Akinova Limited LONDON


Founded in 2017, Akinova, classified under reg no. 10602784 is an active company. Currently registered at 15 Bishopsgate EC2N 3AR, London the company has been in the business for 7 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Charles B., Paul J. and Henri W.. Of them, Henri W. has been with the company the longest, being appointed on 6 February 2017 and Charles B. has been with the company for the least time - from 1 February 2021. As of 30 April 2024, there was 1 ex director - Jean-Michel P.. There were no ex secretaries.

Akinova Limited Address / Contact

Office Address 15 Bishopsgate
Town London
Post code EC2N 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10602784
Date of Incorporation Mon, 6th Feb 2017
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Charles B.

Position: Director

Appointed: 01 February 2021

Paul J.

Position: Director

Appointed: 01 August 2019

Henri W.

Position: Director

Appointed: 06 February 2017

Jean-Michel P.

Position: Director

Appointed: 22 May 2018

Resigned: 12 January 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Jean-Michel P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Henri W. This PSC has significiant influence or control over the company,. The third one is Wodabow Pte Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Jean-Michel P.

Notified on 1 February 2023
Nature of control: 25-50% shares

Henri W.

Notified on 31 July 2018
Nature of control: significiant influence or control

Wodabow Pte Ltd

30 Purvis Street, #02-02, 188605, Singapore

Legal authority Singapore Companies Act
Legal form Private Limited Company
Notified on 10 November 2020
Ceased on 1 February 2023
Nature of control: 25-50% voting rights

Jean-Michel P.

Notified on 31 July 2018
Ceased on 1 February 2023
Nature of control: 25-50% voting rights

Akinova Holdings Limited

15 Bishopsgate, London, EC2N 3AR, England

Legal authority Uk
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number 10344790
Notified on 6 February 2017
Ceased on 1 February 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand246859 747449 142111 824194 151671 286
Current Assets346928 847581 784219 1861 098 3761 188 190
Debtors10069 100132 642107 362904 225516 904
Net Assets Liabilities-62 486796 712685 874-896 6031 510 6251 469 196
Other Debtors10066 45785 79877 65523 74736 241
Property Plant Equipment 3 0339 2055 9885 6442 417
Other
Accrued Liabilities 33 08074 955280 88456 36889 901
Accumulated Amortisation Impairment Intangible Assets 6726 037122 054278 606459 773
Accumulated Depreciation Impairment Property Plant Equipment 2973 5136 73012 03415 261
Additions Other Than Through Business Combinations Intangible Assets 14 328147 470 208 750 
Additions Other Than Through Business Combinations Property Plant Equipment 3 3309 388 4 960 
Amounts Owed By Related Parties 419 21 692701 754100 228
Amounts Owed To Related Parties3 652 7777  
Average Number Employees During Period 6781011
Consideration Received For Shares Issued In Period  761 028   
Creditors62 832206 342379 0941 696 886220 702167 551
Fixed Assets 74 207483 184581 097632 951448 557
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 57 518260 594217 147  
Increase From Amortisation Charge For Year Intangible Assets 6725 365116 017156 552181 167
Increase From Depreciation Charge For Year Property Plant Equipment 2973 2163 2175 3043 227
Intangible Assets 71 174473 902575 032627 230446 063
Intangible Assets Gross Cost 71 875479 939697 086905 836905 836
Investments Fixed Assets  77777777
Investments In Subsidiaries  77777777
Net Current Assets Liabilities-62 486722 505202 690-1 477 700877 6741 020 639
Nominal Value Allotted Share Capital1007 30010 74211 06814 52815 807
Number Shares Issued Fully Paid1007 300 18110 841 69311 067 69314 528 27915 806 575
Number Shares Issued In Period- Gross  900 901   
Other Creditors 2 0167 11722 4604 8683 827
Other Remaining Borrowings 85 770    
Ownership Interest In Subsidiary Percent  100   
Percentage Class Share Held In Subsidiary  100100100100
Prepayments 2 22424 2198 01521 31028 802
Property Plant Equipment Gross Cost 3 33012 71812 71817 67817 678
Taxation Social Security Payable 29 98834 937111 00790 55740 602
Total Borrowings 85 7707121 159 012713713
Trade Creditors Trade Payables59 18055 488261 296123 44668 19632 508
Trade Debtors Trade Receivables  22 625  3 953

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 15 Bishopsgate London EC2N 3AR England on 12th March 2024 to International House 36-38 Cornhill London EC3V 3NG
filed on: 12th, March 2024
Free Download (1 page)

Company search