Company NameAktii Envelopes Ltd
DirectorGerald Matthew O'Brien
Company StatusLiquidation
Company Number09271824
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

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
Appointed07 May 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameMr Gary Lee Jesse Davison
StatusCurrent
Appointed25 August 2015(10 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Robin William Adams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Uli Horner
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address100 St. John Street
London
EC1M 4EH
Director NameMr Daniel Bosia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2017(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 December 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF

Contact

Websiteakt-uk.com
Telephone020 72507777
Telephone regionLondon

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Akt Ii LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2021 (2 years, 6 months ago)
Next Return Due31 October 2022 (overdue)

Filing History

30 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
17 October 2019Director's details changed for Mr Gerald Matthew O'brien on 17 October 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
31 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
31 October 2018Change of details for Akt Ii Limited as a person with significant control on 15 October 2018 (2 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
18 December 2017Appointment of Mr Daniel Bosia as a director on 6 December 2017 (2 pages)
18 December 2017Termination of appointment of Daniel Bosia as a director on 6 December 2017 (1 page)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 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 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 October 2016Termination of appointment of Uli Horner as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Uli Horner as a director on 19 October 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (16 pages)
11 July 2016Full accounts made up to 31 December 2015 (16 pages)
4 November 2015Director's details changed for Mr Robin William Adams on 1 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Robin William Adams on 1 October 2015 (2 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 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)
12 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
12 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 May 2015Appointment of Mr Gerald Matthew O'brien as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Gerald Matthew O'brien as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Gerald Matthew O'brien as a director on 7 May 2015 (2 pages)
6 May 2015Appointment of Mr Uli Horner as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Uli Horner as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Uli Horner as a director on 6 May 2015 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
(33 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
(33 pages)