UKBizDB.co.uk

AKXGP LIMITED

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

This company is commonly known as Akxgp Limited. The company was founded 16 years ago and was given the registration number 06450780. The firm's registered office is in LONDON. You can find them at 4 Stable Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AKXGP LIMITED
Company Number:06450780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Stable Street, London, N1C 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stable Street, London, N1C 4AB

Secretary12 March 2024Active
6th Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director11 February 2019Active
4, Stable Street, London, N1C 4AB

Director17 March 2020Active
4, Stable Street, London, United Kingdom, N1C 4AB

Director01 January 2013Active
Wates Group, Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW

Director01 May 2015Active
6th Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director08 May 2023Active
8 Eddiscombe Road, London, SW6 4UA

Secretary15 December 2008Active
4, Stable Street, London, N1C 4AB

Secretary03 December 2019Active
4, Stable Street, London, N1C 4AB

Secretary21 February 2017Active
5 Albany Courtyard, Piccadilly, London, W1J 0HF

Corporate Secretary11 December 2007Active
4, Stable Street, London, N1C 4AB

Director01 January 2017Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director27 March 2008Active
66a Holtspur Top Lane, Beaconsfield, HP9 1DT

Director27 March 2008Active
9 Connaught Square, London, W2 2HG

Director27 March 2008Active
11 Holland Park, London, W11 3TH

Director27 March 2008Active
4, Stable Street, London, N1C 4AB

Director27 March 2008Active
The Old Alms House, Cage End Hatfield Broad Oak, Bishops Stortford, CM22 7HW

Director27 March 2008Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director03 December 2012Active
5 Paddock Close, Blackheath Park, London, SE3 0ES

Director27 March 2008Active
5, Albany Courtyard, Piccadilly, London, United Kingdom, W1J 0HF

Director03 December 2012Active
6th Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director01 January 2017Active
6, Spring Grove Road, Richmond, Surrey, England, TW10 6EH

Director27 March 2008Active
5, Albany Courtyard, Piccadilly, London, United Kingdom, W1J 0HF

Director03 December 2012Active
The Barn, Boundary Farm, Gunthorpe, NR24 2NS

Director11 December 2007Active
Marchants, Lower Station Road Newick, Lewes, BN8 4HT

Director11 December 2007Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director31 March 2011Active
21 South Road, West Hagley, DY9 0JT

Director27 March 2008Active
18, Strafford Road, Twickenham, United Kingdom, TW1 3AE

Director27 March 2008Active
Adventure, Hewshott Lane, Liphook, United Kingdom, GU30 7SU

Director20 September 2010Active
25 Lonsdale Square, London, N1 1EW

Director01 April 2009Active
6th Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director06 June 2018Active

People with Significant Control

Britel Fund Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person secretary company with name date.

Download
2024-03-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-02-16Accounts

Accounts with accounts type group.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-19Change of name

Change of name notice.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.