About

Registered Number: 02964394
Date of Incorporation: 02/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 1 St John's Lane, London, EC1M 4BL

 

Founded in 1994, Akqa Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of the organisation are listed as Eggar, Jon Neil, Ahmed, Sughran, Bordet, Philippe, Constantinou, Nick, Deretz, Christophe, Hariharan, Suresh, Oxon, Andrew, Shamsi, Richard, Watford, Stephen James, Wilson, Arthur Thomas Ralph, Bedecarre, Thomas, Garfinkel, Neil, Hilton, James Frederick, Killips, Scott, Lanning, Christopher, Levy, Anton, Norris-jones, Daniel, Treagus, Matthew. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDECARRE, Thomas 10 August 2004 17 January 2016 1
GARFINKEL, Neil 10 August 2004 26 March 2007 1
HILTON, James Frederick 01 October 1999 08 June 2001 1
KILLIPS, Scott 10 August 2004 26 March 2007 1
LANNING, Christopher 26 March 2007 23 July 2013 1
LEVY, Anton 26 March 2007 23 July 2013 1
NORRIS-JONES, Daniel 01 October 1999 30 October 2002 1
TREAGUS, Matthew 01 October 1999 08 June 2001 1
Secretary Name Appointed Resigned Total Appointments
EGGAR, Jon Neil 19 March 2018 - 1
AHMED, Sughran 24 November 1994 31 January 2001 1
BORDET, Philippe 16 August 2010 23 November 2015 1
CONSTANTINOU, Nick 20 June 2009 13 August 2010 1
DERETZ, Christophe 10 August 2004 27 May 2005 1
HARIHARAN, Suresh 01 December 2017 19 March 2018 1
OXON, Andrew 02 May 2009 19 June 2009 1
SHAMSI, Richard 23 November 2015 31 December 2017 1
WATFORD, Stephen James 21 April 2006 22 August 2008 1
WILSON, Arthur Thomas Ralph 23 August 2008 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 September 2018
TM02 - Termination of appointment of secretary 19 March 2018
AP03 - Appointment of secretary 19 March 2018
AP01 - Appointment of director 19 March 2018
AP03 - Appointment of secretary 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 15 November 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP03 - Appointment of secretary 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 08 January 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
AR01 - Annual Return 02 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP04 - Appointment of corporate secretary 02 August 2013
AA01 - Change of accounting reference date 04 June 2013
AA01 - Change of accounting reference date 12 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AP03 - Appointment of secretary 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 30 September 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 04 January 2006
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 17 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 20 September 2003
395 - Particulars of a mortgage or charge 30 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 12 June 2002
CERTNM - Change of name certificate 10 June 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 05 November 2001
MEM/ARTS - N/A 20 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 01 November 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 26 October 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
363b - Annual Return 15 January 1997
363(353) - N/A 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 31 January 1996
288 - N/A 28 January 1996
288 - N/A 28 January 1996
363b - Annual Return 28 January 1996
287 - Change in situation or address of Registered Office 08 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
288 - N/A 24 November 1994
287 - Change in situation or address of Registered Office 22 November 1994
CERTNM - Change of name certificate 10 November 1994
NEWINC - New incorporation documents 02 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.