AKELIUS UK SEVEN LIMITED

Register to unlock more data on OkredoRegister

AKELIUS UK SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09090136

Incorporation date

17/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Challoner House, 19-21 Clerkenwell Close, London EC1R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon06/11/2025
Cessation of Lars Åhrman as a person with significant control on 2025-11-01
dot icon06/11/2025
Cessation of Anders Lindskog as a person with significant control on 2025-11-01
dot icon03/11/2025
Termination of appointment of Cheng Yuan Rong as a director on 2025-10-31
dot icon03/11/2025
Appointment of Peter Maddocks as a director on 2025-11-01
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon28/10/2024
Appointment of Zhongjiao Sun as a secretary on 2024-10-28
dot icon28/10/2024
Termination of appointment of Laurence Christine Baude Johansson as a secretary on 2024-10-28
dot icon20/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon12/06/2024
Registered office address changed from 25 Hosier Lane London EC1A 9LQ England to Challoner House 19-21 Clerkenwell Close London EC1R 0AA on 2024-06-12
dot icon12/06/2024
Termination of appointment of Jun Li as a secretary on 2024-06-12
dot icon12/06/2024
Appointment of Mrs Laurence Christine Baude Johansson as a secretary on 2024-06-12
dot icon12/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Cheng Yuan Rong as a director on 2023-07-24
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon16/06/2023
Change of details for Ms Tove Angela Andersson as a person with significant control on 2023-06-16
dot icon16/06/2023
Change of details for Mr Dimitrios Syllouris as a person with significant control on 2023-06-16
dot icon09/06/2023
Termination of appointment of Leiv Inge Synnes as a director on 2023-06-02
dot icon02/02/2023
Cessation of Nicole Cieslik as a person with significant control on 2023-01-12
dot icon02/02/2023
Cessation of Anna Maria Vikström Fuxén as a person with significant control on 2023-01-12
dot icon02/02/2023
Notification of Anders Lindskog as a person with significant control on 2023-01-12
dot icon02/02/2023
Notification of Lars Åhrman as a person with significant control on 2023-01-12
dot icon20/12/2022
Termination of appointment of Tora Maria Prickett as a secretary on 2022-12-19
dot icon20/12/2022
Appointment of Jun Li as a secretary on 2022-12-19
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/06/2022
Notification of Anna Maria Vikström Fuxén as a person with significant control on 2022-03-24
dot icon20/06/2022
Notification of Nicole Cieslik as a person with significant control on 2022-03-24
dot icon20/06/2022
Cessation of Johan Warodell as a person with significant control on 2022-03-24
dot icon20/06/2022
Cessation of Anders Janson as a person with significant control on 2022-03-24
dot icon20/06/2022
Cessation of Roger Akelius as a person with significant control on 2022-03-24
dot icon21/02/2022
Termination of appointment of Jordan Milewicz as a director on 2022-02-11
dot icon21/02/2022
Termination of appointment of Julian Obergfell as a director on 2022-02-11
dot icon21/02/2022
Cessation of Fredrik Lindgren as a person with significant control on 2022-01-23
dot icon21/02/2022
Appointment of Mr Björn Endruweit as a director on 2022-02-11
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon11/06/2021
Cessation of Leif Norburg as a person with significant control on 2021-06-07
dot icon11/06/2021
Cessation of Urban Lindskog as a person with significant control on 2021-06-07
dot icon02/06/2021
Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 25 Hosier Lane London EC1A 9LQ on 2021-06-02
dot icon22/01/2021
Full accounts made up to 2019-12-31
dot icon08/01/2021
Appointment of Mr Julian Obergfell as a director on 2021-01-08
dot icon08/01/2021
Termination of appointment of Andrew James Speller as a director on 2021-01-08
dot icon08/01/2021
Termination of appointment of Filip Claes Gustavsson as a director on 2021-01-08
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/06/2020
Appointment of Mr Jordan Milewicz as a director on 2020-05-22
dot icon02/06/2020
Termination of appointment of Ralf Spann as a director on 2020-05-22
dot icon27/11/2019
Appointment of Mr Filip Claes Gustavsson as a director on 2019-11-27
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon17/06/2019
Notification of Kerstin Maria Elisabeth Engstrom as a person with significant control on 2019-04-02
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Registered office address changed from Coin House 5th Floor 2 Gees Court London W1U 1JA to 10 Bloomsbury Way London WC1A 2SL on 2018-09-08
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon25/06/2018
Notification of Johan Warodell as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Dimitrios Syllouris as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Igor Rogulj as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Leif Norburg as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Urban Lindskog as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Fredrik Lindgren as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Anders Janson as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Tove Angela Andersson as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of Roger Akelius as a person with significant control on 2016-04-06
dot icon25/06/2018
Termination of appointment of Lars Lindfors as a director on 2018-05-30
dot icon30/05/2018
Appointment of Mr Ralf Spann as a director on 2018-05-30
dot icon30/05/2018
Appointment of Mrs Tora Maria Prickett as a secretary on 2018-05-30
dot icon30/05/2018
Termination of appointment of Andrew James Speller as a secretary on 2018-05-30
dot icon30/05/2018
Satisfaction of charge 090901360001 in full
dot icon14/02/2018
Registration of charge 090901360002, created on 2018-02-09
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon14/07/2017
Notification of Akelius Residential Limited as a person with significant control on 2016-04-06
dot icon10/04/2017
Appointment of Mr Andrew James Speller as a director on 2017-04-06
dot icon10/04/2017
Appointment of Mr Lars Lindfors as a director on 2017-04-06
dot icon10/04/2017
Termination of appointment of Hans-Peter Hesse as a director on 2017-03-31
dot icon10/04/2017
Termination of appointment of Pär Hakeman as a director on 2017-04-06
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon11/02/2016
Full accounts made up to 2014-12-31
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon28/01/2016
Director's details changed for Leiv Inge Synnes on 2016-01-01
dot icon05/08/2015
Registration of charge 090901360001, created on 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon05/05/2015
Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5Th Floor 2 Gees Court London W1U 1JA on 2015-05-05
dot icon03/03/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon16/12/2014
Appointment of Andrew James Speller as a secretary on 2014-11-28
dot icon17/06/2014
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
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speller, Andrew James
Director
06/04/2017 - 08/01/2021
17
Endruweit, Björn
Director
11/02/2022 - Present
14
Milewicz, Jordan
Director
22/05/2020 - 11/02/2022
13
Obergfell, Julian
Director
08/01/2021 - 11/02/2022
12
Spann, Ralf
Director
30/05/2018 - 22/05/2020
15

Persons with Significant Control

21
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 AKELIUS UK SEVEN LIMITED

AKELIUS UK SEVEN LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at Challoner House, 19-21 Clerkenwell Close, London EC1R 0AA. 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 AKELIUS UK SEVEN LIMITED?

toggle

AKELIUS UK SEVEN LIMITED is currently Active. It was registered on 17/06/2014 .

Where is AKELIUS UK SEVEN LIMITED located?

toggle

AKELIUS UK SEVEN LIMITED is registered at Challoner House, 19-21 Clerkenwell Close, London EC1R 0AA.

What does AKELIUS UK SEVEN LIMITED do?

toggle

AKELIUS UK SEVEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AKELIUS UK SEVEN LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-26 with no updates.