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 | No |
---|---|
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, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for AK (SPV) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 17 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 | Manager, Client Services | 330409360001 | ||||||||
SANTOS, Priscila Kelly De Macedo Veiga Dos | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | United Kingdom | British | Managing Director, Client Services | 328798030001 | ||||||||
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 | Chartered Accountant | 276939850001 | ||||||||
GROOMBRIDGE, Kevin John | Director | Alcester Road Wythall B47 6JR Birmingham Drakes Court 302 United Kingdom | England | British | Director | 105722880002 | ||||||||
HARKIN, Karen Anne | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | United Kingdom | British | Director | 245299790001 | ||||||||
HOW, Alistair Maxwell | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | Chief Operating Officer | 169139000001 | ||||||||
LIGHTOWLERS, Oliver James | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | Chartered Accountant | 156531690001 | ||||||||
LUMB, Tony | Director | Aimson Road West Timperley WA15 7XP Altrincham 1 The Corner House Cheshire United Kingdom | England | British | Director | 117004470001 | ||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||
ROBERTS, Kevin Wei | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | England | British | Chief Executive Officer | 72030660002 | ||||||||
SCHMITZ, Christian | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | Director | 302037440001 | ||||||||
SMITH, Philip Antony | Director | 57 Berkeley Square W1J 6ER London Lansdowne House | United Kingdom | British | Director | 168800430001 | ||||||||
STEIN, Anthony Karl | Director | Alcester Road Wythall B47 6JR Birmingham Drakes Court 302 United Kingdom | United Kingdom | British | Director | 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 | New Lane LS11 5DZ Leeds First Floor Leeds House Central Park England | 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