Background WavePink WaveYellow Wave

RJG ACCOUNTANTS AKH LIMITED (11266144)

RJG ACCOUNTANTS AKH LIMITED (11266144) is an active UK company. incorporated on 21 March 2018. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RJG ACCOUNTANTS AKH LIMITED has been registered for 8 years. Current directors include GAETE, Andrew Claudio, MURPHY, Giles Adam Stuart George.

Company Number
11266144
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
C/O Xeinadin First Floor Secure House Lulworth Close, Eastleigh, SO53 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, MURPHY, Giles Adam Stuart George
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJG ACCOUNTANTS AKH LIMITED

RJG ACCOUNTANTS AKH LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RJG ACCOUNTANTS AKH LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11266144

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford Eastleigh, SO53 3TL,

Previous Addresses

5a the Gardens Fareham PO16 8SS England
From: 30 October 2023To: 20 October 2025
10a East Street Fareham PO16 0BN England
From: 25 September 2019To: 30 October 2023
10 East Street Fareham Hampshire PO16 0BN England
From: 21 March 2018To: 25 September 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Left
Dec 21
Owner Exit
Jun 22
Director Joined
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GAETE, Andrew Claudio

Active
Lulworth Close, EastleighSO53 3TL
Born June 1982
Director
Appointed 06 Jan 2025

MURPHY, Giles Adam Stuart George

Active
Lulworth Close, EastleighSO53 3TL
Born July 1969
Director
Appointed 31 Jul 2025

GARDNER, Richard

Resigned
The Gardens, FarehamPO16 8SS
Secretary
Appointed 16 Dec 2021
Resigned 31 Jul 2024

GARDNER, Vanessa

Resigned
Lulworth Close, EastleighSO53 3TL
Secretary
Appointed 31 May 2019
Resigned 29 Oct 2025

FFRENCH, Alexander Ewart Hay

Resigned
The Gardens, FarehamPO16 8SS
Born December 1980
Director
Appointed 25 Jul 2022
Resigned 06 Jan 2025

GARDNER, Richard Edwin John

Resigned
FarehamPO16 0BN
Born November 1942
Director
Appointed 21 Mar 2018
Resigned 17 Dec 2021

GARDNER, Stuart John Lawson

Resigned
FarehamPO16 0BN
Born March 1967
Director
Appointed 21 Mar 2018
Resigned 31 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 May 2022
Ceased 06 May 2025
8th Floor, Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2019
Ceased 20 May 2022

Mrs Vanessa Jane Gardner

Ceased
FarehamPO15 5NW
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 01 Jun 2019

Mr Stuart John Lawson Gardner

Ceased
FarehamPO16 0BN
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Resolution
24 June 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Incorporation Company
21 March 2018
NEWINCIncorporation