Company NameAKO Capital Management Limited
DirectorsAndrew Dubin and Patrick Hargreaves
Company StatusActive
Company Number05411627
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Dubin
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2017(12 years after company formation)
Appointment Duration7 years
RoleCOO
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Secretary NameMr Andrew Dubin
StatusCurrent
Appointed11 April 2017(12 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMr Patrick Hargreaves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMr David Matthew Woodburn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Cromwell Avenue
Highgate
London
N6 5HL
Director NameMr Nicolai Tangen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Conduit Street
London
W1S 2GB
Secretary NameMr David Matthew Woodburn
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Cromwell Avenue
Highgate
London
N6 5HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nikatayacht.co.uk
Telephone023 92704015
Telephone regionSouthampton / Portsmouth

Location

Registered AddressOne Newman Street
2nd Floor
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ako Capital (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,714
Net Worth£299,914
Cash£246,865
Current Liabilities£1,653,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

24 May 2007Delivered 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 2005Delivered 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

Filing History

28 December 2023Notification of Kim Luce as a person with significant control on 20 October 2023 (2 pages)
22 November 2023Full accounts made up to 31 March 2023 (19 pages)
24 July 2023Cessation of Paul Anthony Eva as a person with significant control on 6 July 2023 (1 page)
12 April 2023Notification of Jamie Neilson as a person with significant control on 8 November 2022 (2 pages)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 January 2023Registered 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 2022Full accounts made up to 31 March 2022 (19 pages)
23 November 2022Change of details for Mrs Lyndsey Adams as a person with significant control on 4 November 2021 (2 pages)
23 November 2022Notification of Paul Anthony Eva as a person with significant control on 28 April 2022 (2 pages)
22 November 2022Cessation of Timothy Michael Brown as a person with significant control on 28 April 2022 (1 page)
3 November 2022Satisfaction of charge 2 in full (1 page)
3 November 2022Satisfaction of charge 1 in full (1 page)
3 November 2022All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 July 2022Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
5 April 2022Cessation of Tania Berryman as a person with significant control on 2 February 2022 (1 page)
5 April 2022Cessation of Ian Noel Rumens as a person with significant control on 24 September 2021 (1 page)
5 April 2022Notification of Lyndsey Adams as a person with significant control on 4 November 2021 (2 pages)
2 November 2021Full accounts made up to 28 February 2021 (19 pages)
13 May 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
30 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 March 2021Memorandum and Articles of Association (14 pages)
5 March 2021Memorandum and Articles of Association (15 pages)
13 January 2021Notification of Roger Mark Bolan as a person with significant control on 8 December 2020 (2 pages)
13 January 2021Notification of Timothy Michael Brown as a person with significant control on 8 December 2020 (2 pages)
13 January 2021Notification of Tania Berryman as a person with significant control on 1 December 2020 (2 pages)
13 January 2021Cessation of Dshn Philanthropy Llp as a person with significant control on 1 December 2020 (1 page)
13 January 2021Notification of Ian Noel Rumens as a person with significant control on 10 December 2020 (2 pages)
16 November 2020Full accounts made up to 29 February 2020 (19 pages)
12 October 2020Termination of appointment of Nicolai Tangen as a director on 14 June 2020 (1 page)
15 July 2020Withdrawal of a person with significant control statement on 15 July 2020 (2 pages)
15 July 2020Notification of Dshn Philanthropy Llp as a person with significant control on 1 July 2020 (2 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 December 2019Appointment of Mr Patrick Hargreaves as a director on 3 July 2019 (2 pages)
2 August 2019Full accounts made up to 28 February 2019 (19 pages)
10 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
24 October 2018Full accounts made up to 28 February 2018 (19 pages)
16 April 2018Director's details changed for Mr Nicolai Tangen on 16 April 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 June 2017Termination of appointment of David Matthew Woodburn as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of David Matthew Woodburn as a director on 28 June 2017 (1 page)
16 June 2017Full accounts made up to 28 February 2017 (18 pages)
16 June 2017Full accounts made up to 28 February 2017 (18 pages)
12 April 2017Appointment of Mr Andrew Dubin as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Mr Andrew Dubin as a director on 11 April 2017 (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Termination of appointment of David Matthew Woodburn as a secretary on 11 April 2017 (1 page)
12 April 2017Termination of appointment of David Matthew Woodburn as a secretary on 11 April 2017 (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Andrew Dubin as a secretary on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Andrew Dubin as a secretary on 11 April 2017 (2 pages)
25 June 2016Full accounts made up to 29 February 2016 (18 pages)
25 June 2016Full accounts made up to 29 February 2016 (18 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
19 June 2015Full accounts made up to 28 February 2015 (17 pages)
19 June 2015Full accounts made up to 28 February 2015 (17 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
29 May 2014Full accounts made up to 28 February 2014 (16 pages)
29 May 2014Full accounts made up to 28 February 2014 (16 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
30 May 2013Full accounts made up to 28 February 2013 (14 pages)
30 May 2013Full accounts made up to 28 February 2013 (14 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 29 February 2012 (14 pages)
10 August 2012Full accounts made up to 29 February 2012 (14 pages)
16 April 2012Director's details changed for Nicolai Tangen on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Nicolai Tangen on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 June 2011Full accounts made up to 28 February 2011 (14 pages)
10 June 2011Full accounts made up to 28 February 2011 (14 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 28 February 2010 (14 pages)
22 September 2010Full accounts made up to 28 February 2010 (14 pages)
27 April 2010Director's details changed for Nicolai Tangen on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Nicolai Tangen on 1 October 2009 (2 pages)
27 April 2010Director's details changed for David Matthew Woodburn on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Matthew Woodburn on 1 October 2009 (2 pages)
27 April 2010Director's details changed for David Matthew Woodburn on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Nicolai Tangen on 1 October 2009 (2 pages)
29 September 2009Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page)
29 September 2009Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page)
26 May 2009Full accounts made up to 30 November 2008 (15 pages)
26 May 2009Full accounts made up to 30 November 2008 (15 pages)
27 April 2009Return made up to 01/04/09; full list of members (3 pages)
27 April 2009Return made up to 01/04/09; full list of members (3 pages)
10 September 2008Full accounts made up to 30 November 2007 (15 pages)
10 September 2008Full accounts made up to 30 November 2007 (15 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 29-30 st james's street london SW1A 1HB (1 page)
27 July 2007Registered office changed on 27/07/07 from: 29-30 st james's street london SW1A 1HB (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 March 2007Full accounts made up to 30 November 2006 (15 pages)
16 March 2007Full accounts made up to 30 November 2006 (15 pages)
9 May 2006Ad 25/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Ad 25/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Full accounts made up to 30 November 2005 (14 pages)
16 February 2006Full accounts made up to 30 November 2005 (14 pages)
23 November 2005Particulars of mortgage/charge (5 pages)
23 November 2005Particulars of mortgage/charge (5 pages)
14 July 2005Registered office changed on 14/07/05 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page)
14 July 2005Registered office changed on 14/07/05 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page)
9 May 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
9 May 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
1 April 2005Incorporation (20 pages)
1 April 2005Incorporation (20 pages)