AKTIS GALLERY (UK) LIMITED

Register to unlock more data on OkredoRegister

AKTIS GALLERY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001335

Incorporation date

26/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Savoy House, Savoy Circus, London W3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon24/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2026
Confirmation statement made on 2025-10-31 with updates
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon04/09/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon02/09/2024
Termination of appointment of Rysaffe Secretaries as a secretary on 2024-09-02
dot icon16/08/2024
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2023
Confirmation statement made on 2023-10-31 with updates
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon17/11/2023
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon26/04/2023
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Savoy House Savoy Circus London W3 7DA on 2023-04-26
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon02/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon15/07/2020
Registration of charge 070013350001, created on 2020-07-10
dot icon22/06/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Cessation of Alexander Girda as a person with significant control on 2018-07-20
dot icon14/09/2018
Notification of Iana Kobeleva as a person with significant control on 2018-07-20
dot icon14/09/2018
Notification of Anna Chalov as a person with significant control on 2018-07-20
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2018
Change of details for Mr Alexander Girda as a person with significant control on 2016-04-06
dot icon07/09/2018
Cessation of Aktis Holdings Limited as a person with significant control on 2016-04-06
dot icon07/09/2018
Confirmation statement made on 2018-06-24 with updates
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-22
dot icon18/04/2018
Registered office address changed from 10 Park Place London SW1A 1LP to 71 Queen Victoria Street London EC4V 4BE on 2018-04-18
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Notification of Alexander Girda as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/07/2017
Notification of Aktis Holdings Limited as a person with significant control on 2016-04-06
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon01/03/2016
Secretary's details changed for Rysaffe Secretaries on 2016-03-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon21/02/2012
Director's details changed for Anna Chalova on 2012-02-21
dot icon15/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Director's details changed for Anna Chalova on 2009-12-30
dot icon09/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon21/10/2010
Appointment of Rysaffe Secretaries as a secretary
dot icon21/10/2010
Director's details changed
dot icon21/10/2010
Director's details changed
dot icon22/02/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon17/02/2010
Termination of appointment of Laurence Keenan as a director
dot icon15/02/2010
Registered office address changed from 1 Grosvenor Crescent Belgravia London SW1X 7EF on 2010-02-15
dot icon04/01/2010
Appointment of Anna Krasnevitch E/V Chalov as a director
dot icon04/01/2010
Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 2010-01-04
dot icon09/12/2009
Appointment of Laurence Keenan as a director
dot icon05/12/2009
Certificate of change of name
dot icon01/12/2009
Termination of appointment of Paul Raftery as a secretary
dot icon01/12/2009
Termination of appointment of Alan Thompson as a director
dot icon19/11/2009
Resolutions
dot icon26/08/2009
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
31/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalov, Anna
Director
10/12/2009 - Present
2
Thompson, Alan Christopher
Director
26/08/2009 - 18/11/2009
173
Keenan, Laurence
Director
18/11/2009 - 22/01/2010
-
RYSAFFE SECRETARIES
Corporate Secretary
07/10/2010 - 02/09/2024
14
Raftery, Paul Matthew
Nominee Secretary
26/08/2009 - 18/11/2009
5

Persons with Significant Control

5
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 AKTIS GALLERY (UK) LIMITED

AKTIS GALLERY (UK) LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at Savoy House, Savoy Circus, London W3 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKTIS GALLERY (UK) LIMITED?

toggle

AKTIS GALLERY (UK) LIMITED is currently Active. It was registered on 26/08/2009 .

Where is AKTIS GALLERY (UK) LIMITED located?

toggle

AKTIS GALLERY (UK) LIMITED is registered at Savoy House, Savoy Circus, London W3 7DA.

What does AKTIS GALLERY (UK) LIMITED do?

toggle

AKTIS GALLERY (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AKTIS GALLERY (UK) LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2024-12-31.