Warning: file_put_contents(c/282f9f4e28c83f7be12de1a53cc48823.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Aker Solutions Limited, W4 5HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AKER SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aker Solutions Limited. The company was founded 20 years ago and was given the registration number 04977339. The firm's registered office is in LONDON. You can find them at Building 6 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AKER SOLUTIONS LIMITED
Company Number:04977339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Building 6 Chiswick Park, 566 Chiswick High Road, London, W4 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary05 January 2014Active
310, Wharfedale Road, Winnersh Triangle, Reading, United Kingdom, RG41 5TP

Director12 May 2022Active
310, Wharfedale Road, Winnersh Triangle, Reading, United Kingdom, RG41 5TP

Director17 February 2021Active
Aker Solutions, Building 2, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director10 October 2023Active
Building 2 Aberdeen International Business Park, Dyce Drive, Aberdeen, AB21 0BR

Director10 October 2023Active
Building 1, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director04 December 2020Active
Kvaerner House, 68 Hammersmith Road, London, W14 8YW

Secretary26 November 2003Active
40 High Street, Stoke Goldington, Newport Pagnell, MK16 8NR

Secretary17 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 2003Active
Aker Solutions, Building 2, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director10 May 2017Active
129 Craigton Road, Aberdeen, AB15 7TZ

Director29 November 2006Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director10 February 2016Active
Airlie Farmhouse, Keig, Alford, AB33 8BU

Director20 May 2009Active
Hoslegata 10, Bekkestua, Norway,

Director08 February 2006Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director03 November 2015Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director04 June 2012Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director26 February 2014Active
Tanumneien 91, Slependen 1341, Norway,

Director17 December 2003Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director10 May 2017Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director03 November 2015Active
Ekornsporet 2, Asker, Norway,

Director29 January 2004Active
33, Burghley Avenue, New Malden, KT3 4SW

Director26 November 2003Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director14 March 2013Active
Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director13 July 2018Active
Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director22 June 2016Active
Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director22 June 2016Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director25 September 2012Active
40 High Street, Stoke Goldington, Newport Pagnell, MK16 8NR

Director28 February 2008Active
Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director22 June 2016Active

People with Significant Control

Aker Solutions Holding Limited
Notified on:13 February 2019
Status:Active
Country of residence:United Kingdom
Address:Building 6, Chiswick Park, London, United Kingdom, W4 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Aker Solutions Eame Limited
Notified on:13 February 2019
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aker Solutions Asa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:PO BOX 169, 1325 Lysaker, Akershus, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.