London
EC1A 9LQ
Director Name | Mr BjÖRn Endruweit |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 February 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Jun Li |
---|---|
Status | Current |
Appointed | 19 December 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Hans-Peter Hesse |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coin House 5th Floor 2 Gees Court London W1U 1JA |
Director Name | PÄR Hakeman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Coin House 5th Floor 2 Gees Court London W1U 1JA |
Secretary Name | Andrew James Speller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Coin House 5th Floor 2 Gees Court London W1U 1JA |
Director Name | Mr Lars Lindfors |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2018) |
Role | Group Vice President |
Country of Residence | Sweden |
Correspondence Address | Rosenlundsgatan 50 Akelius Residential Property Ab Box 38149 Stockholm 10064 |
Director Name | Mr Andrew James Speller |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Ralf Spann |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Mrs Tora Maria Prickett |
---|---|
Status | Resigned |
Appointed | 30 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2022) |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Filip Claes Gustavsson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2021) |
Role | City Manager |
Country of Residence | Sweden |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Jordan Milewicz |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2022) |
Role | Regional Manager - Europe |
Country of Residence | Germany |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Julian Obergfell |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Registered Address | 25 Hosier Lane London EC1A 9LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
9 February 2018 | Delivered on: 14 February 2018 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Bank Classification: A registered charge Particulars: F/H property k/a cotton lofts, 124, 126, 128, and 128A shackwell lane, london. T/no NGL236297. Outstanding |
---|---|
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Particulars: F/H or l/h land including the f/h land at 283-309 hoe lane, london t/no AGL203265 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 July 2023 | Appointment of Cheng Yuan Rong as a director on 24 July 2023 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
16 June 2023 | Change of details for Ms Tove Angela Andersson as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Mr Dimitrios Syllouris as a person with significant control on 16 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of Leiv Inge Synnes as a director on 2 June 2023 (1 page) |
2 February 2023 | Notification of Anders Lindskog as a person with significant control on 12 January 2023 (2 pages) |
2 February 2023 | Cessation of Anna Maria Vikström Fuxén as a person with significant control on 12 January 2023 (1 page) |
2 February 2023 | Notification of Lars Åhrman as a person with significant control on 12 January 2023 (2 pages) |
2 February 2023 | Cessation of Nicole Cieslik as a person with significant control on 12 January 2023 (1 page) |
20 December 2022 | Termination of appointment of Tora Maria Prickett as a secretary on 19 December 2022 (1 page) |
20 December 2022 | Appointment of Jun Li as a secretary on 19 December 2022 (2 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
20 June 2022 | Notification of Anna Maria Vikström Fuxén as a person with significant control on 24 March 2022 (2 pages) |
20 June 2022 | Cessation of Anders Janson as a person with significant control on 24 March 2022 (1 page) |
20 June 2022 | Notification of Nicole Cieslik as a person with significant control on 24 March 2022 (2 pages) |
20 June 2022 | Cessation of Johan Warodell as a person with significant control on 24 March 2022 (1 page) |
20 June 2022 | Cessation of Roger Akelius as a person with significant control on 24 March 2022 (1 page) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 February 2022 | Cessation of Fredrik Lindgren as a person with significant control on 23 January 2022 (1 page) |
21 February 2022 | Termination of appointment of Julian Obergfell as a director on 11 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Jordan Milewicz as a director on 11 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Björn Endruweit as a director on 11 February 2022 (2 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
4 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
4 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
11 June 2021 | Cessation of Leif Norburg as a person with significant control on 7 June 2021 (1 page) |
11 June 2021 | Cessation of Urban Lindskog as a person with significant control on 7 June 2021 (1 page) |
2 June 2021 | Registered 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 2021 | Full accounts made up to 31 December 2019 (27 pages) |
8 January 2021 | Termination of appointment of Andrew James Speller as a director on 8 January 2021 (1 page) |
8 January 2021 | Appointment of Mr Julian Obergfell as a director on 8 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of Filip Claes Gustavsson as a director on 8 January 2021 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 June 2020 | Appointment of Mr Jordan Milewicz as a director on 22 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Ralf Spann as a director on 22 May 2020 (1 page) |
27 November 2019 | Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 (2 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 June 2019 | Notification of Kerstin Maria Elisabeth Engstrom as a person with significant control on 2 April 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 September 2018 | Registered office address changed from Coin House 5th Floor 2 Gees Court London W1U 1JA to 10 Bloomsbury Way London WC1A 2SL on 8 September 2018 (1 page) |
25 June 2018 | Notification of Igor Rogulj as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Termination of appointment of Lars Lindfors as a director on 30 May 2018 (1 page) |
25 June 2018 | Notification of Leif Norburg as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Johan Warodell as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Anders Janson as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
25 June 2018 | Notification of Dimitrios Syllouris as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Roger Akelius as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Tove Angela Andersson as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Urban Lindskog as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Termination of appointment of Andrew James Speller as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Satisfaction of charge 090901360001 in full (1 page) |
30 May 2018 | Appointment of Mrs Tora Maria Prickett as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Ralf Spann as a director on 30 May 2018 (2 pages) |
14 February 2018 | Registration of charge 090901360002, created on 9 February 2018 (44 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Akelius Residential Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Akelius Residential Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Akelius Residential Limited as a person with significant control on 14 July 2017 (1 page) |
10 April 2017 | Appointment of Mr Lars Lindfors as a director on 6 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Pär Hakeman as a director on 6 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Andrew James Speller as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Lars Lindfors as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Andrew James Speller as a director on 6 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Pär Hakeman as a director on 6 April 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 February 2016 | Full accounts made up to 31 December 2014 (25 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (25 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
28 January 2016 | Director's details changed for Leiv Inge Synnes on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Leiv Inge Synnes on 1 January 2016 (2 pages) |
5 August 2015 | Registration of charge 090901360001, created on 31 July 2015 (43 pages) |
5 August 2015 | Registration of charge 090901360001, created on 31 July 2015 (43 pages) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 May 2015 | Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5Th Floor 2 Gees Court London W1U 1JA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5Th Floor 2 Gees Court London W1U 1JA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1 Earlham Street London WC2H 9LL United Kingdom to Coin House 5Th Floor 2 Gees Court London W1U 1JA on 5 May 2015 (1 page) |
3 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
3 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
16 December 2014 | Appointment of Andrew James Speller as a secretary on 28 November 2014 (3 pages) |
16 December 2014 | Appointment of Andrew James Speller as a secretary on 28 November 2014 (3 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|