Company NameAkelius Residential Limited
DirectorsLeiv Inge Synnes and BjÖRn Endruweit
Company StatusActive
Company Number07954505
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Leiv Inge Synnes
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameMrs Tora Prickett
StatusCurrent
Appointed30 May 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr BjÖRn Endruweit
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed11 February 2022(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Lars Torsten Lindfors
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressHamilton House 25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Director NameHans Ingvar Ragnarsson
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHamilton House 25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Director NameMr Hans-Peter Hesse
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoin House 2 Gees Court
London
W1U 1JA
Secretary NameAndrew James Speller
NationalityBritish
StatusResigned
Appointed28 November 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressCoin House 2 Gees Court
London
W1U 1JA
Director NameMr Lars Lindfors
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2018)
RoleGroup Vice President
Country of ResidenceSweden
Correspondence AddressRosenlundsgatan 50 Akelius Residential Property Ab
Box 38149
Stockholm
10064
Director NameMr Andrew James Speller
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Ralf Spann
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Filip Claes Gustavsson
Date of BirthApril 1990 (Born 34 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2021)
RoleCity Manager
Country of ResidenceSweden
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Jordan Milewicz
Date of BirthMay 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2022)
RoleRegional Manager - Europe
Country of ResidenceGermany
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Julian Obergfell
Date of BirthJuly 1994 (Born 29 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hosier Lane
London
EC1A 9LQ

Contact

Websiteakelius.co.uk

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

57.7m at £1Akelius Uk Holding 2 Ab
100.00%
Ordinary
100 at £1Grundborgen Cefwsx Ab
0.00%
Ordinary

Financials

Year2014
Turnover£880,396
Gross Profit£393,171
Net Worth£90,482
Cash£5,442
Current Liabilities£1,477,284

