Company NameAkoni Innovations Limited
DirectorsKaren Rose Barretto and Christopher Arthur Berkeley Kenning
Company StatusActive
Company Number11009411
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Karen Rose Barretto
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months
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
Appointed26 November 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor 75-77 Cornhill
London
EC3V 3QQ
Secretary NameCc Secretaries Limited (Corporation)
StatusCurrent
Appointed12 October 2017(same day as company formation)
Correspondence Address1st Floor One Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr Duncan Erling Goldie-Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr Yann Marie Sylvestre Gindre
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameMs Felicia Meyerowitz
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameMr Panayotis Allan Constantine Savvas
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameCinthia Carolina Danove
Date of BirthApril 1985 (Born 39 years ago)
NationalityArgentinian
StatusResigned
Appointed18 June 2018(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL

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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

1 February 2021Appointment of Cinthia Carolina Danove as a director on 1 February 2021 (2 pages)
20 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
11 December 2020Director's details changed for Mr Yann Marie Sylvestre Gindre on 27 July 2020 (2 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 July 2020Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevevenoaks Kent TN13 1LZ (1 page)
27 July 2020Director's details changed for Ms Felicia Meyerowitz 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)
27 July 2020Director's details changed for Mr Yann Marie Sylvestre Gindre 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 Panayotis Allan Constantine Savvas on 27 July 2020 (2 pages)
12 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 March 2020Director's details changed for Ms Felicia Meyerowitz on 1 March 2020 (2 pages)
3 March 2020Change of details for Akoni Holdings Limited as a person with significant control on 1 March 2020 (2 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 Mr Panayotis Allan Constantine Savvas on 1 March 2020 (2 pages)
2 March 2020Registered office address changed from 8 Greencoat Place London SW1P 1PL United Kingdom to 36 Albert Embankment Vauxhall London SE17TL on 2 March 2020 (1 page)
4 February 2020Termination of appointment of Cinthia Carolina Danove as a director on 27 January 2020 (1 page)
14 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
20 August 2019Director's details changed for Ms Felicia Meyerowitz on 15 March 2019 (2 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
2 November 2018Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
2 August 2018Appointment of Cinthia Carolina Danove as a director on 18 June 2018 (2 pages)
2 August 2018Termination of appointment of Duncan Erling Goldie-Morrison as a director on 19 June 2018 (1 page)
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)
12 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-12
  • GBP 100
(38 pages)
12 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-12
  • GBP 100
(38 pages)