AK (SPV) LIMITED
Overview
| Company Name | AK (SPV) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08264952 |
| 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 AK (SPV) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AK (SPV) LIMITED located?
| Registered Office Address | 10th Floor 110 Cannon Street EC4N 6EU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AK (SPV) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 1211 LIMITED | Oct 23, 2012 | Oct 23, 2012 |
What are the latest accounts for AK (SPV) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2024 |
| Next Accounts Due On | Oct 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for AK (SPV) LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for AK (SPV) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Jennifer Elizabeth Lambkin as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Project Light Cleanco Limited as a person with significant control on Feb 20, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ms Priscila Kelly De Macedo Veiga Dos Santos on Oct 03, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christian Schmitz as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on Feb 19, 2025 | 2 pages | AP04 | ||||||||||
Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England to 10th Floor 110 Cannon Street London EC4N 6EU on Feb 20, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 17 pages | AA | ||||||||||
Satisfaction of charge 082649520004 in full | 4 pages | MR04 | ||||||||||
Notification of Project Light Cleanco Limited as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Penelope Kate Dunn as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Project Light Bidco Limited as a person with significant control on May 01, 2024 | 3 pages | PSC07 | ||||||||||
Termination of appointment of Oliver James Lightowlers as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Anne Harkin as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Schmitz as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Apr 29, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 18 pages | AA | ||||||||||
Who are the officers of AK (SPV) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom |
| 257041080001 | ||||||||||
| KAYE, Matthew Tadeusz Kulecki | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | United Kingdom | British | 330409360001 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | United Kingdom | British | 343523940001 | |||||||||
| STEIN, Anthony Karl | Secretary | Alcester Road Wythall B47 6JR Birmingham Drakes Court 302 United Kingdom | British | 173584440001 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| DUNN, Penelope Kate | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 276939850001 | |||||||||
| GROOMBRIDGE, Kevin John | Director | Alcester Road Wythall B47 6JR Birmingham Drakes Court 302 United Kingdom | England | British | 105722880002 | |||||||||
| HARKIN, Karen Anne | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | United Kingdom | British | 245299790001 | |||||||||
| HOW, Alistair Maxwell | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 169139000001 | |||||||||
| LIGHTOWLERS, Oliver James | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 156531690001 | |||||||||
| LUMB, Tony | Director | Aimson Road West Timperley WA15 7XP Altrincham 1 The Corner House Cheshire United Kingdom | England | British | 117004470001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| ROBERTS, Kevin Wei | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | England | British | 72030660002 | |||||||||
| SANTOS, Priscila Kelly De Macedo Veiga Dos | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | 328798030002 | |||||||||
| SCHMITZ, Christian | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | 302037440001 | |||||||||
| SMITH, Philip Antony | Director | 57 Berkeley Square W1J 6ER London Lansdowne House | United Kingdom | British | 168800430001 | |||||||||
| STEIN, Anthony Karl | Director | Alcester Road Wythall B47 6JR Birmingham Drakes Court 302 United Kingdom | United Kingdom | British | 109518530005 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of AK (SPV) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Light Cleanco Limited | May 01, 2024 | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Project Light Bidco Limited | Aug 03, 2016 | Albion Street LS1 6AG Leeds 84 England | Yes | ||||||||||
| |||||||||||||
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