London
EC1Y 8AF
Director Name | Mr Paul Alexander Scott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Albert Olumuyiwa Williamson-Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Prof Hanif Mohamed Kara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Secretary Name | Mr Gary Lee Jesse Davison |
---|---|
Status | Current |
Appointed | 25 August 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Steven Toon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Robert Partridge |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Stylianos Papastylianou |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 08 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Simon Giles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Robin William Adams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Kenneth Gerth Orrgren |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2013) |
Role | Company Chairman |
Country of Residence | Sweden |
Correspondence Address | 100 St. John Street London EC1M 4EH |
Director Name | Mr Tomas Roland Per Alsmarker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2013) |
Role | Deputy Managing Director |
Country of Residence | Sweden |
Correspondence Address | 100 St. John Street London EC1M 4EH |
Director Name | Ms Ulrika Margareta HelÉNe Francke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 13 April 2018) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Christian Torsten Henrik Lindfors |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2015) |
Role | Regional Director |
Country of Residence | Sweden |
Correspondence Address | Isbergs Gata 15 MalmÖ 20519 |
Director Name | Dag Carl Gustaf Wingstrand |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2013(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2019) |
Role | Business Unit Director |
Country of Residence | Sweden |
Correspondence Address | TyrÉNs Ab Peter Myndes Backe 16 Stockholm 11886 |
Director Name | Mr Klas Henrik Rewelj |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 December 2015(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2021) |
Role | Accountant |
Country of Residence | Sweden |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Gary Lynch |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Stuart Sagar |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 January 2023) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Daniel Bosia |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Johan Rickard Dozzi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 2024) |
Role | Ceo And President |
Country of Residence | Sweden |
Correspondence Address | Tyrens Ab Peter Myndes Backe 16 Stockholm 118 46 |
Website | mobile.akt-uk.com |
---|
Registered Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Hanif Kara 7.78% Ordinary B |
---|---|
28 at £1 | Gerald Matthew O'brien 6.22% Ordinary B |
28 at £1 | Paul Alexander Scott 6.22% Ordinary B |
28 at £1 | Robin Adams 6.22% Ordinary B |
260 at £1 | Tyrens Ab 57.78% Ordinary A |
21 at £1 | Albert Williamson Taylor 4.67% Ordinary B |
667 at £0.01 | Gerald Matthew O'brien 1.48% Ordinary E |
667 at £0.01 | Paul Alexander Scott 1.48% Ordinary E |
333 at £0.01 | Alexander Paul Hanna 0.74% Ordinary E |
333 at £0.01 | Andrew James Ruck 0.74% Ordinary E |
333 at £0.01 | Daniel Giovanni Bosia 0.74% Ordinary E |
333 at £0.01 | Edward William Moseley 0.74% Ordinary E |
333 at £0.01 | Gary John Lynch 0.74% Ordinary E |
333 at £0.01 | John Charles Risley 0.74% Ordinary E |
333 at £0.01 | Ricardo Felipe Martins Baptista 0.74% Ordinary E |
333 at £0.01 | Robert James Partridge 0.74% Ordinary E |
333 at £0.01 | Steven Toon 0.74% Ordinary E |
333 at £0.01 | Stuart Paul Sagar 0.74% Ordinary E |
333 at £0.01 | Stylianos Papastylianou 0.74% Ordinary E |
Year | 2014 |
---|---|
Turnover | £16,287,732 |
Gross Profit | £7,093,664 |
Net Worth | £5,758,185 |
Cash | £6,357,316 |
Current Liabilities | £6,335,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: akt ii limited and numbered 26231460 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
5 February 2024 | Confirmation statement made on 20 January 2024 with updates (5 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (42 pages) |
6 February 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
3 February 2023 | Termination of appointment of Stuart Sagar as a director on 17 January 2023 (1 page) |
21 December 2022 | Resolutions
|
21 December 2022 | Memorandum and Articles of Association (21 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (44 pages) |
14 March 2022 | Full accounts made up to 31 December 2020 (38 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with updates (6 pages) |
14 December 2021 | Appointment of Mr Simon Giles as a director on 22 November 2021 (2 pages) |
18 November 2021 | Full accounts made up to 31 December 2019 (36 pages) |
20 October 2021 | Termination of appointment of Klas Henrik Rewelj as a director on 27 September 2021 (1 page) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2021 | Termination of appointment of Robin William Adams as a director on 29 April 2021 (1 page) |
2 March 2021 | Confirmation statement made on 20 January 2021 with updates (6 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with updates (7 pages) |
31 December 2019 | Satisfaction of charge 1 in full (2 pages) |
17 October 2019 | Termination of appointment of Gary Lynch as a director on 2 October 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
26 June 2019 | Termination of appointment of Daniel Bosia as a director on 17 June 2019 (1 page) |
1 February 2019 | Confirmation statement made on 20 January 2019 with updates (7 pages) |
