A&K CORP. LIMITED

Register to unlock more data on OkredoRegister

A&K CORP. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11991698

Incorporation date

13/05/2019

Size

Group

Contacts

Registered address

Registered address

St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2019)
dot icon11/07/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon31/01/2025
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon18/11/2024
Termination of appointment of Andrew John Burrett as a director on 2024-10-29
dot icon11/11/2024
Appointment of Ian Brimicombe as a director on 2024-10-29
dot icon02/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/08/2024
Satisfaction of charge 119916980001 in full
dot icon15/08/2024
Registration of charge 119916980002, created on 2024-08-15
dot icon18/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon21/05/2024
Appointment of Mr Andrew John Burrett as a director on 2024-05-16
dot icon22/02/2024
Termination of appointment of Cristina Levis as a director on 2024-02-08
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon30/05/2023
Withdrawal of a person with significant control statement on 2023-05-30
dot icon30/05/2023
Notification of a person with significant control statement
dot icon17/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon07/03/2023
Cessation of Ak Group Ltd as a person with significant control on 2019-05-13
dot icon07/03/2023
Notification of a person with significant control statement
dot icon21/12/2022
Group of companies' accounts made up to 2020-12-31
dot icon19/12/2022
Registration of charge 119916980001, created on 2022-12-16
dot icon15/12/2022
Group of companies' accounts made up to 2019-12-31
dot icon21/07/2022
Confirmation statement made on 2022-05-28 with updates
dot icon18/07/2022
Change of details for Heritage Assets Scsp as a person with significant control on 2020-01-23
dot icon22/10/2021
Appointment of Loris Olivieri as a director on 2021-10-18
dot icon22/10/2021
Termination of appointment of Massimiliano D'orazio as a director on 2021-10-13
dot icon18/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/05/2021
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon07/01/2021
Termination of appointment of Brett Eric Fichte as a director on 2021-01-07
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon28/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon27/05/2020
Resolutions
dot icon05/03/2020
Resolutions
dot icon03/03/2020
Appointment of Brett Eric Fichte as a director on 2020-03-02
dot icon03/03/2020
Termination of appointment of Gk Cheetah Holdco Uk as a director on 2020-03-02
dot icon17/01/2020
Termination of appointment of Manfredi Lefebvre D'ovidio as a director on 2019-12-30
dot icon23/09/2019
Appointment of M Consultant Ltd as a director on 2019-09-10
dot icon23/09/2019
Appointment of Gk Cheetah Holdco Uk as a director on 2019-09-10
dot icon23/09/2019
Termination of appointment of Brett Eric Fichte as a director on 2019-09-10
dot icon23/09/2019
Appointment of Cristina Levis as a director on 2019-09-10
dot icon23/09/2019
Termination of appointment of Amerigo Perasso as a director on 2019-09-10
dot icon20/08/2019
Resolutions
dot icon20/08/2019
Registered office address changed from 3rd Floor, Condor House 5 - 10 st. Paul's Churchyard London EC4M 8AL United Kingdom to St Georges House Ambrose Street Cheltenham Gloucestershire GL50 3LG on 2019-08-20
dot icon19/06/2019
Resolutions
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon05/06/2019
Appointment of Brett Eric Fichte as a director on 2019-05-23
dot icon05/06/2019
Termination of appointment of Giorgio Scelsi as a director on 2019-05-23
dot icon13/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Burrett
Director
16/05/2024 - 29/10/2024
30
M CONSULTANT LTD.
Corporate Director
10/09/2019 - Present
1
GK CHEETAH HOLDCO LIMITED
Corporate Director
10/09/2019 - 02/03/2020
1
Levis, Cristina
Director
10/09/2019 - 08/02/2024
2
Olivieri, Loris
Director
18/10/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&K CORP. LIMITED

A&K CORP. LIMITED is an(a) Active company incorporated on 13/05/2019 with the registered office located at St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&K CORP. LIMITED?

toggle

A&K CORP. LIMITED is currently Active. It was registered on 13/05/2019 .

Where is A&K CORP. LIMITED located?

toggle

A&K CORP. LIMITED is registered at St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LG.

What does A&K CORP. LIMITED do?

toggle

A&K CORP. LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A&K CORP. LIMITED?

toggle

The latest filing was on 11/07/2025: Amended group of companies' accounts made up to 2024-12-31.