Background WavePink WaveYellow Wave

AKER SOLUTIONS LIMITED (04977339)

AKER SOLUTIONS LIMITED (04977339) is an active UK company. incorporated on 26 November 2003. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AKER SOLUTIONS LIMITED has been registered for 22 years. Current directors include GRIEVE, Nicola Jane, KEEGAN, Fiona Jayne, PIGGOTT, Mark Robert John and 1 others.

Company Number
04977339
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GRIEVE, Nicola Jane, KEEGAN, Fiona Jayne, PIGGOTT, Mark Robert John, ROGER, Douglas Leslie
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKER SOLUTIONS LIMITED

AKER SOLUTIONS LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AKER SOLUTIONS LIMITED was registered 22 years ago.(SIC: 28990)

Status

active

Active since 22 years ago

Company No

04977339

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

AKER SUBSEA LIMITED
From: 3 April 2008To: 3 June 2016
AKER KVAERNER SUBSEA LIMITED
From: 10 June 2005To: 3 April 2008
KOP LIMITED
From: 4 February 2004To: 10 June 2005
AKER KVAERNER OILFIELD PRODUCTS LIMITED
From: 26 November 2003To: 4 February 2004
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR
From: 13 February 2015To: 1 October 2021
Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ
From: 24 May 2010To: 13 February 2015
Unit 59 Clivemont Road Cordwallis Industrial Estate Maidenhead Berkshire SL6 7BZ
From: 26 November 2003To: 24 May 2010
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Funding Round
Oct 21
Director Left
Dec 21
Director Joined
May 22
Capital Update
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 25
2
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Jan 2014

GRIEVE, Nicola Jane

Active
Wharfedale Road, ReadingRG41 5TP
Born May 1973
Director
Appointed 17 Feb 2021

KEEGAN, Fiona Jayne

Active
Aberdeen International Business Park, AberdeenAB21 0BR
Born December 1983
Director
Appointed 10 Oct 2023

PIGGOTT, Mark Robert John

Active
Dyce Drive, AberdeenAB21 0BR
Born January 1976
Director
Appointed 10 Oct 2023

ROGER, Douglas Leslie

Active
Aberdeen International Business Park, DyceAB21 0BR
Born November 1978
Director
Appointed 04 Dec 2020

TRETT, Roger John

Resigned
40 High Street, Newport PagnellMK16 8NR
Secretary
Appointed 17 Dec 2003
Resigned 05 Jan 2015

AKER KVAERNER SERVICES UK LIMITED

Resigned
Kvaerner House, LondonW14 8YW
Corporate secretary
Appointed 26 Nov 2003
Resigned 16 Dec 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 26 Nov 2003

ANDERSON, Kay

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born October 1970
Director
Appointed 10 May 2017
Resigned 10 Oct 2023

BIRKELAND, Remi Olaf

Resigned
129 Craigton Road, AberdeenAB15 7TZ
Born June 1966
Director
Appointed 29 Nov 2006
Resigned 17 Aug 2009

BOYUM, Egil

Resigned
Chiswick Park, LondonW4 5HR
Born June 1955
Director
Appointed 10 Feb 2016
Resigned 10 May 2017

BROWN, Jason

Resigned
Wharfedale Road, ReadingRG41 5TP
Born January 1972
Director
Appointed 12 May 2022
Resigned 09 Jun 2025

BRUNNEN, Jeremy Alan

Resigned
Keig, AlfordAB33 8BU
Born July 1960
Director
Appointed 20 May 2009
Resigned 25 Sept 2012

CARLSEN, Raymond

Resigned
Hoslegata 10, Bekkestua
Born April 1955
Director
Appointed 08 Feb 2006
Resigned 31 Dec 2008

CLARK, David Macbrayne

Resigned
Chiswick Park, LondonW4 5HR
Born June 1962
Director
Appointed 03 Nov 2015
Resigned 18 Oct 2018

CORBIN, Matthew William John

Resigned
Chiswick Park, LondonW4 5HR
Born October 1973
Director
Appointed 04 Jun 2012
Resigned 10 Feb 2016

CURRIE, David John Raphael

Resigned
Chiswick Park, LondonW4 5HR
Born April 1955
Director
Appointed 26 Feb 2014
Resigned 05 Jan 2015

HELSING, Paal

Resigned
Tanumneien 91, Slependen 1341
Born July 1960
Director
Appointed 17 Dec 2003
Resigned 04 Oct 2007

HOFFMANN, Stephanie

Resigned
Chiswick Park, LondonW4 5HR
Born December 1971
Director
Appointed 10 May 2017
Resigned 20 Nov 2020

HOFFMANN, Stephanie

Resigned
Chiswick Park, LondonW4 5HR
Born December 1971
Director
Appointed 03 Nov 2015
Resigned 22 Jun 2016

KOSBERG, Jarl

Resigned
Ekornsporet 2, Asker
Born December 1957
Director
Appointed 29 Jan 2004
Resigned 01 Sept 2007

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 26 Nov 2003
Resigned 17 Dec 2003

LLOYD, Barbara Amelia

Resigned
Chiswick Park, LondonW4 5HR
Born January 1956
Director
Appointed 14 Mar 2013
Resigned 10 Sept 2015

LLOYD REES, Sian

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born August 1960
Director
Appointed 13 Jul 2018
Resigned 20 Oct 2021

LUNDEGAARD, Valborg

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born May 1960
Director
Appointed 22 Jun 2016
Resigned 10 May 2017

ROGER, Douglas Leslie

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born November 1978
Director
Appointed 22 Jun 2016
Resigned 10 May 2017

STOKNES, Svein Oskar

Resigned
Chiswick Park, LondonW4 5HR
Born September 1970
Director
Appointed 25 Sept 2012
Resigned 22 Jun 2016

TRETT, Roger John

Resigned
40 High Street, Newport PagnellMK16 8NR
Born May 1957
Director
Appointed 28 Feb 2008
Resigned 05 Jan 2015

WIGGINS, Craig Charles

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born February 1968
Director
Appointed 22 Jun 2016
Resigned 26 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Chiswick Park, LondonW4 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2019
Ceased 12 Apr 2019
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
1325 Lysaker, Akershus

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 September 2023
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
30 June 2023
SH19Statement of Capital
Resolution
30 June 2023
RESOLUTIONSResolutions
Legacy
30 June 2023
CAP-SSCAP-SS
Legacy
30 June 2023
SH20SH20
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
88(2)R88(2)R
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
287Change of Registered Office
Legacy
23 January 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Incorporation Company
26 November 2003
NEWINCIncorporation