AK (SPV) LIMITED

Register to unlock more data on OkredoRegister

AK (SPV) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08264952

Incorporation date

23/10/2012

Size

Full

Contacts

Registered address

Registered address

10th Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon12/03/2026
Full accounts made up to 2024-10-31
dot icon02/03/2026
Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on 2026-01-23
dot icon17/02/2026
Full accounts made up to 2024-10-31
dot icon16/12/2025
Appointment of Jennifer Elizabeth Lambkin as a director on 2025-12-04
dot icon16/12/2025
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2025-12-04
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon31/10/2025
Change of details for Project Light Cleanco Limited as a person with significant control on 2025-02-20
dot icon30/10/2025
Director's details changed for Ms Priscila Kelly De Macedo Veiga Dos Santos on 2025-10-03
dot icon20/02/2025
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 2025-02-20
dot icon20/02/2025
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on 2025-02-19
dot icon20/02/2025
Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on 2025-02-19
dot icon20/02/2025
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-02-19
dot icon20/02/2025
Termination of appointment of Christian Schmitz as a director on 2025-02-19
dot icon15/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon01/08/2024
Full accounts made up to 2023-10-31
dot icon29/06/2024
Satisfaction of charge 082649520004 in full
dot icon24/05/2024
Termination of appointment of Penelope Kate Dunn as a director on 2024-05-01
dot icon24/05/2024
Notification of Project Light Cleanco Limited as a person with significant control on 2024-05-01
dot icon18/05/2024
Cessation of Project Light Bidco Limited as a person with significant control on 2024-05-01
dot icon16/05/2024
Termination of appointment of Karen Anne Harkin as a director on 2024-05-01
dot icon16/05/2024
Termination of appointment of Oliver James Lightowlers as a director on 2024-05-01
dot icon15/05/2024
Appointment of Mr Christian Schmitz as a director on 2024-05-01
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Solvency Statement dated 29/04/24
dot icon29/04/2024
Statement by Directors
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon02/08/2023
Full accounts made up to 2022-10-31
dot icon30/12/2022
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 2022-12-30
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon25/10/2022
Full accounts made up to 2021-10-31
dot icon08/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon21/10/2021
Full accounts made up to 2020-10-31
dot icon25/11/2020
Appointment of Mrs Penelope Kate Dunn as a director on 2020-11-25
dot icon02/11/2020
Full accounts made up to 2019-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon05/06/2019
Full accounts made up to 2018-10-31
dot icon31/05/2019
Appointment of Ms Karen Anne Harkin as a director on 2019-05-30
dot icon08/02/2019
Termination of appointment of Kevin Wei Roberts as a director on 2019-01-31
dot icon31/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon25/05/2018
Full accounts made up to 2017-10-31
dot icon26/03/2018
Termination of appointment of Alistair Maxwell How as a director on 2018-03-19
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon13/10/2017
Registration of charge 082649520004, created on 2017-10-10
dot icon12/10/2017
Satisfaction of charge 082649520003 in full
dot icon12/10/2017
Satisfaction of charge 2 in full
dot icon12/10/2017
Satisfaction of charge 1 in full
dot icon14/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon13/01/2017
Auditor's resignation
dot icon09/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon07/11/2016
Appointment of Mr Oliver James Lightowlers as a director on 2016-11-01
dot icon07/11/2016
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 2016-11-07
dot icon07/09/2016
Termination of appointment of Anthony Karl Stein as a secretary on 2016-08-03
dot icon07/09/2016
Resolutions
dot icon31/08/2016
Termination of appointment of Tony Lumb as a director on 2016-08-09
dot icon31/08/2016
Termination of appointment of Philip Antony Smith as a director on 2016-08-09
dot icon21/08/2016
Appointment of Mr Kevin Wei Roberts as a director on 2016-08-03
dot icon21/08/2016
Termination of appointment of Kevin John Groombridge as a director on 2016-08-03
dot icon21/08/2016
Termination of appointment of Anthony Karl Stein as a director on 2016-08-03
dot icon21/08/2016
Appointment of Mr Alistair Maxwell How as a director on 2016-08-03
dot icon21/08/2016
Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House 57 Berkeley Square London W1J 6ER on 2016-08-21
dot icon17/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon17/08/2016
Registration of charge 082649520003, created on 2016-08-10
dot icon17/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon05/11/2015
Group of companies' accounts made up to 2014-10-31
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon06/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon06/11/2014
Group of companies' accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Tony Lumb on 2013-10-23
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2012
Resolutions
dot icon12/11/2012
Termination of appointment of Christopher Mackie as a director
dot icon12/11/2012
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon12/11/2012
Appointment of Mr Tony Lumb as a director
dot icon12/11/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon12/11/2012
Appointment of Philip Antony Smith as a director
dot icon12/11/2012
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon12/11/2012
Appointment of Anthony Karl Stein as a director
dot icon12/11/2012
Appointment of Anthony Karl Stein as a secretary
dot icon12/11/2012
Appointment of Kevin John Groombridge as a director
dot icon01/11/2012
Certificate of change of name
dot icon23/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
19/02/2025 - Present
313
How, Alistair Maxwell
Director
03/08/2016 - 19/03/2018
126
Smith, Philip Antony
Director
05/11/2012 - 09/08/2016
98
OLSWANG COSEC LIMITED
Corporate Secretary
23/10/2012 - 05/11/2012
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
23/10/2012 - 05/11/2012
393

Persons with Significant Control

3
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 AK (SPV) LIMITED

AK (SPV) LIMITED is an(a) Active company incorporated on 23/10/2012 with the registered office located at 10th Floor 110 Cannon Street, London EC4N 6EU. 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 AK (SPV) LIMITED?

toggle

AK (SPV) LIMITED is currently Active. It was registered on 23/10/2012 .

Where is AK (SPV) LIMITED located?

toggle

AK (SPV) LIMITED is registered at 10th Floor 110 Cannon Street, London EC4N 6EU.

What does AK (SPV) LIMITED do?

toggle

AK (SPV) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AK (SPV) LIMITED?

toggle

The latest filing was on 12/03/2026: Full accounts made up to 2024-10-31.