Company NameAkoni Hub Limited
Company StatusActive
Company Number10462207
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Karen Rose Barretto
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor 75-77 Cornhill
London
EC3V 3QQ
Director NameMr Christopher Arthur Berkeley Kenning
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor 75-77 Cornhill
London
EC3V 3QQ
Director NameCatherine Jane Margery Horne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 75-77 Cornhill
London
EC3V 3QQ
Director NameAndrew Paul Waring
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Intermediary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 75-77 Cornhill
London
EC3V 3QQ
Director NameMs Felicia Meyerowitz
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Yann Marie Sylvestre Gindre
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Duncan Erling Goldie-Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence AddressSeventh Floor 75-77 Cornhill
London
EC3V 3QQ
Director NameMr Panayotis Allan Constantine Savvas
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameCinthia Carolina Danove
Date of BirthApril 1985 (Born 39 years ago)
NationalityArgentinian
StatusResigned
Appointed01 February 2021(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NamePasley-Tyler & Company Limited (Corporation)
StatusResigned
Appointed04 November 2016(same day as company formation)
Correspondence Address42 Berkeley Square
Mayfair
London
W1J 5AW
Secretary NameCc Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2017(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2019)
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ

Location

Registered AddressFourth Floor
75-77 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

1 July 2023Delivered on: 3 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 July 2023Resolutions
  • RES13 ‐ Debenture/documents approved/success of company/article 14(3) disapplied/company business 30/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 July 2023Memorandum and Articles of Association (20 pages)
3 July 2023Registration of charge 104622070001, created on 1 July 2023 (18 pages)
15 December 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
8 November 2022Appointment of Catherine Jane Margery Horne as a director on 27 September 2022 (2 pages)
8 November 2022Appointment of Andrew Paul Waring as a director on 17 October 2022 (2 pages)
5 October 2022Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 5 October 2022 (1 page)
22 September 2022Termination of appointment of Panayotis Allan Constantine Savvas as a director on 2 September 2022 (1 page)
26 July 2022Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL (1 page)
29 March 2022Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Seventh Floor 75-77 Cornhill London EC3V 3QQ on 29 March 2022 (1 page)
29 March 2022Termination of appointment of Yann Marie Sylvestre Gindre as a director on 23 March 2022 (1 page)
29 March 2022Notification of Stubben Edge Payments Limited as a person with significant control on 23 March 2022 (2 pages)
29 March 2022Appointment of Ms Karen Rose Barretto as a director on 23 March 2022 (2 pages)
29 March 2022Cessation of Akoni Holdings Limited as a person with significant control on 23 March 2022 (1 page)
29 March 2022Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 23 March 2022 (2 pages)
29 March 2022Termination of appointment of Duncan Erling Goldie-Morrison as a director on 23 March 2022 (1 page)
29 March 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
12 January 2022Termination of appointment of Felicia Meyerowitz as a director on 1 December 2021 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
1 September 2021Termination of appointment of Cinthia Carolina Danove as a director on 31 August 2021 (1 page)
19 March 2021Change of details for Akoni Holdings Limited as a person with significant control on 18 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Yann Marie Sylvestre Gindre on 18 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Panayotis Allan Constantine Savvas on 18 March 2021 (2 pages)
19 March 2021Director's details changed for Ms Felicia Meyerowitz on 18 March 2021 (2 pages)
19 March 2021Director's details changed for Cinthia Carolina Danove on 18 March 2021 (2 pages)
19 March 2021Registered office address changed from Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England to 86-90 Paul Street London EC2A 4NE on 19 March 2021 (1 page)
1 February 2021Appointment of Cinthia Carolina Danove as a director on 1 February 2021 (2 pages)
1 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 December 2020Director's details changed for Mr Yann Marie Sylvestre Gindre on 27 July 2020 (2 pages)
5 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
28 July 2020Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ (1 page)
27 July 2020Director's details changed for Ms Felicia Meyerowitz on 27 July 2020 (2 pages)
27 July 2020Registered office address changed from 36 Albert Embankment Vauxhall London SE1 7TL England to Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ on 27 July 2020 (1 page)
27 July 2020Director's details changed for Mr Yann Marie Sylvestre Gindre on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mr Panayotis Allan Constantine Savvas on 27 July 2020 (2 pages)
27 July 2020Change of details for Akoni Holdings Limited as a person with significant control on 27 July 2020 (2 pages)
12 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
3 March 2020Director's details changed for Mr Yann Marie Sylvestre Gindre on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Ms Felicia Meyerowitz on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Panayotis Allan Constantine Savvas on 1 March 2020 (2 pages)
2 March 2020Change of details for Akoni Holdings Limited as a person with significant control on 1 March 2020 (2 pages)
2 March 2020Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 36 Albert Embankment Vauxhall London SE1 7TL on 2 March 2020 (1 page)
26 November 2019Termination of appointment of Cc Secretaries Limited as a secretary on 26 November 2019 (1 page)
11 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
11 November 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 300
(3 pages)
20 August 2019Director's details changed for Ms Felicia Meyerowitz on 15 March 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
2 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
7 December 2017Director's details changed for Mr Panayotis Allan Constantine Savvas on 10 October 2017 (2 pages)
7 December 2017Director's details changed for Mr Panayotis Allan Constantine Savvas on 10 October 2017 (2 pages)
6 December 2017Appointment of Cc Secretaries Limited as a secretary on 15 August 2017 (2 pages)
6 December 2017Director's details changed for Mr Yann Marie Sylvestre Gindre on 10 October 2017 (2 pages)
6 December 2017Director's details changed for Ms Felicia Meyerowitz on 10 October 2017 (2 pages)
6 December 2017Appointment of Cc Secretaries Limited as a secretary on 15 August 2017 (2 pages)
6 December 2017Director's details changed for Mr Yann Marie Sylvestre Gindre on 10 October 2017 (2 pages)
6 December 2017Director's details changed for Ms Felicia Meyerowitz on 10 October 2017 (2 pages)
4 December 2017Director's details changed for Mr Panayotis Allan Constantine Savvas on 15 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Panayotis Allan Constantine Savvas on 15 November 2017 (2 pages)
17 November 2017Change of details for Akoni Holdings Limited as a person with significant control on 18 July 2017 (2 pages)
17 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 200
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 200
(3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
17 November 2017Change of details for Akoni Holdings Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom to 8 Greencoat Place London SW1P 1PL on 18 July 2017 (1 page)
18 July 2017Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
18 July 2017Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom to 8 Greencoat Place London SW1P 1PL on 18 July 2017 (1 page)
18 July 2017Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
18 July 2017Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 18 July 2017 (1 page)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)