AKONI HUB LIMITED

Register to unlock more data on OkredoRegister

AKONI HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10462207

Incorporation date

04/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Cornhill, 7th Floor, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2016)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/07/2025
Termination of appointment of Andrew Paul Waring as a director on 2025-07-06
dot icon23/07/2025
Termination of appointment of Catherine Jane Margery Horne as a director on 2025-07-10
dot icon28/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Registered office address changed from Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Resolutions
dot icon18/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Registration of charge 104622070001, created on 2023-07-01
dot icon15/12/2022
Confirmation statement made on 2022-11-03 with updates
dot icon08/11/2022
Appointment of Andrew Paul Waring as a director on 2022-10-17
dot icon08/11/2022
Appointment of Catherine Jane Margery Horne as a director on 2022-09-27
dot icon05/10/2022
Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 2022-10-05
dot icon22/09/2022
Termination of appointment of Panayotis Allan Constantine Savvas as a director on 2022-09-02
dot icon26/07/2022
Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
dot icon29/03/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon29/03/2022
Termination of appointment of Duncan Erling Goldie-Morrison as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Yann Marie Sylvestre Gindre as a director on 2022-03-23
dot icon29/03/2022
Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 2022-03-23
dot icon29/03/2022
Appointment of Ms Karen Rose Barretto as a director on 2022-03-23
dot icon29/03/2022
Notification of Stubben Edge Payments Limited as a person with significant control on 2022-03-23
dot icon29/03/2022
Cessation of Akoni Holdings Limited as a person with significant control on 2022-03-23
dot icon29/03/2022
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Seventh Floor 75-77 Cornhill London EC3V 3QQ on 2022-03-29
dot icon12/01/2022
Termination of appointment of Felicia Meyerowitz as a director on 2021-12-01
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon01/09/2021
Termination of appointment of Cinthia Carolina Danove as a director on 2021-08-31
dot icon19/03/2021
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2021-03-18
dot icon19/03/2021
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2021-03-18
dot icon19/03/2021
Director's details changed for Ms Felicia Meyerowitz on 2021-03-18
dot icon19/03/2021
Director's details changed for Cinthia Carolina Danove on 2021-03-18
dot icon19/03/2021
Change of details for Akoni Holdings Limited as a person with significant control on 2021-03-18
dot icon19/03/2021
Registered office address changed from Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England to 86-90 Paul Street London EC2A 4NE on 2021-03-19
dot icon01/02/2021
Appointment of Cinthia Carolina Danove as a director on 2021-02-01
dot icon01/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/12/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-07-27
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon28/07/2020
Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ
dot icon27/07/2020
Director's details changed for Ms Felicia Meyerowitz on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2020-07-27
dot icon27/07/2020
Change of details for Akoni Holdings Limited as a person with significant control on 2020-07-27
dot icon27/07/2020
Registered office address changed from 36 Albert Embankment Vauxhall London SE1 7TL England to Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ on 2020-07-27
dot icon12/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/03/2020
Director's details changed for Ms Felicia Meyerowitz on 2020-03-01
dot icon03/03/2020
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2020-03-01
dot icon03/03/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-03-01
dot icon02/03/2020
Change of details for Akoni Holdings Limited as a person with significant control on 2020-03-01
dot icon02/03/2020
Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 36 Albert Embankment Vauxhall London SE1 7TL on 2020-03-02
dot icon26/11/2019
Termination of appointment of Cc Secretaries Limited as a secretary on 2019-11-26
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon20/08/2019
Director's details changed for Ms Felicia Meyerowitz on 2019-03-15
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon02/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/12/2017
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2017-10-10
dot icon06/12/2017
Director's details changed for Ms Felicia Meyerowitz on 2017-10-10
dot icon06/12/2017
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2017-10-10
dot icon06/12/2017
Appointment of Cc Secretaries Limited as a secretary on 2017-08-15
dot icon04/12/2017
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2017-11-15
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon17/11/2017
Change of details for Akoni Holdings Limited as a person with significant control on 2017-07-18
dot icon18/07/2017
Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 2017-07-18
dot icon18/07/2017
Current accounting period shortened from 2017-11-30 to 2017-08-31
dot icon18/07/2017
Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom to 8 Greencoat Place London SW1P 1PL on 2017-07-18
dot icon04/11/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.25K
-
0.00
76.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CC SECRETARIES LIMITED
Corporate Secretary
15/08/2017 - 26/11/2019
126
Barretto, Karen Rose
Director
23/03/2022 - Present
20
Kenning, Christopher Arthur Berkeley
Director
23/03/2022 - Present
32
Savvas, Panayotis Allan Constantine
Director
04/11/2016 - 02/09/2022
3
Meyerowitz, Felicia
Director
04/11/2016 - 01/12/2021
17

Persons with Significant Control

2
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 AKONI HUB LIMITED

AKONI HUB LIMITED is an(a) Active company incorporated on 04/11/2016 with the registered office located at 77 Cornhill, 7th Floor, London EC3V 3QQ. There are currently 2 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 AKONI HUB LIMITED?

toggle

AKONI HUB LIMITED is currently Active. It was registered on 04/11/2016 .

Where is AKONI HUB LIMITED located?

toggle

AKONI HUB LIMITED is registered at 77 Cornhill, 7th Floor, London EC3V 3QQ.

What does AKONI HUB LIMITED do?

toggle

AKONI HUB LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for AKONI HUB LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.