AKO CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AKO CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05411627

Incorporation date

01/04/2005

Size

Full

Contacts

Registered address

Registered address

One Newman Street, 2nd Floor, London W1T 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon15/04/2026
Replacement filing of PSC01 for Ms Rachel Rydings
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon13/02/2026
Notification of Rachel Rydings as a person with significant control on 2026-02-02
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Notification of Sarah Locker as a person with significant control on 2025-07-18
dot icon29/04/2025
Director's details changed for Mr. Satvinder Singh Ranu on 2025-04-29
dot icon02/04/2025
Cessation of Kim Luce as a person with significant control on 2025-02-03
dot icon02/04/2025
Notification of Nicola Margaret Giraud as a person with significant control on 2025-02-03
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon02/01/2025
Appointment of Mr. Satvinder Singh Ranu as a director on 2024-12-01
dot icon02/01/2025
Appointment of Mr. Satvinder Singh Ranu as a secretary on 2024-12-01
dot icon02/01/2025
Termination of appointment of Andrew Dubin as a secretary on 2024-12-31
dot icon02/01/2025
Termination of appointment of Andrew Dubin as a director on 2024-12-31
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Change of details for Mrs Lyndsey Adams as a person with significant control on 2024-10-11
dot icon09/10/2024
Cessation of Jamie Neilson as a person with significant control on 2023-12-15
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/12/2023
Notification of Kim Luce as a person with significant control on 2023-10-20
dot icon22/11/2023
Full accounts made up to 2023-03-31
dot icon24/07/2023
Cessation of Paul Anthony Eva as a person with significant control on 2023-07-06
dot icon12/04/2023
Notification of Jamie Neilson as a person with significant control on 2022-11-08
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon25/01/2023
Registered office address changed from 61 Conduit Street London W1S 2GB to One Newman Street 2nd Floor London W1T 1PB on 2023-01-25
dot icon25/11/2022
Full accounts made up to 2022-03-31
dot icon23/11/2022
Notification of Paul Anthony Eva as a person with significant control on 2022-04-28
dot icon23/11/2022
Change of details for Mrs Lyndsey Adams as a person with significant control on 2021-11-04
dot icon22/11/2022
Cessation of Timothy Michael Brown as a person with significant control on 2022-04-28
dot icon03/11/2022
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon03/11/2022
Satisfaction of charge 1 in full
dot icon03/11/2022
Satisfaction of charge 2 in full
dot icon20/07/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon05/04/2022
Cessation of Ian Noel Rumens as a person with significant control on 2021-09-24
dot icon05/04/2022
Notification of Lyndsey Adams as a person with significant control on 2021-11-04
dot icon05/04/2022
Cessation of Tania Berryman as a person with significant control on 2022-02-02
dot icon02/11/2021
Full accounts made up to 2021-02-28
dot icon13/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon30/03/2021
Memorandum and Articles of Association
dot icon30/03/2021
Resolutions
dot icon05/03/2021
Memorandum and Articles of Association
dot icon13/01/2021
Cessation of Dshn Philanthropy Llp as a person with significant control on 2020-12-01
dot icon13/01/2021
Notification of Tania Berryman as a person with significant control on 2020-12-01
dot icon13/01/2021
Notification of Roger Mark Bolan as a person with significant control on 2020-12-08
dot icon13/01/2021
Notification of Timothy Michael Brown as a person with significant control on 2020-12-08
dot icon13/01/2021
Notification of Ian Noel Rumens as a person with significant control on 2020-12-10
dot icon16/11/2020
Full accounts made up to 2020-02-29
dot icon12/10/2020
Termination of appointment of Nicolai Tangen as a director on 2020-06-14
dot icon15/07/2020
Notification of Dshn Philanthropy Llp as a person with significant control on 2020-07-01
dot icon15/07/2020
Withdrawal of a person with significant control statement on 2020-07-15
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/12/2019
Appointment of Mr Patrick Hargreaves as a director on 2019-07-03
dot icon02/08/2019
Full accounts made up to 2019-02-28
dot icon10/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon24/10/2018
Full accounts made up to 2018-02-28
dot icon16/04/2018
Director's details changed for Mr Nicolai Tangen on 2018-04-16
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/06/2017
Termination of appointment of David Matthew Woodburn as a director on 2017-06-28
dot icon16/06/2017
Full accounts made up to 2017-02-28
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon12/04/2017
Appointment of Mr Andrew Dubin as a director on 2017-04-11
dot icon12/04/2017
Termination of appointment of David Matthew Woodburn as a secretary on 2017-04-11
dot icon11/04/2017
Appointment of Mr Andrew Dubin as a secretary on 2017-04-11
dot icon25/06/2016
Full accounts made up to 2016-02-29
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2014-02-28
dot icon09/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2012-02-29
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/04/2012
Director's details changed for Nicolai Tangen on 2012-04-16
dot icon10/06/2011
Full accounts made up to 2011-02-28
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-02-28
dot icon27/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon27/04/2010
Director's details changed for David Matthew Woodburn on 2009-10-01
dot icon27/04/2010
Director's details changed for Nicolai Tangen on 2009-10-01
dot icon29/09/2009
Accounting reference date extended from 30/11/2009 to 28/02/2010
dot icon26/05/2009
Full accounts made up to 2008-11-30
dot icon27/04/2009
Return made up to 01/04/09; full list of members
dot icon10/09/2008
Full accounts made up to 2007-11-30
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon27/07/2007
Registered office changed on 27/07/07 from: 29-30 st james's street london SW1A 1HB
dot icon01/06/2007
Particulars of mortgage/charge
dot icon26/04/2007
Return made up to 01/04/07; full list of members
dot icon16/03/2007
Full accounts made up to 2006-11-30
dot icon09/05/2006
Ad 25/04/06--------- £ si 999@1=999 £ ic 1/1000
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon19/04/2006
Return made up to 01/04/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-11-30
dot icon23/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Registered office changed on 14/07/05 from: citypoint 1 ropemaker street london EC2Y 9SS
dot icon09/05/2005
Accounting reference date shortened from 30/04/06 to 30/11/05
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon25/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon01/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tangen, Nicolai
Director
01/04/2005 - 14/06/2020
6
SWIFT INCORPORATIONS LIMITED
Nominee Director
01/04/2005 - 01/04/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/04/2005 - 01/04/2005
99599
INSTANT COMPANIES LIMITED
Nominee Director
01/04/2005 - 01/04/2005
43699
Mr David Matthew Woodburn
Director
01/04/2005 - 28/06/2017
8

Persons with Significant Control

19
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 AKO CAPITAL MANAGEMENT LIMITED

AKO CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 01/04/2005 with the registered office located at One Newman Street, 2nd Floor, London W1T 1PB. 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 AKO CAPITAL MANAGEMENT LIMITED?

toggle

AKO CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 01/04/2005 .

Where is AKO CAPITAL MANAGEMENT LIMITED located?

toggle

AKO CAPITAL MANAGEMENT LIMITED is registered at One Newman Street, 2nd Floor, London W1T 1PB.

What does AKO CAPITAL MANAGEMENT LIMITED do?

toggle

AKO CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AKO CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement filing of PSC01 for Ms Rachel Rydings.