UKBizDB.co.uk

AKO CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Ako Capital Management Limited. The company was founded 19 years ago and was given the registration number 05411627. The firm's registered office is in . You can find them at 61 Conduit Street, London, , . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:AKO CAPITAL MANAGEMENT LIMITED
Company Number:05411627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:61 Conduit Street, London, W1S 2GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Newman Street, 2nd Floor, London, England, W1T 1PB

Secretary11 April 2017Active
One Newman Street, 2nd Floor, London, England, W1T 1PB

Director11 April 2017Active
One Newman Street, 2nd Floor, London, England, W1T 1PB

Director03 July 2019Active
38 Cromwell Avenue, Highgate, London, N6 5HL

Secretary01 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 2005Active
61 Conduit Street, London, W1S 2GB

Director01 April 2005Active
38 Cromwell Avenue, Highgate, London, N6 5HL

Director01 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director01 April 2005Active

People with Significant Control

Kim Luce
Notified on:20 October 2023
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:One Newman Street, 2nd Floor, London, England, W1T 1PB
Nature of control:
  • Significant influence or control as trust
Mr Jamie Neilson
Notified on:08 November 2022
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:One Newman Street, 2nd Floor, London, England, W1T 1PB
Nature of control:
  • Significant influence or control as trust
Mr Paul Anthony Eva
Notified on:28 April 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:One Newman Street, 2nd Floor, London, England, W1T 1PB
Nature of control:
  • Significant influence or control as trust
Mrs Lyndsey Adams
Notified on:04 November 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:One Newman Street, 2nd Floor, London, England, W1T 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Ian Noel Rumens
Notified on:10 December 2020
Status:Active
Date of birth:July 1971
Nationality:British
Address:61 Conduit Street, W1S 2GB
Nature of control:
  • Significant influence or control as trust
Mr Timothy Michael Brown
Notified on:08 December 2020
Status:Active
Date of birth:December 1969
Nationality:British
Address:61 Conduit Street, W1S 2GB
Nature of control:
  • Significant influence or control as trust
Mr Roger Mark Bolan
Notified on:08 December 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:One Newman Street, 2nd Floor, London, England, W1T 1PB
Nature of control:
  • Significant influence or control as trust
Mrs Tania Berryman
Notified on:01 December 2020
Status:Active
Date of birth:January 1971
Nationality:British
Address:61 Conduit Street, W1S 2GB
Nature of control:
  • Significant influence or control as trust
Dshn Philanthropy Llp
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:61, Conduit Street, London, England, W1S 2GB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Address

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

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Accounts

Change account reference date company previous extended.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Incorporation

Memorandum articles.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-05Incorporation

Memorandum articles.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.