Background WavePink WaveYellow Wave

AKH GOLD LIMITED (08317736)

AKH GOLD LIMITED (08317736) is an active UK company. incorporated on 4 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AKH GOLD LIMITED has been registered for 13 years. Current directors include DE HERT, Gerard, LATIF MORABAK, Wafaa Sayed.

Company Number
08317736
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE HERT, Gerard, LATIF MORABAK, Wafaa Sayed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKH GOLD LIMITED

AKH GOLD LIMITED is an active company incorporated on 4 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AKH GOLD LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08317736

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ALURES MINING LIMITED
From: 8 January 2013To: 12 March 2020
AUGUSTUS RESOURCES LIMITED
From: 4 December 2012To: 8 January 2013
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

14, First Floor Grosvenor Street London W1K 4PS England
From: 31 August 2023To: 9 July 2025
14 Station Road Didcot Oxfordshire OX11 7LL
From: 6 December 2012To: 31 August 2023
14 Station Road the Orchard Centre Didcot Oxfordhsire OX11 7LL United Kingdom
From: 4 December 2012To: 6 December 2012
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 13
Loan Secured
Jan 21
Owner Exit
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Jan 26
Owner Exit
Jan 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EWING, Luisa

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 21 Nov 2024

DE HERT, Gerard

Active
Great Portland Street, LondonW1W 7LT
Born December 1970
Director
Appointed 29 Sept 2023

LATIF MORABAK, Wafaa Sayed

Active
Great Portland Street, LondonW1W 7LT
Born July 1961
Director
Appointed 21 Nov 2024

KAROLY, Jeffrey Laszlo

Resigned
Station Road, DidcotOX11 7LL
Secretary
Appointed 06 Mar 2017
Resigned 31 Jan 2018

YOUNG, Amilha Pio

Resigned
Station Road, DidcotOX11 7LL
Secretary
Appointed 14 Jun 2021
Resigned 10 Mar 2023

HALE SECRETARIAL LIMITED

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 04 Dec 2012
Resigned 06 Mar 2017

BECKETT, Michael Ernest

Resigned
Grosvenor Street, LondonW1K 4PS
Born August 1936
Director
Appointed 28 Aug 2023
Resigned 25 Nov 2024

BELL, Frederick Augustus Ronald Peter Mcmillan

Resigned
Grosvenor Street, LondonW1K 4PS
Born July 1986
Director
Appointed 14 Feb 2023
Resigned 28 Aug 2023

GRAINGER, Matthew Roy

Resigned
Station Road, DidcotOX11 7LL
Born July 1973
Director
Appointed 04 Dec 2012
Resigned 16 Nov 2022

NETHERWAY, David George

Resigned
Station Road, DidcotOX11 7LL
Born December 1952
Director
Appointed 25 Mar 2013
Resigned 16 Nov 2022

POULTON, Steven James

Resigned
Grosvenor Street, LondonW1K 4PS
Born November 1975
Director
Appointed 04 Dec 2012
Resigned 28 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
31-33 Avenue Pasteur, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023
Avenue Pasteur, L-2311

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2023
Ceased 11 Nov 2023
Station Road, DidcotOX11 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Ceased 28 Aug 2023
The Orchard Centre, DidcotOX11 7LL

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 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

70

Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 July 2024
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Memorandum Articles
20 September 2023
MAMA
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Memorandum Articles
15 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Incorporation Company
4 December 2012
NEWINCIncorporation