AK JENSEN INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

28/03/2528 March 2025 Cessation of Anders Kvamme Jensen as a person with significant control on 2024-06-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

10/12/2410 December 2024 Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE United Kingdom to 49 Grosvenor Street Mayfair London W1K 3HP on 2024-12-10

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

13/05/2413 May 2024 Change of details for Mr Duncan Paul Saville as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Director's details changed for Anders Kvamme Jensen on 2024-05-01

View Document

13/05/2413 May 2024 Change of details for Mr Anders Kvamme Jensen as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from 1 Cornhill London EC3V 3nd United Kingdom to 23 Berkeley Square Mayfair London W1J 6HE on 2023-11-23

View Document

07/06/237 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

25/04/2225 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

15/10/2115 October 2021 Registered office address changed from Lorton Toys Hill Westerham Kent TN16 1QG to 1 Cornhill London EC3V 3nd on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Stuart Adams on 2021-10-08

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR PÅL SÆTRE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN FITZGERALD

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR THOMAS ALEXANDER MACKAY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KIEREN MCCORMACK

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 27/12/17 STATEMENT OF CAPITAL GBP 27.4761

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JAMES MCCORMACK / 07/12/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / ANDERS KVAMME JENSEN / 27/02/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS KVAMME JENSEN / 27/02/2017

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SVEND ENGER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR KIERAN JAMES MCCORMACK

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR THOMAS ALEXANDER MACKAY

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 12.5361

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/07/1423 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 5.8321

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company