About

Registered Number: 05391240
Date of Incorporation: 14/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Building 6 Chiswick Park, 566 Chiswick High Road, London, W4 5HR

 

Established in 2005, Aker Engineering & Technology Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of this business are Baskerville, Ashley, Jubb, Margaret Ellizabeth, Oma, Gunnar Jan, Apelthun, Arild, Asenden, Merete, Bagstevold, Tom, Lockett, Christopher James, Lundegaard, Valborg, Lutken, Per Fredrik, Oma, Gunnar Jan, Onsum, Astrid Skarheim, Sjolie, Erik, Solberg, Lars. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APELTHUN, Arild 30 January 2009 01 December 2009 1
ASENDEN, Merete 28 June 2011 13 February 2014 1
BAGSTEVOLD, Tom 13 February 2014 22 June 2016 1
LOCKETT, Christopher James 01 March 2010 28 June 2011 1
LUNDEGAARD, Valborg 30 January 2009 22 June 2016 1
LUTKEN, Per Fredrik 14 March 2005 30 January 2009 1
OMA, Gunnar Jan 22 June 2016 23 July 2018 1
ONSUM, Astrid Skarheim 18 April 2012 22 June 2016 1
SJOLIE, Erik 23 January 2013 22 June 2016 1
SOLBERG, Lars 14 March 2005 30 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BASKERVILLE, Ashley 01 December 2010 28 June 2011 1
JUBB, Margaret Ellizabeth 28 June 2011 01 October 2013 1
OMA, Gunnar Jan 01 October 2013 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 14 March 2018
AA01 - Change of accounting reference date 08 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 24 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 06 November 2015
AA - Annual Accounts 01 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
AR01 - Annual Return 15 March 2015
TM02 - Termination of appointment of secretary 08 March 2015
TM01 - Termination of appointment of director 08 March 2015
AP04 - Appointment of corporate secretary 08 March 2015
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 24 June 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 13 February 2014
AUD - Auditor's letter of resignation 14 November 2013
TM02 - Termination of appointment of secretary 02 October 2013
AP03 - Appointment of secretary 02 October 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 14 May 2012
CH01 - Change of particulars for director 03 April 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
RESOLUTIONS - N/A 01 November 2011
CC04 - Statement of companies objects 01 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 11 October 2011
AP03 - Appointment of secretary 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 10 February 2011
AP03 - Appointment of secretary 02 December 2010
AD01 - Change of registered office address 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 March 2010
AP01 - Appointment of director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
CERTNM - Change of name certificate 29 January 2009
AA - Annual Accounts 18 September 2008
CERTNM - Change of name certificate 03 September 2008
CERTNM - Change of name certificate 11 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 10 April 2006
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
225 - Change of Accounting Reference Date 04 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.