1JA England

New address: 10 Bloomsbury Way London WC1A 2SL

Change date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralf Spann

Appointment date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Lars Lindfors

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tora Maria Prickett

Appointment date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-30

Officer name: Andrew James Speller

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089328090001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tove Andersson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Akelius

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Johan Warodell

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Igor Rogulj

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fredrik Lindgren

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leif Norburg

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anders Janson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Urban Lindskog

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Demetris Syllouris

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Speller

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Lindfors

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Par Hakeman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Hans-Peter Hesse

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Leiv Inge Synnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: Coin House 5Th Floor 2 Gees Court London W1U 1JA

Change date: 2015-05-05

Old address: 1 Earlham Street London WC2H 9LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew James Speller

Appointment date: 2014-11-28

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH01

Capital : 1,400,001 GBP

Date: 2014-04-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089328090001

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHOGANY INTERNATIONAL TRADERS LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL024244
Status:ACTIVE
Category:Limited Partnership

BUCCANEER HOLDINGS LIMITED

37 RODNEY ROAD,GLOS,GL50 1HX

Number:02295701
Status:ACTIVE
Category:Private Limited Company

DIALFIT LIMITED

79 BEVERLEY ROAD,HULL,HU3 1XR

Number:02244711
Status:ACTIVE
Category:Private Limited Company

KETTERING STORAGE SOLUTIONS LTD

3 CALLCOTT DRIVE,KETTERING,NN15 5XD

Number:08145945
Status:ACTIVE
Category:Private Limited Company

MOONLIGHT NORTHWEST LTD

2B BELGRAVE RD,LIVERPOOL,L17 7AG

Number:09533072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHOTOGRAPHY AND DIGITAL SERVICES LTD

19 MOUNT AVENUE,LONDON,W5 2RF

Number:07362573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source