UKBizDB.co.uk

AKERNAR REAL ESTATE LIMITED

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

This company is commonly known as Akernar Real Estate Limited. The company was founded 7 years ago and was given the registration number 10574023. The firm's registered office is in LONDON. You can find them at 37-38 Long Acre, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AKERNAR REAL ESTATE LIMITED
Company Number:10574023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:37-38 Long Acre, London, United Kingdom, WC2E 9JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Corporate Secretary20 January 2017Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director20 January 2017Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director20 January 2017Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director23 November 2017Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director20 January 2017Active
1st Floor, Victory House, 99-101 Regent Street, London, United Kingdom, W1B 4EZ

Director20 January 2017Active

People with Significant Control

Mr Carlo Giuseppe Montenovesi
Notified on:27 September 2019
Status:Active
Date of birth:June 1953
Nationality:Italian
Country of residence:United Kingdom
Address:37-38 Long Acre, London, United Kingdom, WC2E 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Giorgio Amboldi
Notified on:15 February 2017
Status:Active
Date of birth:May 1952
Nationality:Italian
Country of residence:United Kingdom
Address:37-38 Long Acre, London, United Kingdom, WC2E 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Lorenzo Carugno
Notified on:20 January 2017
Status:Active
Date of birth:September 1960
Nationality:Italian
Country of residence:United Kingdom
Address:1st Floor, Victory House, 99-101 Regent Street, London, United Kingdom, W1B 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-12Dissolution

Dissolution application strike off company.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Accounts

Change account reference date company previous shortened.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Officers

Change corporate secretary company with change date.

Download
2019-03-06Officers

Change corporate secretary company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.