Background WavePink WaveYellow Wave

AKOYA BIDCO 2 LIMITED (12341723)

AKOYA BIDCO 2 LIMITED (12341723) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AKOYA BIDCO 2 LIMITED has been registered for 6 years. Current directors include ACHESON, James Patrick, AMIES, William George, TURNER, David.

Company Number
12341723
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACHESON, James Patrick, AMIES, William George, TURNER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKOYA BIDCO 2 LIMITED

AKOYA BIDCO 2 LIMITED is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AKOYA BIDCO 2 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12341723

LTD Company

Age

6 Years

Incorporated 29 November 2019

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 16 December 2025 (3 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

34 Park Street London W1K 2JD United Kingdom
From: 29 November 2019To: 10 February 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Funding Round
May 21
Funding Round
May 21
Funding Round
May 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
May 25
Loan Secured
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
14
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ACHESON, James Patrick

Active
Station Road, LeedsLS18 5NT
Born October 1979
Director
Appointed 12 Feb 2020

AMIES, William George

Active
Station Road, LeedsLS18 5NT
Born October 1974
Director
Appointed 12 Feb 2020

TURNER, David

Active
Station Road, LeedsLS18 5NT
Born January 1969
Director
Appointed 29 Nov 2019

AMIES, William George

Resigned
Park Street, LondonW1K 2JD
Born October 1974
Director
Appointed 29 Nov 2019
Resigned 05 Feb 2020

CAHOON, Norman Iain

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1979
Director
Appointed 05 Feb 2020
Resigned 11 Feb 2020

NIGAM, Devesh

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1987
Director
Appointed 05 Feb 2020
Resigned 11 Feb 2020

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Capital Allotment Shares
22 May 2021
SH01Allotment of Shares
Capital Allotment Shares
22 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2019
NEWINCIncorporation