AFE ASSET SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewRegistered office address changed from Belvedere 12, Booth Street Manchester M2 4AW England to Belvedere House Suite 2.2 Basing View Basingstoke RG21 4HG on 2025-06-03

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-03-12 with updates

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Registered office address changed from 5th Floor 105 Wigmore Street London W1U 1QY England to Belvedere 12, Booth Street Manchester M2 4AW on 2024-05-24

View Document

08/05/248 May 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Notification of Agg Capital Management (Holdco) Limited as a person with significant control on 2024-02-09

View Document

26/03/2426 March 2024 Cessation of Veld Offshore Llp as a person with significant control on 2024-02-09

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

14/02/2414 February 2024 Registration of charge 125173650003, created on 2024-02-09

View Document

14/02/2414 February 2024 Registration of charge 125173650002, created on 2024-02-09

View Document

14/02/2414 February 2024 Appointment of Mr Richard Guy Roberts as a director on 2024-02-09

View Document

14/02/2414 February 2024 Registration of charge 125173650001, created on 2024-02-09

View Document

12/02/2412 February 2024 Appointment of Ms Meera Savjani as a director on 2024-02-09

View Document

12/02/2412 February 2024 Termination of appointment of Konstantin Karchinov as a director on 2024-02-09

View Document

12/02/2412 February 2024 Termination of appointment of Richard Kirkby as a director on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Termination of appointment of Moonir Kazi as a director on 2023-12-11

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Appointment of Mr Richard Kirkby as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Tim Ayerbe as a director on 2023-06-12

View Document

21/03/2321 March 2023 Registered office address changed from One Stephen Street London W1T 1AL United Kingdom to 5th Floor 105 Wigmore Street London W1U 1QY on 2023-03-21

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

26/01/2326 January 2023 Cessation of Alvarium Re Limited as a person with significant control on 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Notification of Veld Offshore Llp as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Termination of appointment of Michael Edwards as a director on 2022-09-28

View Document

29/09/2229 September 2022 Termination of appointment of Graeme Chaffe as a director on 2022-09-28

View Document

29/09/2229 September 2022 Appointment of Mr Tim Ayerbe as a director on 2022-09-28

View Document

29/09/2229 September 2022 Appointment of Mr Konstantin Karchinov as a director on 2022-09-28

View Document

29/09/2229 September 2022 Appointment of Mr Moonir Kazi as a director on 2022-09-28

View Document

29/09/2229 September 2022 Termination of appointment of Edward Green as a director on 2022-09-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

15/06/2015 June 2020 ADOPT ARTICLES 02/06/2020

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

13/03/2013 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASPYRE GROUP (UK) LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company