Company NameAKT Ii Limited
Company StatusActive
Company Number07500271
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Previous NameAKT2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gerald Matthew O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Paul Alexander Scott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Albert Olumuyiwa Williamson-Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameProf Hanif Mohamed Kara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Secretary NameMr Gary Lee Jesse Davison
StatusCurrent
Appointed25 August 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Steven Toon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Robert Partridge
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Stylianos Papastylianou
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCypriot
StatusCurrent
Appointed08 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Simon Giles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Robin William Adams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Kenneth Gerth Orrgren
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2013)
RoleCompany Chairman
Country of ResidenceSweden
Correspondence Address100 St. John Street
London
EC1M 4EH
Director NameMr Tomas Roland Per Alsmarker
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2013)
RoleDeputy Managing Director
Country of ResidenceSweden
Correspondence Address100 St. John Street
London
EC1M 4EH
Director NameMs Ulrika Margareta HelÉNe Francke
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 13 April 2018)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Christian Torsten Henrik Lindfors
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2015)
RoleRegional Director
Country of ResidenceSweden
Correspondence AddressIsbergs Gata 15
MalmÖ
20519
Director NameDag Carl Gustaf Wingstrand
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 2013(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 2019)
RoleBusiness Unit Director
Country of ResidenceSweden
Correspondence AddressTyrÉNs Ab Peter Myndes
Backe 16
Stockholm
11886
Director NameMr Klas Henrik Rewelj
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2015(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2021)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Gary Lynch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 October 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Stuart Sagar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2023)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Daniel Bosia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Johan Rickard Dozzi
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 2024)
RoleCeo And President
Country of ResidenceSweden
Correspondence AddressTyrens Ab Peter Myndes Backe 16
Stockholm
118 46

Contact

Websitemobile.akt-uk.com

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Hanif Kara
7.78%
Ordinary B
28 at £1Gerald Matthew O'brien
6.22%
Ordinary B
28 at £1Paul Alexander Scott
6.22%
Ordinary B
28 at £1Robin Adams
6.22%
Ordinary B
260 at £1Tyrens Ab
57.78%
Ordinary A
21 at £1Albert Williamson Taylor
4.67%
Ordinary B
667 at £0.01Gerald Matthew O'brien
1.48%
Ordinary E
667 at £0.01Paul Alexander Scott
1.48%
Ordinary E
333 at £0.01Alexander Paul Hanna
0.74%
Ordinary E
333 at £0.01Andrew James Ruck
0.74%
Ordinary E
333 at £0.01Daniel Giovanni Bosia
0.74%
Ordinary E
333 at £0.01Edward William Moseley
0.74%
Ordinary E
333 at £0.01Gary John Lynch
0.74%
Ordinary E
333 at £0.01John Charles Risley
0.74%
Ordinary E
333 at £0.01Ricardo Felipe Martins Baptista
0.74%
Ordinary E
333 at £0.01Robert James Partridge
0.74%
Ordinary E
333 at £0.01Steven Toon
0.74%
Ordinary E
333 at £0.01Stuart Paul Sagar
0.74%
Ordinary E
333 at £0.01Stylianos Papastylianou
0.74%
Ordinary E

Financials

Year2014
Turnover£16,287,732
Gross Profit£7,093,664
Net Worth£5,758,185
Cash£6,357,316
Current Liabilities£6,335,960

