Company NameAkelius UK Nine Limited
DirectorsLeiv Inge Synnes and BjÖRn Endruweit
Company StatusActive
Company Number09340074
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 4 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
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressJaktvÄGen 10 187 43
TÄBy
Sweden
Director NameMr BjÖRn Endruweit
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed11 February 2022(7 years, 2 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 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
Appointed03 December 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
Appointed03 December 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
StatusResigned
Appointed03 December 2014(same day as company formation)
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, 4 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, 4 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, 5 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, 5 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 BirthNovember 1990 (Born 33 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2019(4 years, 12 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, 5 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, 1 month 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 Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
22 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
8 January 2021Appointment of Mr Julian Obergfell as a director on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of Andrew James Speller as a director on 8 January 2021 (1 page)
8 January 2021Termination of appointment of Filip Claes Gustavsson as a director on 8 January 2021 (1 page)
3 December 2020Confirmation statement made on 3 December 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)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 (2 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (36 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 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)
30 May 2018Appointment of Mr Ralf Spann as a director on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Lars Lindfors as a director on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Andrew James Speller as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of Mrs Tora Maria Prickett as a secretary on 30 May 2018 (2 pages)
19 December 2017Notification of Igor Rogulj as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Roger Akelius as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
19 December 2017Notification of Anders Janson as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Leif Norburg as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Johan Warodell as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Demetris Syllouris as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Tove Andersson as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Urban Lindskog as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
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 Pär Hakeman as a director on 6 April 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 2017Termination of appointment of Pär Hakeman as a director on 6 April 2017 (1 page)
10 April 2017Termination of appointment of Hans-Peter Hesse as a director on 31 March 2017 (1 page)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Director's details changed for Leiv Inge Synnes on 3 December 2015 (2 pages)
23 December 2015Director's details changed for Leiv Inge Synnes on 3 December 2015 (2 pages)
12 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 12 May 2015 (1 page)
12 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 12 May 2015 (1 page)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
(45 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
(45 pages)