Background WavePink WaveYellow Wave

AKER ENGINEERING & TECHNOLOGY LIMITED (05391240)

AKER ENGINEERING & TECHNOLOGY LIMITED (05391240) is an active UK company. incorporated on 14 March 2005. with registered office in Leeds. The company operates in the Construction sector, engaged in unknown sic code (42990). AKER ENGINEERING & TECHNOLOGY LIMITED has been registered for 21 years. Current directors include KEEGAN, Fiona Jayne, ROGER, Douglas Leslie.

Company Number
05391240
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
KEEGAN, Fiona Jayne, ROGER, Douglas Leslie
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKER ENGINEERING & TECHNOLOGY LIMITED

AKER ENGINEERING & TECHNOLOGY LIMITED is an active company incorporated on 14 March 2005 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). AKER ENGINEERING & TECHNOLOGY LIMITED was registered 21 years ago.(SIC: 42990)

Status

active

Active since 21 years ago

Company No

05391240

LTD Company

Age

21 Years

Incorporated 14 March 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

AKER KVAERNER KAZAKHSTAN LIMITED
From: 3 September 2008To: 29 January 2009
QSERV PIPELINE & PROCESS LIMITED
From: 11 July 2008To: 3 September 2008
AKER KVAERNER KAZAKHSTAN LIMITED
From: 14 March 2005To: 11 July 2008
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR
From: 2 September 2013To: 1 October 2021
3Rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom
From: 11 October 2011To: 2 September 2013
C/O the Company Secretary Aker Engineering & Technology Ltd 2Nd Floor 30 Eastbourne Terrace London W2 6LG United Kingdom
From: 2 December 2010To: 11 October 2011
1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ
From: 14 March 2005To: 2 December 2010
Timeline

27 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Oct 11
Director Joined
May 12
Director Joined
Jan 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Jan 2015

KEEGAN, Fiona Jayne

Active
Aberdeen International Business Park, AberdeenAB21 0BR
Born December 1983
Director
Appointed 07 Dec 2021

ROGER, Douglas Leslie

Active
Aberdeen International Business Park, AberdeenAB21 0BR
Born November 1978
Director
Appointed 22 Jun 2016

BASKERVILLE, Ashley, Mr.

Resigned
2nd Floor, LondonW2 6LG
Secretary
Appointed 01 Dec 2010
Resigned 28 Jun 2011

JAMES, Andrew John

Resigned
7 Test Close, PetersfieldGU31 4LH
Secretary
Appointed 30 Jan 2009
Resigned 01 Dec 2010

JUBB, Margaret Ellizabeth

Resigned
Cookgate, MiddlesbroughTS7 0LP
Secretary
Appointed 28 Jun 2011
Resigned 01 Oct 2013

LUTKEN, Per Fredrik

Resigned
Arne Garborgsvei 30, Hvalstad
Secretary
Appointed 14 Mar 2005
Resigned 30 Jan 2009

OMA, Gunnar Jan

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 01 Oct 2013
Resigned 05 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 2005
Resigned 14 Mar 2005

TH GROUP SERVICES LIMITED

Resigned
68 Hammersmith Road, LondonW14 8YW
Corporate secretary
Appointed 14 Mar 2005
Resigned 14 Mar 2005

APELTHUN, Arild

Resigned
The Hague
Born January 1972
Director
Appointed 30 Jan 2009
Resigned 01 Dec 2009

ASENDEN, Merete

Resigned
Langoddveien, Snaroya1367
Born July 1958
Director
Appointed 28 Jun 2011
Resigned 13 Feb 2014

BAGSTEVOLD, Tom

Resigned
Chiswick Park, LondonW4 5HR
Born April 1971
Director
Appointed 13 Feb 2014
Resigned 22 Jun 2016

CLARK, David Macbrayne

Resigned
Chiswick Park, LondonW4 5HR
Born June 1962
Director
Appointed 21 Oct 2015
Resigned 23 Jul 2018

CURRIE, David John Raphael

Resigned
Chiswick Park, LondonW4 5HR
Born April 1955
Director
Appointed 04 Jun 2014
Resigned 05 Jan 2015

GORDON, Douglas Alexander

Resigned
2nd Floor, LondonW2 6LG
Born July 1952
Director
Appointed 01 Dec 2009
Resigned 01 Feb 2011

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 14 Mar 2005
Resigned 14 Mar 2005

LLOYD REES, Sian

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born August 1960
Director
Appointed 23 Jul 2018
Resigned 20 Oct 2021

LOCKETT, Christopher James

Resigned
2nd Floor, LondonW2 6LG
Born December 1963
Director
Appointed 01 Mar 2010
Resigned 28 Jun 2011

LUNDEGAARD, Valborg

Resigned
Hestehagen, Nesbrn
Born May 1960
Director
Appointed 30 Jan 2009
Resigned 22 Jun 2016

LUTKEN, Per Fredrik

Resigned
Arne Garborgsvei 30, Hvalstad
Born February 1958
Director
Appointed 14 Mar 2005
Resigned 30 Jan 2009

OMA, Gunnar Jan

Resigned
Chiswick Park, LondonW4 5HR
Born May 1962
Director
Appointed 22 Jun 2016
Resigned 23 Jul 2018

ONSUM, Astrid Skarheim

Resigned
Chiswick Park, LondonW4 5HR
Born June 1970
Director
Appointed 18 Apr 2012
Resigned 22 Jun 2016

SJOLIE, Erik

Resigned
Chiswick Park, LondonW4 5HR
Born April 1957
Director
Appointed 23 Jan 2013
Resigned 22 Jun 2016

SOLBERG, Lars

Resigned
Studalen 42, Stord
Born June 1954
Director
Appointed 14 Mar 2005
Resigned 30 Jan 2009

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2016
AA01Change of Accounting Reference Date
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
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
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 March 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Auditors Resignation Company
14 November 2013
AUDAUD
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Statement Of Companys Objects
1 November 2011
CC04CC04
Resolution
1 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
288bResignation of Director or Secretary
Incorporation Company
14 March 2005
NEWINCIncorporation