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

1 May 2012Delivered 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

Filing History

5 February 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
26 September 2023Full accounts made up to 31 December 2022 (42 pages)
6 February 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
3 February 2023Termination of appointment of Stuart Sagar as a director on 17 January 2023 (1 page)
21 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2022Memorandum and Articles of Association (21 pages)
7 November 2022Full accounts made up to 31 December 2021 (44 pages)
14 March 2022Full accounts made up to 31 December 2020 (38 pages)
3 February 2022Confirmation statement made on 20 January 2022 with updates (6 pages)
14 December 2021Appointment of Mr Simon Giles as a director on 22 November 2021 (2 pages)
18 November 2021Full accounts made up to 31 December 2019 (36 pages)
20 October 2021Termination of appointment of Klas Henrik Rewelj as a director on 27 September 2021 (1 page)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
5 May 2021Termination of appointment of Robin William Adams as a director on 29 April 2021 (1 page)
2 March 2021Confirmation statement made on 20 January 2021 with updates (6 pages)
3 February 2020Confirmation statement made on 20 January 2020 with updates (7 pages)
31 December 2019Satisfaction of charge 1 in full (2 pages)
17 October 2019Termination of appointment of Gary Lynch as a director on 2 October 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (31 pages)
26 June 2019Termination of appointment of Daniel Bosia as a director on 17 June 2019 (1 page)
1 February 2019Confirmation statement made on 20 January 2019 with updates (7 pages)
11 January 2019Termination of appointment of Dag Carl Gustaf Wingstrand as a director on 4 January 2019 (1 page)
8 October 2018Director's details changed for Mr Robin William Adams on 8 October 2018 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (32 pages)
25 April 2018Appointment of Mr Johan Rickard Dozzi as a director on 13 April 2018 (2 pages)
24 April 2018Termination of appointment of Ulrika Margareta Heléne Francke as a director on 13 April 2018 (1 page)
12 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
29 January 2018Notification of Tyrens Uk Holding Ltd as a person with significant control on 27 December 2017 (2 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
18 December 2017Appointment of Mr Daniel Bosia as a director on 6 December 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
1 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
8 September 2016Appointment of Mr Stylianos Papastylianou as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Gary Lynch as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Robert Partridge as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Stuart Sagar as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Gary Lynch as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Robert Partridge as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Stylianos Papastylianou as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Steven Toon as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Stuart Sagar as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Steven Toon as a director on 8 September 2016 (2 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 449.97
(10 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 449.97
(10 pages)
5 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christian Lindfors.
(4 pages)
5 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christian Lindfors.
(4 pages)
14 December 2015Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages)
14 December 2015Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015
  • ANNOTATION Clarification a second filing TM01 was registered on 05/01/16.
(2 pages)
14 December 2015Appointment of Mr Klas Henrik Rewelj as a director on 3 December 2015 (2 pages)
14 December 2015Termination of appointment of Christian Torsten Henrik Lindfors as a director on 3 December 2015
  • ANNOTATION Clarification a second filing TM01 was registered on 05/01/16.
(2 pages)
1 September 2015Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages)
1 September 2015Appointment of Mr Gary Lee Jesse Davison as a secretary on 25 August 2015 (2 pages)
5 May 2015Accounts for a medium company made up to 31 December 2014 (26 pages)
5 May 2015Accounts for a medium company made up to 31 December 2014 (26 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 449.97
(10 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 449.97
(10 pages)
17 June 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
17 June 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 449.97
(10 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 449.97
(10 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (24 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (24 pages)
7 June 2013Appointment of Dag Carl Gustaf Wingstrand as a director (2 pages)
7 June 2013Appointment of Dag Carl Gustaf Wingstrand as a director (2 pages)
29 May 2013Termination of appointment of Kenneth Orrgren as a director (1 page)
29 May 2013Appointment of Christian Torsten Henrik Lindfors as a director (2 pages)
29 May 2013Appointment of Christian Torsten Henrik Lindfors as a director (2 pages)
29 May 2013Termination of appointment of Tomas Alsmarker as a director (1 page)
29 May 2013Termination of appointment of Tomas Alsmarker as a director (1 page)
29 May 2013Termination of appointment of Kenneth Orrgren as a director (1 page)
14 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 449.97
(4 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 449.97
(4 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 449.97
(4 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (22 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
19 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 400
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 400
(3 pages)
18 April 2011Company name changed AKT2 LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Company name changed AKT2 LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 April 2011Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom on 12 April 2011 (1 page)
8 April 2011Appointment of Ms Ulrika Margareta Heléne Francke as a director (2 pages)
8 April 2011Appointment of Ms Ulrika Margareta Heléne Francke as a director (2 pages)
8 April 2011Appointment of Mr Kenneth Gerth Orrgren as a director (2 pages)
8 April 2011Appointment of Mr Tomas Roland per Alsmarker as a director (2 pages)
8 April 2011Appointment of Mr Tomas Roland per Alsmarker as a director (2 pages)
8 April 2011Director's details changed for Robin William Adams on 30 March 2011 (2 pages)
8 April 2011Appointment of Mr Kenneth Gerth Orrgren as a director (2 pages)
8 April 2011Director's details changed for Robin William Adams on 30 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Albert Olumuyiwa Taylor on 30 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Albert Olumuyiwa Taylor on 30 March 2011 (2 pages)
6 April 2011Appointment of Mr Gerald Matthew O'brien as a director (2 pages)
6 April 2011Appointment of Mr Gerald Matthew O'brien as a director (2 pages)
6 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
6 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
5 April 2011Appointment of Mr Hanif Mohamed Kara as a director (2 pages)
5 April 2011Appointment of Mr Paul Alexander Scott as a director (2 pages)
5 April 2011Appointment of Mr Paul Alexander Scott as a director (2 pages)
5 April 2011Appointment of Mr Albert Olumuyiwa Taylor as a director (2 pages)
5 April 2011Appointment of Mr Hanif Mohamed Kara as a director (2 pages)
5 April 2011Appointment of Mr Albert Olumuyiwa Taylor as a director (2 pages)
20 January 2011Incorporation (35 pages)
20 January 2011Incorporation (35 pages)