Background WavePink WaveYellow Wave

AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED (10780537)

AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED (10780537) is an active UK company. incorporated on 19 May 2017. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED has been registered for 8 years. Current directors include KEEGAN, Fiona Jayne, ROGER, Douglas Leslie.

Company Number
10780537
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
KEEGAN, Fiona Jayne, ROGER, Douglas Leslie
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED

AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED was registered 8 years ago.(SIC: 28990)

Status

active

Active since 8 years ago

Company No

10780537

LTD Company

Age

8 Years

Incorporated 19 May 2017

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

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

AKSEL INTERNATIONAL LIMITED
From: 19 May 2017To: 5 July 2017
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
From: 19 May 2017To: 1 October 2021
Timeline

20 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Jun 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 May 2017

KEEGAN, Fiona Jayne

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

ROGER, Douglas Leslie

Active
Aberdeen International Business Park, DyceAB21 0BR
Born November 1978
Director
Appointed 10 Oct 2023

ARAUJO, Luis Antonio Gomes

Resigned
Chiswick Park, LondonW4 5HR
Born July 1959
Director
Appointed 19 May 2017
Resigned 15 Nov 2017

BOYUM, Egil

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born June 1955
Director
Appointed 15 Nov 2017
Resigned 10 Oct 2023

CLARK, David Macbrayne

Resigned
Chiswick Park, LondonW4 5HR
Born June 1962
Director
Appointed 19 May 2017
Resigned 27 Nov 2018

DOMINGOS, Pedro Godinho

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born May 1962
Director
Appointed 15 Feb 2018
Resigned 02 Dec 2022

DYB-HALLERAKER, Anja Veronica

Resigned
Oksenoyveien, Baerum1366
Born December 1983
Director
Appointed 30 Nov 2020
Resigned 13 Oct 2021

MOTSON, Stuart

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born July 1962
Director
Appointed 15 Nov 2017
Resigned 10 Oct 2023

PERALTA, Maria Jose De Jesus

Resigned
Aberdeen International Business Park, DyceAB21 0BR
Born August 1968
Director
Appointed 13 Oct 2021
Resigned 10 Oct 2023

POPPER, Richard

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born October 1948
Director
Appointed 15 Feb 2018
Resigned 02 Dec 2022

WATSON, Dean Travers

Resigned
Oksenoyveien 8, Fornebu1360
Born October 1970
Director
Appointed 14 Jun 2019
Resigned 01 Aug 2020

Persons with significant control

1

1325 Lysaker, Akershus

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2021
CH01Change of Director Details
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
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 October 2017
AA01Change of Accounting Reference Date
Resolution
5 July 2017
RESOLUTIONSResolutions
Incorporation Company
19 May 2017
NEWINCIncorporation