Glasgow
G1 3PE
Scotland
Director Name | Mr Keith Logie Inch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Katherine Lesley-Anne Murphy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Roderick Angus Erskine Stuart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Kimberley Ann Devlin Totten |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Margaret Mary Totten |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Natalie Bell |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Thomas James Cox |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(same day as company formation) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Summit House 4-6 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
2 October 2023 | Company name changed akari solutions group LIMITED\certificate issued on 02/10/23
|
27 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
27 September 2023 | Change of details for Akari Topco Limited as a person with significant control on 3 August 2023 (2 pages) |
30 August 2023 | Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland to Summit House 4-6 Mitchell Street Edinburgh EH6 7BD on 30 August 2023 (1 page) |
11 July 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
14 June 2023 | Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
14 February 2023 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Fortune House 74 Waterloo Street Glasgow G2 7DJ on 14 February 2023 (1 page) |
14 February 2023 | Resolutions
|
14 February 2023 | Appointment of Mr Peter David Martin as a director on 10 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Derek Paul Walton as a director on 10 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Lindsay Mair Climson as a director on 10 February 2023 (1 page) |
14 February 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
14 February 2023 | Termination of appointment of Natalie Bell as a director on 10 February 2023 (1 page) |
14 February 2023 | Appointment of Mr Stuart Andrew Fenton as a director on 10 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Derek Walton as a secretary on 10 February 2023 (2 pages) |
14 February 2023 | Particulars of variation of rights attached to shares (3 pages) |
14 February 2023 | Appointment of Ms Andrea Jane Bright as a director on 10 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Roderick Angus Erskine Stuart as a director on 10 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Kimberley Ann Devlin Totten as a director on 10 February 2023 (1 page) |
14 February 2023 | Appointment of Mr Mike Lazenby as a director on 10 February 2023 (2 pages) |
14 February 2023 | Cessation of Margaret Mary Totten as a person with significant control on 10 February 2023 (1 page) |
14 February 2023 | Notification of Akari Topco Limited as a person with significant control on 10 February 2023 (2 pages) |
14 February 2023 | Memorandum and Articles of Association (29 pages) |
14 February 2023 | Termination of appointment of Katherine Lesley-Anne Murphy as a director on 10 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Keith Logie Inch as a director on 10 February 2023 (1 page) |
14 February 2023 | Change of share class name or designation (2 pages) |
23 January 2023 | Change of details for Mrs Margaret Mary Totten as a person with significant control on 10 May 2021 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
13 September 2022 | Memorandum and Articles of Association (17 pages) |
13 September 2022 | Appointment of Ms Natalie Bell as a director on 27 June 2022 (2 pages) |
13 September 2022 | Resolutions
|
16 December 2021 | Confirmation statement made on 2 September 2021 with updates (11 pages) |
11 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
17 August 2021 | Notification of Margaret Mary Totten as a person with significant control on 10 May 2021 (2 pages) |
17 August 2021 | Withdrawal of a person with significant control statement on 17 August 2021 (2 pages) |
11 August 2021 | Change of share class name or designation (2 pages) |
10 August 2021 | Resolutions
|
10 August 2021 | Memorandum and Articles of Association (17 pages) |
10 August 2021 | Termination of appointment of Thomas James Cox as a director on 10 May 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
11 September 2020 | Cessation of Keith Logie Inch as a person with significant control on 7 October 2019 (1 page) |
11 September 2020 | Cessation of Roderick Angus Erskine Stuart as a person with significant control on 7 October 2019 (1 page) |
11 September 2020 | Notification of a person with significant control statement (2 pages) |
11 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
16 October 2019 | Resolutions
|
6 September 2019 | Current accounting period shortened from 30 September 2020 to 28 February 2020 (1 page) |
3 September 2019 | Incorporation Statement of capital on 2019-09-03
|