AKINIKA DEBT RECOVERY LIMITED - LONDON


Company Profile Company Filings

Overview

AKINIKA DEBT RECOVERY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AKINIKA DEBT RECOVERY LIMITED was incorporated 48 years ago on 30/01/1976 and has the registered number: 01242485. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

AKINIKA DEBT RECOVERY LIMITED - LONDON

This company is listed in the following categories:
82200 - Activities of call centres
82911 - Activities of collection agencies
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

65 GRESHAM STREET
LONDON
EC2V 7NQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
IQOR RECOVERY SERVICES LIMITED (until 31/05/2013)
LEGAL & TRADE COLLECTIONS LIMITED (until 01/06/2007)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2023-12-12 CURRENT
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2013-02-28 CURRENT
MR CHRISTOPHER CHARLES CLEMENTS Nov 1982 British Director 2022-03-14 CURRENT
MR PETER MARCUS TELFORD Nov 1957 British Director 2016-07-29 UNTIL 2017-07-06 RESIGNED
WILLIAM JAMES WILSON British Secretary RESIGNED
GREGORY EDWARD HARMER Jun 1955 Us Citizen Director 2006-12-07 UNTIL 2013-02-28 RESIGNED
CHRISTOPHER ROSS FISHER May 1957 British Director 1996-07-08 UNTIL 2000-10-31 RESIGNED
ROBERT MOSSMAN SCOTT Nov 1943 British Director RESIGNED
DAMIAN JAMES SCALLY May 1973 British Director 2020-10-26 UNTIL 2021-09-01 RESIGNED
JOHN NORMAN RICKETTS Jul 1961 British Director 2004-07-15 UNTIL 2015-03-24 RESIGNED
MR THOMAS CHRISTOPHER RICHARDS Jul 1977 British Director 2015-01-28 UNTIL 2016-07-28 RESIGNED
MRS MARCELLA DIANE RICH Aug 1967 British Director 2017-07-04 UNTIL 2018-06-04 RESIGNED
RAYMOND PAGE Jul 1938 British Director RESIGNED
COLIN CAMPBELL MCLEAN Sep 1955 British Director 2004-02-10 UNTIL 2008-07-01 RESIGNED
ADRIAN MITRI Feb 1966 New Zealander Director 2000-11-15 UNTIL 2001-06-30 RESIGNED
MR PHILIP ANDREW O'SHIEL Feb 1977 British Director 2017-09-20 UNTIL 2018-08-31 RESIGNED
BARRY LAWRENCE PUGH Oct 1954 British Director 2006-12-07 UNTIL 2013-02-28 RESIGNED
MR JOHN PAUL MACKIN Mar 1957 English Director 2004-06-01 UNTIL 2006-10-31 RESIGNED
MR CHRISTOPHER JAMES MCDONALD May 1967 British Director 1998-09-01 UNTIL 2003-01-07 RESIGNED
BRIAN DAVID HODSON Mar 1942 British Director RESIGNED
WILLIAM ANDREW GRIBBEN Nov 1948 British Director RESIGNED
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2013-02-28 UNTIL 2016-08-03 RESIGNED
PETER JOHN WALLWORK Jul 1965 British Director 2006-12-07 UNTIL 2009-03-17 RESIGNED
MR GEOFFREY PHILIP OGNALL Jun 1946 British Director RESIGNED
MR TOM FRANS VANOVERSCHELDE Dec 1981 Belgian Director 2021-08-17 UNTIL 2022-03-14 RESIGNED
MR SIMON JOHN DAVIES Feb 1968 British Director 2013-02-28 UNTIL 2015-01-28 RESIGNED
MS KAREN SUZANNE CLEMENTS May 1963 British Director 2016-07-28 UNTIL 2017-05-05 RESIGNED
MR RICHARD MICHAEL CLARK Apr 1970 British Director 2002-02-04 UNTIL 2003-01-10 RESIGNED
AIMIE NICOLE CHAPPLE May 1969 British Director 2019-11-18 UNTIL 2022-10-17 RESIGNED
MR PAUL WILLIAM CARSON Jun 1981 British Director 2016-07-29 UNTIL 2017-07-17 RESIGNED
ANDREW MARK CALVERT Jul 1963 British Director 2002-09-23 UNTIL 2004-03-22 RESIGNED
MR ANDREW JOHN BOWMAN Sep 1972 British Director 2018-08-24 UNTIL 2022-06-21 RESIGNED
RONALD WHITEHEAD Mar 1953 British Director 2004-02-10 UNTIL 2013-02-28 RESIGNED
MR ADAM JOSEPH BLAKE Mar 1987 British Director 2018-06-04 UNTIL 2020-10-23 RESIGNED
MR NICOLAS NORMAN BEDFORD Apr 1959 British Director 2017-07-12 UNTIL 2018-06-28 RESIGNED
MR ANSELM GAETANO BASSANO Dec 1947 British Director RESIGNED
GUY JAMES BARRINGTON May 1965 British Director 2006-12-07 UNTIL 2013-02-28 RESIGNED
MR MICHAEL DAVID BARNARD Mar 1973 British Director 2013-02-28 UNTIL 2016-07-28 RESIGNED
PAUL MICHAEL ANSLOW Jan 1953 British Director RESIGNED
MS APARAJITA AJIT Jul 1976 British Director 2022-07-15 UNTIL 2023-01-25 RESIGNED
MR KEVIN ANDREW FRANCIS May 1973 British Director 2018-06-20 UNTIL 2022-07-15 RESIGNED
MARK BILLINGHAM Dec 1979 British Director 2022-10-17 UNTIL 2023-12-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Akinika Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
CAPITA CUSTOMER MANAGEMENT LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
AKINIKA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
UJ EVENTS PLUS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
AKINIKA UK LIMITED LONDON ... FULL 82200 - Activities of call centres
JEWISH CONTINUITY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
UNITED JEWISH ISRAEL APPEAL LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
DEBT SOLUTIONS (HOLDINGS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MONEYEXPERT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
TEXTURE RESTAURANT LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
TEXTURE SUBSIDIARY 1 LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
UJIA EVENTS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LATITUDE RESTAURANT LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
UJIA LEGACY SERVICES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EMERALD CIRCLE MANAGEMENT LTD LONDON Dissolved... NO ACCOUNTS FILED None Supplied
TEXTURE SUBSIDIARY 2 LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
CHILDREN'S AID (SCOTLAND) LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
THE GLASGOW PROPERTY PARTNERSHIP LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
AKINIKA_DEBT_RECOVERY_LIM - Accounts 2022-09-27 31-12-2021 £19,312 equity
AKINIKA_DEBT_RECOVERY_LIM - Accounts 2021-09-29 31-12-2020 £3,286 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHOKA UK LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ANERGI INTERNATIONAL LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
ANERGI INTERNATIONAL OPERATIONS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ANERGI KELVIN HOLDINGS LTD LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ANERGI RABAI HOLDINGS LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI OPERATIONS KENYA LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI OPERATIONS SOUTH AFRICA LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ARONAGH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANERGI SINGIDA INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices