AK (SPV) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAK (SPV) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08264952
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AK (SPV) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1211 LIMITEDOct 23, 2012Oct 23, 2012

    What are the latest accounts for AK (SPV) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for AK (SPV) LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for AK (SPV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christian Schmitz as a director on Feb 19, 2025

    1 pagesTM01

    Appointment of Mourant Governance Services (Uk) Limited as a secretary on Feb 19, 2025

    2 pagesAP04

    Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Feb 19, 2025

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Oct 23, 2024 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2023

    17 pagesAA

    Satisfaction of charge 082649520004 in full

    4 pagesMR04

    Notification of Project Light Cleanco Limited as a person with significant control on May 01, 2024

    2 pagesPSC02

    Termination of appointment of Penelope Kate Dunn as a director on May 01, 2024

    1 pagesTM01

    Cessation of Project Light Bidco Limited as a person with significant control on May 01, 2024

    3 pagesPSC07

    Termination of appointment of Oliver James Lightowlers as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Karen Anne Harkin as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Christian Schmitz as a director on May 01, 2024

    2 pagesAP01

    Statement of capital on Apr 29, 2024

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    18 pagesAA

    Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on Dec 30, 2022

    1 pagesAD01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    17 pagesAA

    Who are the officers of AK (SPV) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Secretary
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    KAYE, Matthew Tadeusz Kulecki
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    United KingdomBritishManager, Client Services330409360001
    SANTOS, Priscila Kelly De Macedo Veiga Dos
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    United KingdomBritishManaging Director, Client Services328798030001
    STEIN, Anthony Karl
    Alcester Road
    Wythall
    B47 6JR Birmingham
    Drakes Court 302
    United Kingdom
    Secretary
    Alcester Road
    Wythall
    B47 6JR Birmingham
    Drakes Court 302
    United Kingdom
    British173584440001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    DUNN, Penelope Kate
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritishChartered Accountant276939850001
    GROOMBRIDGE, Kevin John
    Alcester Road
    Wythall
    B47 6JR Birmingham
    Drakes Court 302
    United Kingdom
    Director
    Alcester Road
    Wythall
    B47 6JR Birmingham
    Drakes Court 302
    United Kingdom
    EnglandBritishDirector105722880002
    HARKIN, Karen Anne
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    United KingdomBritishDirector245299790001
    HOW, Alistair Maxwell
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritishChief Operating Officer169139000001
    LIGHTOWLERS, Oliver James
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritishChartered Accountant156531690001
    LUMB, Tony
    Aimson Road West
    Timperley
    WA15 7XP Altrincham
    1 The Corner House
    Cheshire
    United Kingdom
    Director
    Aimson Road West
    Timperley
    WA15 7XP Altrincham
    1 The Corner House
    Cheshire
    United Kingdom
    EnglandBritishDirector117004470001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritishSolicitor137231800001
    ROBERTS, Kevin Wei
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    EnglandBritishChief Executive Officer72030660002
    SCHMITZ, Christian
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    EnglandBritishDirector302037440001
    SMITH, Philip Antony
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United KingdomBritishDirector168800430001
    STEIN, Anthony Karl
    Alcester Road
    Wythall
    B47 6JR Birmingham
    Drakes Court 302
    United Kingdom
    Director
    Alcester Road
    Wythall
    B47 6JR Birmingham
    Drakes Court 302
    United Kingdom
    United KingdomBritishDirector109518530005
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of AK (SPV) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House Central Park
    England
    May 01, 2024
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House Central Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10224642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Project Light Bidco Limited
    Albion Street
    LS1 6AG Leeds
    84
    England
    Aug 03, 2016
    Albion Street
    LS1 6AG Leeds
    84
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number10224740
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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