Background WavePink WaveYellow Wave

AKER SOLUTIONS HOLDING LIMITED (11694985)

AKER SOLUTIONS HOLDING LIMITED (11694985) is an active UK company. incorporated on 26 November 2018. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AKER SOLUTIONS HOLDING LIMITED has been registered for 7 years. Current directors include KEEGAN, Fiona Jayne, ROGER, Douglas Leslie.

Company Number
11694985
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 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 HOLDING LIMITED

AKER SOLUTIONS HOLDING LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AKER SOLUTIONS HOLDING LIMITED was registered 7 years ago.(SIC: 28990)

Status

active

Active since 7 years ago

Company No

11694985

LTD Company

Age

7 Years

Incorporated 26 November 2018

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
From: 26 November 2018To: 1 October 2021
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Capital Update
Nov 24
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Nov 2018

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 21 Oct 2021

ANDERSON, Kay

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born October 1970
Director
Appointed 26 Nov 2018
Resigned 10 Oct 2023

LLOYD REES, Sian

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born August 1960
Director
Appointed 26 Nov 2018
Resigned 20 Oct 2021

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 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 November 2024
SH19Statement of Capital
Legacy
29 November 2024
SH20SH20
Legacy
29 November 2024
CAP-SSCAP-SS
Resolution
29 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 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
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Incorporation Company
26 November 2018
NEWINCIncorporation