AKQA LIMITED
AKQA NEW MEDIA LIMITED

Hellopages » Greater London » Islington » EC1M 4BL

Company number 02964394
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address 1 ST JOHN'S LANE, LONDON, EC1M 4BL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Richard Shamsi as a director on 14 November 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of AKQA LIMITED are www.akqa.co.uk, and www.akqa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Akqa Limited is a Private Limited Company. The company registration number is 02964394. Akqa Limited has been working since 02 September 1994. The present status of the company is Active. The registered address of Akqa Limited is 1 St John S Lane London Ec1m 4bl. . SHAMSI, Richard is a Secretary of the company. WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. AHMED, Ajaz Khowaj Quoram is a Director of the company. READ, Mark Julian is a Director of the company. SCOTT, Andrew Grant Balfour is a Director of the company. SHAMSI, Richard is a Director of the company. Secretary AHMED, Ajaz has been resigned. Secretary AHMED, Sughran has been resigned. Secretary BORDET, Philippe has been resigned. Secretary CONSTANTINOU, Nick has been resigned. Secretary DERETZ, Christophe has been resigned. Secretary EGLEN, David has been resigned. Secretary GREEN, Paul has been resigned. Secretary OXON, Andrew has been resigned. Secretary WATFORD, Stephen James has been resigned. Secretary WILSON, Arthur Thomas Ralph has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BEDECARRE, Thomas has been resigned. Director GARFINKEL, Neil has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILTON, James Frederick has been resigned. Director KILLIPS, Scott has been resigned. Director LANNING, Christopher has been resigned. Director LEVY, Anton has been resigned. Director NORRIS-JONES, Daniel has been resigned. Director TREAGUS, Matthew has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SHAMSI, Richard
Appointed Date: 23 November 2015

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 23 July 2013

Director
AHMED, Ajaz Khowaj Quoram
Appointed Date: 24 November 1994
52 years old

Director
READ, Mark Julian
Appointed Date: 23 July 2013
58 years old

Director
SCOTT, Andrew Grant Balfour
Appointed Date: 23 July 2013
56 years old

Director
SHAMSI, Richard
Appointed Date: 14 November 2016
57 years old

Resigned Directors

Secretary
AHMED, Ajaz
Resigned: 24 November 1994
Appointed Date: 18 November 1994

Secretary
AHMED, Sughran
Resigned: 31 January 2001
Appointed Date: 24 November 1994

Secretary
BORDET, Philippe
Resigned: 23 November 2015
Appointed Date: 16 August 2010

Secretary
CONSTANTINOU, Nick
Resigned: 13 August 2010
Appointed Date: 20 June 2009

Secretary
DERETZ, Christophe
Resigned: 27 May 2005
Appointed Date: 10 August 2004

Secretary
EGLEN, David
Resigned: 10 August 2004
Appointed Date: 31 January 2001

Secretary
GREEN, Paul
Resigned: 21 April 2006
Appointed Date: 27 May 2005

Secretary
OXON, Andrew
Resigned: 19 June 2009
Appointed Date: 02 May 2009

Secretary
WATFORD, Stephen James
Resigned: 22 August 2008
Appointed Date: 21 April 2006

Secretary
WILSON, Arthur Thomas Ralph
Resigned: 01 May 2009
Appointed Date: 23 August 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 September 1994
Appointed Date: 02 September 1994

Director
BEDECARRE, Thomas
Resigned: 17 January 2016
Appointed Date: 10 August 2004
69 years old

Director
GARFINKEL, Neil
Resigned: 26 March 2007
Appointed Date: 10 August 2004
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 September 1994
Appointed Date: 02 September 1994

Director
HILTON, James Frederick
Resigned: 08 June 2001
Appointed Date: 01 October 1999
52 years old

Director
KILLIPS, Scott
Resigned: 26 March 2007
Appointed Date: 10 August 2004
71 years old

Director
LANNING, Christopher
Resigned: 23 July 2013
Appointed Date: 26 March 2007
56 years old

Director
LEVY, Anton
Resigned: 23 July 2013
Appointed Date: 26 March 2007
50 years old

Director
NORRIS-JONES, Daniel
Resigned: 30 October 2002
Appointed Date: 01 October 1999
52 years old

Director
TREAGUS, Matthew
Resigned: 08 June 2001
Appointed Date: 01 October 1999
52 years old

Persons With Significant Control

Wpp Global
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AKQA LIMITED Events

04 Jan 2017
Full accounts made up to 31 December 2015
15 Nov 2016
Appointment of Mr Richard Shamsi as a director on 14 November 2016
11 Oct 2016
Confirmation statement made on 2 September 2016 with updates
11 Oct 2016
Termination of appointment of Thomas Bedecarre as a director on 17 January 2016
23 Nov 2015
Appointment of Mr Richard Shamsi as a secretary on 23 November 2015
...
... and 101 more events
23 Feb 1995
Secretary resigned

24 Nov 1994
Secretary resigned;new secretary appointed

22 Nov 1994
Registered office changed on 22/11/94 from: white hart house silwood rd ascot berkshire SL5 0PY

10 Nov 1994
Company name changed digital marketing LIMITED\certificate issued on 11/11/94
02 Sep 1994
Incorporation

AKQA LIMITED Charges

20 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…