Akinika Limited LONDON


Akinika started in year 1982 as Private Limited Company with registration number 01613010. The Akinika company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 65 Gresham Street. Postal code: EC2V 7NQ. Since May 31, 2013 Akinika Limited is no longer carrying the name Iqor.

The company has one director. Tom V., appointed on 19 June 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Akinika Limited Address / Contact

Office Address 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01613010
Date of Incorporation Thu, 11th Feb 1982
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Tom V.

Position: Director

Appointed: 19 June 2023

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 28 February 2013

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 28 February 2013

Mark B.

Position: Director

Appointed: 17 October 2022

Resigned: 31 March 2023

Linda P.

Position: Director

Appointed: 28 May 2021

Resigned: 23 June 2023

Aimie C.

Position: Director

Appointed: 18 November 2019

Resigned: 17 October 2022

Robert T.

Position: Director

Appointed: 30 June 2017

Resigned: 28 May 2021

Francesca T.

Position: Director

Appointed: 25 July 2016

Resigned: 10 December 2021

Martin M.

Position: Director

Appointed: 25 July 2016

Resigned: 30 June 2017

Thomas R.

Position: Director

Appointed: 28 January 2015

Resigned: 25 July 2016

Simon D.

Position: Director

Appointed: 28 February 2013

Resigned: 28 January 2015

Michael B.

Position: Director

Appointed: 28 February 2013

Resigned: 25 July 2016

Gregory H.

Position: Director

Appointed: 16 October 2006

Resigned: 28 February 2013

Mark L.

Position: Director

Appointed: 16 October 2006

Resigned: 30 June 2007

Norman M.

Position: Director

Appointed: 08 October 2004

Resigned: 13 October 2006

John R.

Position: Director

Appointed: 15 July 2004

Resigned: 24 March 2015

John M.

Position: Director

Appointed: 01 June 2004

Resigned: 31 October 2006

Paul N.

Position: Director

Appointed: 05 February 2004

Resigned: 08 October 2004

Stephen E.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2004

Stephen T.

Position: Director

Appointed: 14 May 1999

Resigned: 22 July 2004

Richard S.

Position: Director

Appointed: 24 November 1998

Resigned: 04 September 2001

Nicholas P.

Position: Director

Appointed: 24 November 1998

Resigned: 05 February 2004

William K.

Position: Director

Appointed: 24 November 1998

Resigned: 28 February 2003

Kenneth M.

Position: Secretary

Appointed: 24 November 1998

Resigned: 20 April 2001

Anselm B.

Position: Director

Appointed: 02 September 1996

Resigned: 24 March 2004

Norman E.

Position: Director

Appointed: 01 October 1992

Resigned: 24 November 1998

Robert S.

Position: Director

Appointed: 04 April 1992

Resigned: 31 March 1997

Mark G.

Position: Director

Appointed: 04 April 1992

Resigned: 24 November 1998

Richard S.

Position: Director

Appointed: 04 April 1992

Resigned: 24 November 1998

Paul A.

Position: Director

Appointed: 04 April 1992

Resigned: 30 January 2009

Geoffrey O.

Position: Director

Appointed: 04 April 1992

Resigned: 06 April 2006

Raymond P.

Position: Director

Appointed: 04 April 1992

Resigned: 28 May 1992

William W.

Position: Secretary

Appointed: 04 April 1992

Resigned: 17 March 2009

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Debt Solutions (Holdings) Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Debt Solutions (Holdings) Limited

65 Gresham Street, London, Lancashire, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03673307
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iqor May 31, 2013
Legal & Trade Financial Services June 1, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, September 2023
Free Download (19 pages)

Company search