London
W1S 2GB
Secretary Name | Mr Andrew Dubin |
---|---|
Status | Current |
Appointed | 11 April 2017(12 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 61 Conduit Street London W1S 2GB |
Director Name | Mr Patrick Hargreaves |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 61 Conduit Street London W1S 2GB |
Director Name | Mr David Matthew Woodburn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Cromwell Avenue Highgate London N6 5HL |
Director Name | Mr Nicolai Tangen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Conduit Street London W1S 2GB |
Secretary Name | Mr David Matthew Woodburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Cromwell Avenue Highgate London N6 5HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nikatayacht.co.uk |
---|---|
Telephone | 023 92704015 |
Telephone region | Southampton / Portsmouth |
Registered Address | One Newman Street 2nd Floor London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ako Capital (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,714 |
Net Worth | £299,914 |
Cash | £246,865 |
Current Liabilities | £1,653,060 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
24 May 2007 | Delivered on: 1 June 2007 Persons entitled: O & H St Georges Limited Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the deposit balance and deposit account. Outstanding |
---|---|
18 November 2005 | Delivered on: 23 November 2005 Persons entitled: Eni Lasmo PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £37,730.00 plus valu added tax and the companys interest in the account. See the mortgage charge document for full details. Outstanding |
28 December 2023 | Notification of Kim Luce as a person with significant control on 20 October 2023 (2 pages) |
---|---|
22 November 2023 | Full accounts made up to 31 March 2023 (19 pages) |
24 July 2023 | Cessation of Paul Anthony Eva as a person with significant control on 6 July 2023 (1 page) |
12 April 2023 | Notification of Jamie Neilson as a person with significant control on 8 November 2022 (2 pages) |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
25 January 2023 | Registered office address changed from 61 Conduit Street London W1S 2GB to One Newman Street 2nd Floor London W1T 1PB on 25 January 2023 (1 page) |
25 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
23 November 2022 | Change of details for Mrs Lyndsey Adams as a person with significant control on 4 November 2021 (2 pages) |
23 November 2022 | Notification of Paul Anthony Eva as a person with significant control on 28 April 2022 (2 pages) |
22 November 2022 | Cessation of Timothy Michael Brown as a person with significant control on 28 April 2022 (1 page) |
3 November 2022 | Satisfaction of charge 2 in full (1 page) |
3 November 2022 | Satisfaction of charge 1 in full (1 page) |
3 November 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 July 2022 | Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
6 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
5 April 2022 | Cessation of Tania Berryman as a person with significant control on 2 February 2022 (1 page) |
5 April 2022 | Cessation of Ian Noel Rumens as a person with significant control on 24 September 2021 (1 page) |
5 April 2022 | Notification of Lyndsey Adams as a person with significant control on 4 November 2021 (2 pages) |
2 November 2021 | Full accounts made up to 28 February 2021 (19 pages) |
13 May 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
30 March 2021 | Resolutions
|
30 March 2021 | Memorandum and Articles of Association (14 pages) |
5 March 2021 | Memorandum and Articles of Association (15 pages) |
13 January 2021 | Notification of Roger Mark Bolan as a person with significant control on 8 December 2020 (2 pages) |
13 January 2021 | Notification of Timothy Michael Brown as a person with significant control on 8 December 2020 (2 pages) |
13 January 2021 | Notification of Tania Berryman as a person with significant control on 1 December 2020 (2 pages) |
13 January 2021 | Cessation of Dshn Philanthropy Llp as a person with significant control on 1 December 2020 (1 page) |
13 January 2021 | Notification of Ian Noel Rumens as a person with significant control on 10 December 2020 (2 pages) |
16 November 2020 | Full accounts made up to 29 February 2020 (19 pages) |
12 October 2020 | Termination of appointment of Nicolai Tangen as a director on 14 June 2020 (1 page) |
15 July 2020 | Withdrawal of a person with significant control statement on 15 July 2020 (2 pages) |
15 July 2020 | Notification of Dshn Philanthropy Llp as a person with significant control on 1 July 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Mr Patrick Hargreaves as a director on 3 July 2019 (2 pages) |
2 August 2019 | Full accounts made up to 28 February 2019 (19 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 28 February 2018 (19 pages) |
16 April 2018 | Director's details changed for Mr Nicolai Tangen on 16 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 June 2017 | Termination of appointment of David Matthew Woodburn as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Matthew Woodburn as a director on 28 June 2017 (1 page) |
16 June 2017 | Full accounts made up to 28 February 2017 (18 pages) |
16 June 2017 | Full accounts made up to 28 February 2017 (18 pages) |
12 April 2017 | Appointment of Mr Andrew Dubin as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Andrew Dubin as a director on 11 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of David Matthew Woodburn as a secretary on 11 April 2017 (1 page) |
12 April 2017 | Termination of appointment of David Matthew Woodburn as a secretary on 11 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Andrew Dubin as a secretary on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Andrew Dubin as a secretary on 11 April 2017 (2 pages) |
25 June 2016 | Full accounts made up to 29 February 2016 (18 pages) |
25 June 2016 | Full accounts made up to 29 February 2016 (18 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 June 2015 | Full accounts made up to 28 February 2015 (17 pages) |
19 June 2015 | Full accounts made up to 28 February 2015 (17 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 May 2014 | Full accounts made up to 28 February 2014 (16 pages) |
29 May 2014 | Full accounts made up to 28 February 2014 (16 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 May 2013 | Full accounts made up to 28 February 2013 (14 pages) |
30 May 2013 | Full accounts made up to 28 February 2013 (14 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 29 February 2012 (14 pages) |
10 August 2012 | Full accounts made up to 29 February 2012 (14 pages) |
16 April 2012 | Director's details changed for Nicolai Tangen on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Nicolai Tangen on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Full accounts made up to 28 February 2011 (14 pages) |
10 June 2011 | Full accounts made up to 28 February 2011 (14 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
22 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
27 April 2010 | Director's details changed for Nicolai Tangen on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Nicolai Tangen on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for David Matthew Woodburn on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Matthew Woodburn on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for David Matthew Woodburn on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Nicolai Tangen on 1 October 2009 (2 pages) |
29 September 2009 | Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page) |
29 September 2009 | Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page) |
26 May 2009 | Full accounts made up to 30 November 2008 (15 pages) |
26 May 2009 | Full accounts made up to 30 November 2008 (15 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 29-30 st james's street london SW1A 1HB (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 29-30 st james's street london SW1A 1HB (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
16 March 2007 | Full accounts made up to 30 November 2006 (15 pages) |
16 March 2007 | Full accounts made up to 30 November 2006 (15 pages) |
9 May 2006 | Ad 25/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Ad 25/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members
|
19 April 2006 | Return made up to 01/04/06; full list of members
|
16 February 2006 | Full accounts made up to 30 November 2005 (14 pages) |
16 February 2006 | Full accounts made up to 30 November 2005 (14 pages) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
9 May 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
9 May 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (20 pages) |
1 April 2005 | Incorporation (20 pages) |