Company NameAkelius UK Seven Limited
DirectorsLeiv Inge Synnes and BjÖRn Endruweit
Company StatusActive
Company Number09090136
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leiv Inge Synnes
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleProperty
Country of ResidenceSweden
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr BjÖRn Endruweit
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed11 February 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameJun Li
StatusCurrent
Appointed19 December 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Hans-Peter Hesse
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoin House 5th Floor
2 Gees Court
London
W1U 1JA
Director NamePÄR Hakeman
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCoin House 5th Floor
2 Gees Court
London
W1U 1JA
Secretary NameAndrew James Speller
NationalityBritish
StatusResigned
Appointed28 November 2014(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressCoin House 5th Floor
2 Gees Court
London
W1U 1JA
Director NameMr Lars Lindfors
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2017(2 years, 9 months 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(2 years, 9 months 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(3 years, 11 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
Secretary NameMrs Tora Maria Prickett
StatusResigned
Appointed30 May 2018(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2022)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Filip Claes Gustavsson
Date of BirthApril 1990 (Born 34 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2019(5 years, 5 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 41 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2020(5 years, 11 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(6 years, 6 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

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

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

9 February 2018Delivered 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 2015Delivered 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

Filing History

24 July 2023Appointment of Cheng Yuan Rong as a director on 24 July 2023 (2 pages)
30 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
16 June 2023Change of details for Ms Tove Angela Andersson as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Change of details for Mr Dimitrios 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)
2 February 2023Notification of Anders Lindskog as a person with significant control on 12 January 2023 (2 pages)
2 February 2023Cessation of Anna Maria Vikström Fuxén 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 2023Cessation of Nicole Cieslik as a person with significant control on 12 January 2023 (1 page)
20 December 2022Termination of appointment of Tora Maria 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)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
20 June 2022Notification of Anna Maria Vikström Fuxén as a person with significant control on 24 March 2022 (2 pages)
20 June 2022Cessation of Anders Janson as a person with significant control on 24 March 2022 (1 page)
20 June 2022Notification of Nicole Cieslik as a person with significant control on 24 March 2022 (2 pages)
20 June 2022Cessation of Johan Warodell as a person with significant control on 24 March 2022 (1 page)
20 June 2022Cessation of Roger Akelius as a person with significant control on 24 March 2022 (1 page)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 February 2022Cessation of Fredrik Lindgren as a person with significant control on 23 January 2022 (1 page)
21 February 2022Termination of appointment of Julian Obergfell as a director on 11 February 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)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
31 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
4 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
4 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 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 2021Full accounts made up to 31 December 2019 (27 pages)
8 January 2021Termination of appointment of Andrew James Speller as a director on 8 January 2021 (1 page)
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)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
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)
27 November 2019Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (24 pages)
17 June 2019Notification of Kerstin Maria Elisabeth Engstrom as a person with significant control on 2 April 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (28 pages)
8 September 2018Registered 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 2018Notification of Igor Rogulj as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Termination of appointment of Lars Lindfors as a director on 30 May 2018 (1 page)
25 June 2018Notification of Leif Norburg as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Johan Warodell as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Anders Janson as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
25 June 2018Notification of Dimitrios Syllouris as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Roger Akelius as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Tove Angela Andersson as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Urban Lindskog as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Termination of appointment of Andrew James Speller as a secretary on 30 May 2018 (1 page)
30 May 2018Satisfaction of charge 090901360001 in full (1 page)
30 May 2018Appointment of Mrs Tora Maria Prickett as a secretary on 30 May 2018 (2 pages)
30 May 2018Appointment of Mr Ralf Spann as a director on 30 May 2018 (2 pages)
14 February 2018Registration of charge 090901360002, created on 9 February 2018 (44 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
14 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
14 July 2017Notification of Akelius Residential Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
14 July 2017Notification of Akelius Residential Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Akelius Residential Limited as a person with significant control on 14 July 2017 (1 page)
10 April 2017Appointment of Mr Lars Lindfors 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 Pär Hakeman as a director on 6 April 2017 (1 page)
10 April 2017Appointment of Mr Andrew James Speller 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)
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 Pär Hakeman as a director on 6 April 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,500,001
(4 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,500,001
(4 pages)
11 February 2016Full accounts made up to 31 December 2014 (25 pages)
11 February 2016Full accounts made up to 31 December 2014 (25 pages)
2 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 8,500,001
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 8,500,001
(3 pages)
28 January 2016Director's details changed for Leiv Inge Synnes on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Leiv Inge Synnes on 1 January 2016 (2 pages)
5 August 2015Registration of charge 090901360001, created on 31 July 2015 (43 pages)
5 August 2015Registration of charge 090901360001, created on 31 July 2015 (43 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,500,001
(5 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,500,001
(5 pages)
5 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
3 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
16 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1
(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)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(44 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(44 pages)