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
8 January 2024Group of companies' accounts made up to 31 December 2022 (45 pages)
22 December 2023Statement of capital following an allotment of shares on 1 December 2023
  • GBP 742,606,329
(3 pages)
24 July 2023Appointment of Cheng Yuan Rong as a director on 24 July 2023 (2 pages)
16 June 2023Change of details for Ms Tove Andersson as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Change of details for Mr Igor Rogulj as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Change of details for Mr Demetris Syllouris as a person with significant control on 16 June 2023 (2 pages)
9 June 2023Termination of appointment of Leiv Inge Synnes as a director on 2 June 2023 (1 page)
9 June 2023Change of details for Mr Demetris Syllouris as a person with significant control on 9 June 2023 (2 pages)
2 February 2023Cessation of Roger Akelius as a person with significant control on 12 January 2023 (1 page)
2 February 2023Notification of Lars Åhrman as a person with significant control on 12 January 2023 (2 pages)
2 February 2023Notification of Anders Lindskog as a person with significant control on 12 January 2023 (2 pages)
1 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
2 January 2023Statement of capital following an allotment of shares on 12 November 2022
  • GBP 704,606,329
(3 pages)
20 December 2022Secretary's details changed for Jun Li on 19 December 2022 (1 page)
20 December 2022Termination of appointment of Tora Prickett as a secretary on 19 December 2022 (1 page)
20 December 2022Appointment of Jun Li as a secretary on 19 December 2022 (2 pages)
25 October 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
24 March 2022Cessation of Demetrios Syllouris as a person with significant control on 23 March 2022 (1 page)
24 March 2022Cessation of Anders Janson as a person with significant control on 23 March 2022 (1 page)
24 March 2022Cessation of Johan Warodell as a person with significant control on 23 March 2022 (1 page)
21 February 2022Termination of appointment of Jordan Milewicz as a director on 11 February 2022 (1 page)
21 February 2022Appointment of Mr Björn Endruweit as a director on 11 February 2022 (2 pages)
21 February 2022Cessation of Fredrik Lindgren as a person with significant control on 24 January 2022 (1 page)
21 February 2022Termination of appointment of Julian Obergfell as a director on 11 February 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 October 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
11 June 2021Cessation of Leif Norburg as a person with significant control on 7 June 2021 (1 page)
11 June 2021Cessation of Urban Lindskog as a person with significant control on 7 June 2021 (1 page)
2 June 2021Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 25 Hosier Lane London EC1A 9LQ on 2 June 2021 (1 page)
22 January 2021Group of companies' accounts made up to 31 December 2019 (41 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2021Appointment of Mr Julian Obergfell as a director on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of Filip Claes Gustavsson as a director on 8 January 2021 (1 page)
8 January 2021Termination of appointment of Andrew James Speller as a director on 8 January 2021 (1 page)
3 June 2020Appointment of Mr Jordan Milewicz as a director on 22 May 2020 (2 pages)
2 June 2020Termination of appointment of Ralf Spann as a director on 22 May 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 November 2019Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 (2 pages)
21 November 2019Notification of Kerstin Engström as a person with significant control on 17 June 2019 (2 pages)
21 November 2019Notification of Demetrios Syllouris as a person with significant control on 2 April 2019 (2 pages)
21 November 2019Withdrawal of a person with significant control statement on 21 November 2019 (2 pages)
22 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
3 May 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 319,606,329
(3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
8 September 2018Registered office address changed from Coin House 2 Gees Court London W1U 1JA to 10 Bloomsbury Way London WC1A 2SL on 8 September 2018 (1 page)
30 May 2018Termination of appointment of Andrew James Speller as a secretary on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Lars Lindfors as a director on 30 May 2018 (1 page)
30 May 2018Appointment of Mr Ralf Spann as a director on 30 May 2018 (2 pages)
30 May 2018Appointment of Mrs Tora Prickett as a secretary on 30 May 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2017Notification of Roger Akelius as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Tove Andersson as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Leif Norburg as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Anders Janson as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Johan Warodell as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Demetris Syllouris as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Urban Lindskog as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 262,650,100
(3 pages)
18 December 2017Notification of Igor Rogulj as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
10 April 2017Appointment of Mr Andrew James Speller as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Andrew James Speller as a director on 6 April 2017 (2 pages)
10 April 2017Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 (1 page)
10 April 2017Appointment of Mr Lars Lindfors as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Lars Lindfors as a director on 6 April 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
11 February 2016Group of companies' accounts made up to 31 December 2014 (38 pages)
11 February 2016Group of companies' accounts made up to 31 December 2014 (38 pages)
27 January 2016Director's details changed for Mr Leiv Inge Synnes on 1 January 2016 (2 pages)
27 January 2016Secretary's details changed for Andrew James Speller on 5 May 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 62,650,100
(4 pages)
27 January 2016Director's details changed for Mr Leiv Inge Synnes on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 62,650,100
(4 pages)
27 January 2016Secretary's details changed for Andrew James Speller on 5 May 2015 (1 page)
26 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 57,650,100
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 57,650,100
(3 pages)
19 May 2015Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Coin House 2 Gees Court London W1U 1JA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Coin House 2 Gees Court London W1U 1JA on 19 May 2015 (1 page)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 57,650,100
(4 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 57,650,100
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 57,650,000
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 57,650,000
(4 pages)
16 December 2014Appointment of Andrew James Speller as a secretary on 28 November 2014 (3 pages)
16 December 2014Appointment of Andrew James Speller as a secretary on 28 November 2014 (3 pages)
21 November 2014Full accounts made up to 31 December 2013 (17 pages)
21 November 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 37,650,100
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 37,650,100
(4 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 37,650,100
(4 pages)
18 March 2014Termination of appointment of Hans Ragnarsson as a director (2 pages)
18 March 2014Appointment of Leiv Inge Synnes as a director (3 pages)
18 March 2014Termination of appointment of Hans Ragnarsson as a director (2 pages)
18 March 2014Appointment of Leiv Inge Synnes as a director (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Appointment of Mr Hans-Peter Hesse as a director (2 pages)
3 July 2013Termination of appointment of Lars Lindfors as a director (1 page)
3 July 2013Appointment of Mr Hans-Peter Hesse as a director (2 pages)
3 July 2013Termination of appointment of Lars Lindfors as a director (1 page)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Hans Ingvar Ragnarsson on 14 February 2013 (2 pages)
19 February 2013Director's details changed for Hans Ingvar Ragnarsson on 14 February 2013 (2 pages)
7 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
17 February 2012Incorporation (49 pages)
17 February 2012Incorporation (49 pages)