Background WavePink WaveYellow Wave

AKKODIS UK LIMITED (07123530)

AKKODIS UK LIMITED (07123530) is an active UK company. incorporated on 13 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 2 other business activities. AKKODIS UK LIMITED has been registered for 16 years. Current directors include BOYER, Fabrice, HARWOOD, David Christopher, SIGNORELLI, David.

Company Number
07123530
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BOYER, Fabrice, HARWOOD, David Christopher, SIGNORELLI, David
SIC Codes
71121, 71129, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKKODIS UK LIMITED

AKKODIS UK LIMITED is an active company incorporated on 13 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 2 other business activities. AKKODIS UK LIMITED was registered 16 years ago.(SIC: 71121, 71129, 96090)

Status

active

Active since 16 years ago

Company No

07123530

LTD Company

Age

16 Years

Incorporated 13 January 2010

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

AKKA DEVELOPMENT UK LIMITED
From: 18 April 2013To: 19 December 2024
AEROCONSEIL UK LIMITED
From: 13 January 2010To: 18 April 2013
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

New Filton House, Filton 20 Golf Course Lane Bristol BS34 7QQ United Kingdom
From: 1 October 2018To: 5 September 2024
Building 4 Brabazon Office Park Golf Course Lane Filton Bristol Avon BS34 7PZ
From: 15 June 2010To: 1 October 2018
Fourth Floor, One Caspian Point Caspian Way Cardiff Bay Cardiff CF10 4DQ United Kingdom
From: 13 January 2010To: 15 June 2010
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Jun 18
Director Left
Aug 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Owner Exit
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Oct 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 16 Jan 2023

BOYER, Fabrice

Active
Bishops Square, LondonE1 6EG
Born November 1975
Director
Appointed 08 Apr 2025

HARWOOD, David Christopher

Active
Bishops Square, LondonE1 6EG
Born April 1981
Director
Appointed 24 Mar 2023

SIGNORELLI, David

Active
Bishops Square, LondonE1 6EG
Born May 1968
Director
Appointed 02 Oct 2025

BOISSONNET, Yves-Marie Gilbert, Jacques

Resigned
Golf Course Lane, BristolBS34 7QQ
Born April 1979
Director
Appointed 20 Oct 2022
Resigned 24 Apr 2023

DESCOS, Stephane Jacques Edithmaire

Resigned
Rue Antonin Laborde, Lyon Cedex 09
Born July 1967
Director
Appointed 03 Jul 2013
Resigned 28 Jul 2015

JARRE, Philippe

Resigned
Brussels1050
Born November 1960
Director
Appointed 12 Oct 2017
Resigned 24 Jul 2018

MIMALE, Laurent

Resigned
Bishops Square, LondonE1 6EG
Born October 1976
Director
Appointed 24 Mar 2023
Resigned 31 Mar 2025

MISSON, Thierry

Resigned
Rue Des Grillons, Beauzelle31700
Born November 1958
Director
Appointed 13 Jan 2010
Resigned 19 Jan 2012

MONTI, Ettore

Resigned
Arese (Mi)20020
Born December 1963
Director
Appointed 28 Jul 2015
Resigned 12 Oct 2017

RAGNVALDSEN, Kenneth

Resigned
Golf Course Lane, BristolBS34 7QQ
Born September 1967
Director
Appointed 15 Mar 2021
Resigned 01 Nov 2022

REBOUL, Didier

Resigned
Beaupuy82600
Born August 1964
Director
Appointed 13 Jan 2010
Resigned 03 Jul 2013

RICCI, Jean-Franck

Resigned
Brussels1050
Born September 1968
Director
Appointed 03 Jul 2013
Resigned 23 Feb 2022

RICCI, Mauro

Resigned
Brussels1050
Born February 1961
Director
Appointed 03 Jul 2013
Resigned 23 Feb 2022

TAGG, Gavin Kenneth

Resigned
Bishops Square, LondonE1 6EG
Born February 1972
Director
Appointed 04 Oct 2022
Resigned 24 Mar 2023

VALTILLE, Nicolas

Resigned
Brussels1050
Born August 1965
Director
Appointed 03 Jul 2013
Resigned 15 Mar 2021

Persons with significant control

4

3 Active
1 Ceased

Modis International Limited

Active
Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2022
Baarerstrasse, 6300 Zürich

Nature of Control

Significant influence or control
Notified 19 Oct 2022
Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 19 Oct 2022

Mr Mauro Ricci

Ceased
Brussels1050
Born February 1961

Nature of Control

Significant influence or control
Notified 25 Jun 2018
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAMDAAMD
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 November 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
7 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
13 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2022
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
7 February 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Resolution
11 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Move Registers To Sail Company
25 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2010
NEWINCIncorporation