AKAL FINANCIAL GROUP LIMITED
Overview
| Company Name | AKAL FINANCIAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05593188 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AKAL FINANCIAL GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Financial management (70221) / Professional, scientific and technical activities
Where is AKAL FINANCIAL GROUP LIMITED located?
| Registered Office Address | 20 Wenlock Rd N1 7GU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AKAL FINANCIAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDSTRIKE LIMITED | Oct 14, 2005 | Oct 14, 2005 |
What are the latest accounts for AKAL FINANCIAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for AKAL FINANCIAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for AKAL FINANCIAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Needleman as a secretary on Sep 04, 2025 | 1 pages | TM02 | ||||||||||
Change of details for Mr Andrew Louis Howard Needleman as a person with significant control on Sep 04, 2025 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Andrew Louis Howard Needleman as a director on Sep 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul John Barclay as a director on Sep 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed redstrike LIMITED\certificate issued on 31/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Andrew Louis Howard Needleman as a person with significant control on Jul 22, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew Needleman as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Needleman as a secretary on Jul 22, 2024 | 2 pages | AP03 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Wenlock Rd London N1 7GU on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Jul 22, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Jul 22, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Chalfen Nomiees Limited as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AKAL FINANCIAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Paul John | Director | N1 7GU London 20 Wenlock Rd United Kingdom | United Kingdom | British | 310549850002 | |||||||||
| NEEDLEMAN, Andrew | Secretary | N1 7GU London 20 Wenlock Rd United Kingdom | 325549880001 | |||||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | Leyden Street E1 7LE London 19 England |
| 900025960001 | ||||||||||
| MARTIN, Emma Jayne | Director | Leyden Street E1 7LE London 19 | England | British | 185964190003 | |||||||||
| NEEDLEMAN, Andrew Louis Howard | Director | N1 7GU London 20 Wenlock Rd United Kingdom | England | English | 325549870001 | |||||||||
| PURDON, Jonathan Gardner | Director | Leyden Street E1 7LE London 19 England | England | British | 112991220013 | |||||||||
| PURDON, Jonathan Gardner | Director | 5a Sandys Row E1 7HW London Global House United Kingdom | England | British | 112991220013 | |||||||||
| RUTALND, Alan Charles | Director | Leyden Street E1 7LE London 19 England | England | British | 198953830001 | |||||||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||||||
| YOUNG, Lisa Mary | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | 107184520002 | |||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 5a Sandys Row E1 7HW London Global House |
| 900025950001 |
Who are the persons with significant control of AKAL FINANCIAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Executors Of Mr Andrew Needleman | Jul 22, 2024 | N1 7GU London 20 Wenlock Rd United Kingdom | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Martine Thornton | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chalfen Nomiees Limited | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Charles Rutland | Jun 30, 2016 | Leyden Street E1 7LE London 19 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Jonathan Gardner Purdon | Jun 30, 2016 | Leyden Street E1 7LE London 19 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0