11 January 2019 | Termination of appointment of Dag Carl Gustaf Wingstrand as a director on 4 January 2019 (1 page) |
8 October 2018 | Director's details changed for Mr Robin William Adams on 8 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 April 2018 | Appointment of Mr Johan Rickard Dozzi as a director on 13 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Ulrika Margareta Heléne Francke as a director on 13 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
29 January 2018 | Notification of Tyrens Uk Holding Ltd as a person with significant control on 27 December 2017 (2 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
18 December 2017 | Appointment of Mr Daniel Bosia as a director on 6 December 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
1 June 2017 | Registered office address changed from 100 st. John Street London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 100 st. John Street London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 1 June 2017 (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
8 September 2016 | Appointment of Mr Stylianos Papastylianou as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Gary Lynch as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Robert Partridge as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Stuart Sagar as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Gary Lynch as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Robert Partridge as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Stylianos Papastylianou as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Steven Toon as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Stuart Sagar as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Steven Toon as a director on 8 September 2016 (2 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 January 2016 | Second filing of TM01 previously delivered to Companies House
|
5 January 2016 | Second filing of TM01 previously delivered to Companies House
|
14 December 2015 | Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015
|
14 December 2015 | Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015
|
1 September 2015 | Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages) |
5 May 2015 | Accounts for a medium company made up to 31 December 2014 (26 pages) |
5 May 2015 | Accounts for a medium company made up to 31 December 2014 (26 pages) |
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 June 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
17 June 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
24 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (24 pages) |
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (24 pages) |
7 June 2013 | Appointment of Dag Carl Gustaf Wingstrand as a director (2 pages) |
7 June 2013 | Appointment of Dag Carl Gustaf Wingstrand as a director (2 pages) |
29 May 2013 | Termination of appointment of Kenneth Orrgren as a director (1 page) |
29 May 2013 | Appointment of Christian Torsten Henrik Lindfors as a director (2 pages) |
29 May 2013 | Appointment of Christian Torsten Henrik Lindfors as a director (2 pages) |
29 May 2013 | Termination of appointment of Tomas Alsmarker as a director (1 page) |
29 May 2013 | Termination of appointment of Tomas Alsmarker as a director (1 page) |
29 May 2013 | Termination of appointment of Kenneth Orrgren as a director (1 page) |
14 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
14 May 2013 | Resolutions
|
14 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (22 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
18 April 2011 | Company name changed AKT2 LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed AKT2 LIMITED\certificate issued on 18/04/11
|
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
12 April 2011 | Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom on 12 April 2011 (1 page) |
8 April 2011 | Appointment of Ms Ulrika Margareta Heléne Francke as a director (2 pages) |
8 April 2011 | Appointment of Ms Ulrika Margareta Heléne Francke as a director (2 pages) |
8 April 2011 | Appointment of Mr Kenneth Gerth Orrgren as a director (2 pages) |
8 April 2011 | Appointment of Mr Tomas Roland per Alsmarker as a director (2 pages) |
8 April 2011 | Appointment of Mr Tomas Roland per Alsmarker as a director (2 pages) |
8 April 2011 | Director's details changed for Robin William Adams on 30 March 2011 (2 pages) |
8 April 2011 | Appointment of Mr Kenneth Gerth Orrgren as a director (2 pages) |
8 April 2011 | Director's details changed for Robin William Adams on 30 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Albert Olumuyiwa Taylor on 30 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Albert Olumuyiwa Taylor on 30 March 2011 (2 pages) |
6 April 2011 | Appointment of Mr Gerald Matthew O'brien as a director (2 pages) |
6 April 2011 | Appointment of Mr Gerald Matthew O'brien as a director (2 pages) |
6 April 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
6 April 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
5 April 2011 | Appointment of Mr Hanif Mohamed Kara as a director (2 pages) |
5 April 2011 | Appointment of Mr Paul Alexander Scott as a director (2 pages) |
5 April 2011 | Appointment of Mr Paul Alexander Scott as a director (2 pages) |
5 April 2011 | Appointment of Mr Albert Olumuyiwa Taylor as a director (2 pages) |
5 April 2011 | Appointment of Mr Hanif Mohamed Kara as a director (2 pages) |
5 April 2011 | Appointment of Mr Albert Olumuyiwa Taylor as a director (2 pages) |
20 January 2011 | Incorporation (35 pages) |
20 January 2011 | Incorporation (35 pages) |