AKXGP LIMITED

Register to unlock more data on OkredoRegister

AKXGP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450780

Incorporation date

11/12/2007

Size

Small

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon06/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon05/09/2025
Termination of appointment of Martin James Macquarrie as a director on 2025-09-05
dot icon02/09/2025
Satisfaction of charge 1 in full
dot icon23/05/2025
Appointment of Mr Richard James Peacock as a director on 2025-05-22
dot icon23/05/2025
Appointment of Mr Benjamin James Southward as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Emily Clare Bird as a director on 2025-05-22
dot icon23/05/2025
Termination of appointment of Vijyanti Gorasia as a director on 2025-05-23
dot icon03/01/2025
Appointment of Martin James Macquarrie as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon31/05/2024
Appointment of Vijyanti Gorasia as a director on 2024-05-31
dot icon02/05/2024
Termination of appointment of Jonathan Hugo Eccles Thompson as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of James Garwood Michael Wates as a director on 2024-05-01
dot icon20/03/2024
Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12
dot icon12/03/2024
Termination of appointment of David Scudder as a secretary on 2024-03-12
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon16/08/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Appointment of Kirsty Ann-Marie Wilman as a director on 2023-05-08
dot icon15/05/2023
Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-08
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon18/03/2020
Appointment of Mr Michael Bernard Lightbound as a director on 2020-03-17
dot icon28/02/2020
Termination of appointment of David John Gratiaen Partridge as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Andre Gibbs as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Robert Michael Evans as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Michael Ian Freeman as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Peter Geoffrey Freeman as a director on 2020-02-24
dot icon19/02/2020
Resolutions
dot icon19/02/2020
Change of name notice
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon03/12/2019
Appointment of David Scudder as a secretary on 2019-12-03
dot icon03/12/2019
Termination of appointment of Mark Lees Young as a secretary on 2019-12-03
dot icon20/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/03/2019
Director's details changed for Mr David John Gratiaen Partridge on 2019-03-01
dot icon12/02/2019
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2019-02-11
dot icon12/02/2019
Appointment of Emily Clare Bird as a director on 2019-02-11
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon26/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Appointment of Kirsty Ann-Marie Wilman as a director on 2018-06-06
dot icon04/05/2018
Termination of appointment of Nicholas Edward Vellacott Jenkins as a director on 2018-05-04
dot icon20/02/2018
Director's details changed for Nicholas Edward Vellacott Jenkins on 2018-01-31
dot icon20/02/2018
Director's details changed for Mr Michael Ian Freeman on 2018-02-19
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/06/2017
Termination of appointment of Anita Joanne Sadler as a secretary on 2017-02-21
dot icon02/06/2017
Appointment of Mark Lees Young as a secretary on 2017-02-21
dot icon03/04/2017
Director's details changed for Mr Robert Michael Evans on 2017-03-30
dot icon27/01/2017
Director's details changed for Mr Andre Gibbs on 2017-01-27
dot icon26/01/2017
Appointment of Nicholas Edward Vellacott Jenkins as a director on 2017-01-01
dot icon24/01/2017
Termination of appointment of David Leonard Grose as a director on 2017-01-01
dot icon24/01/2017
Termination of appointment of Christopher Mark Taylor as a director on 2017-01-01
dot icon24/01/2017
Appointment of Christopher Raymond Andrew Darroch as a director on 2017-01-01
dot icon20/12/2016
Director's details changed for Mr David John Gratiaen Partridge on 2016-11-17
dot icon16/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/12/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Full accounts made up to 2014-12-31
dot icon08/01/2016
Termination of appointment of Anthony Jan Giddings as a director on 2015-12-31
dot icon08/01/2016
Termination of appointment of Roger Nigel Madelin as a director on 2015-12-31
dot icon07/01/2016
Termination of appointment of Aubyn James Sugden Prower as a director on 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Andre Gibbs on 2015-08-28
dot icon06/07/2015
Director's details changed for Mr Anthony Jan Giddings on 2015-07-02
dot icon02/07/2015
Director's details changed for Mr Aubyn James Sugden Prower on 2015-07-01
dot icon22/05/2015
Appointment of Mr James Garwood Michael Wates as a director on 2015-05-01
dot icon15/04/2015
Termination of appointment of James Anthony Robert Heather as a director on 2015-03-31
dot icon15/04/2015
Termination of appointment of Richard Anthony James Meier as a director on 2015-03-31
dot icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 2013-03-14
dot icon24/01/2013
Appointment of Jonathan Thompson as a director
dot icon24/01/2013
Appointment of Richard Anthony James Meier as a director
dot icon14/01/2013
Director's details changed for James Anthony Robert Heather on 2013-01-14
dot icon14/01/2013
Director's details changed for Mr Andre Gibbs on 2013-01-14
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon04/12/2012
Appointment of James Anthony Robert Heather as a director
dot icon04/12/2012
Appointment of Mr David Leonard Grose as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-11
dot icon01/03/2012
Termination of appointment of Robert Webb as a director
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Gary Taylor as a director
dot icon10/11/2011
Termination of appointment of Stephen Tillman as a director
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Christopher Mark Taylor as a director
dot icon13/04/2011
Termination of appointment of Timothy Turnbull as a director
dot icon31/01/2011
Director's details changed for Mr Roger Nigel Madelin on 2011-01-28
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Mr Timothy William John Turnbull as a director
dot icon28/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon11/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Andre Gibbs on 2009-10-01
dot icon08/01/2010
Director's details changed for Peter Frank Hazell on 2009-10-01
dot icon08/01/2010
Director's details changed for Roger Nigel Madelin on 2009-10-01
dot icon08/01/2010
Director's details changed for Peter Geoffrey Freeman on 2009-11-11
dot icon08/01/2010
Director's details changed for Mr Stephen Tillman on 2009-10-01
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Appointment terminated secretary argent (king's cross) LIMITED
dot icon13/04/2009
Director appointed robert stopford webb
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon06/01/2009
Director's change of particulars / stephen tillman / 08/08/2008
dot icon15/12/2008
Secretary appointed mrs anita joanne sadler
dot icon28/04/2008
Director appointed peter frank hazell
dot icon24/04/2008
Director appointed michael ian freeman
dot icon24/04/2008
Director appointed roger nigel madelin
dot icon24/04/2008
Director appointed stephen tillman
dot icon24/04/2008
Director appointed anthony jan giddings
dot icon24/04/2008
Director appointed peter geoffrey freeman
dot icon24/04/2008
Director appointed gary john taylor
dot icon24/04/2008
Director appointed robert michael evans
dot icon24/04/2008
Director appointed andre gibbs
dot icon24/04/2008
Director appointed alasdair david evans
dot icon07/04/2008
Ad 27/02/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon07/04/2008
Resolutions
dot icon11/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Emily Clare
Director
11/02/2019 - 22/05/2025
50
Lightbound, Michael Bernard
Director
17/03/2020 - 31/12/2024
227
Tillman, Stephen
Director
27/03/2008 - 03/11/2011
55
Gibbs, Andre
Director
27/03/2008 - 24/02/2020
152
Giddings, Anthony Jan
Director
27/03/2008 - 31/12/2015
86

Persons with Significant Control

0

No PSC data available.

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 AKXGP LIMITED

AKXGP LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at 4 Stable Street, London N1C 4AB. 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 AKXGP LIMITED?

toggle

AKXGP LIMITED is currently Active. It was registered on 11/12/2007 .

Where is AKXGP LIMITED located?

toggle

AKXGP LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does AKXGP LIMITED do?

toggle

AKXGP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AKXGP LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-11 with no updates.