Company NameAKO Foundation
Company StatusActive
Company Number08385711
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHenrik Preben Syse
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleResearcher, Author, And Lecturer
Country of ResidenceNorway
Correspondence AddressOne Newman Street
London
W1T 1PB
Director NameMr David Matthew Woodburn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Newman Street
London
W1T 1PB
Director NameMs Sally Morven Procopis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Newman Street
London
W1T 1PB
Director NameMr Martin Richard Byman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleFund Executive
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMr Nicolai Tangen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMs Katja Nissen Tangen
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed27 April 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB

Contact

Websiteakofoundation.com
Email address[email protected]

Location

Registered AddressOne
Newman Street
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

Financials

Year2014
Turnover£6,468,312
Net Worth£18,140,720
Cash£6,056,986
Current Liabilities£1,939,944

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
15 December 2023Director's details changed for Mr David Matthew Woodburn on 15 December 2023 (2 pages)
15 December 2023Director's details changed for Henrik Preben Syse on 15 December 2023 (2 pages)
21 September 2023Group of companies' accounts made up to 31 December 2022 (56 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
24 January 2023Registered office address changed from 61 Conduit Street London W1S 2GB to One Newman Street London W1T 1PB on 24 January 2023 (1 page)
28 June 2022Group of companies' accounts made up to 31 December 2021 (56 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
17 July 2021Group of companies' accounts made up to 31 December 2020 (56 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (52 pages)
1 July 2020Termination of appointment of Nicolai Tangen as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Katja Nissen Tangen as a director on 1 July 2020 (1 page)
4 March 2020Resolutions
  • RES13 ‐ Co business 28/02/2020
(1 page)
2 March 2020Appointment of Ms Sally Morven Procopis as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Martin Richard Byman as a director on 28 February 2020 (1 page)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
1 April 2019Full accounts made up to 31 December 2018 (44 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (37 pages)
8 May 2018Resolutions
  • RES13 ‐ Dir app/company business 27/04/2018
(1 page)
2 May 2018Appointment of Mrs Katja Nissen Tangen as a director (2 pages)
27 April 2018Appointment of Ms Katja Nissen Tangen as a director on 27 April 2018 (2 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 February 2017Full accounts made up to 31 December 2016 (32 pages)
17 February 2017Full accounts made up to 31 December 2016 (32 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 March 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
31 March 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
9 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
19 February 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 February 2013 (1 page)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 February 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 February 2013 (1 page)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 February 2013Incorporation (20 pages)
1 February 2013Incorporation (20 pages)