AFE ASSET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | Registered 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 |
03/06/253 June 2025 New | Confirmation statement made on 2025-03-12 with updates |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
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 |
08/05/248 May 2024 | Certificate of change of name |
26/03/2426 March 2024 | Notification of Agg Capital Management (Holdco) Limited as a person with significant control on 2024-02-09 |
26/03/2426 March 2024 | Cessation of Veld Offshore Llp as a person with significant control on 2024-02-09 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
14/02/2414 February 2024 | Registration of charge 125173650003, created on 2024-02-09 |
14/02/2414 February 2024 | Registration of charge 125173650002, created on 2024-02-09 |
14/02/2414 February 2024 | Appointment of Mr Richard Guy Roberts as a director on 2024-02-09 |
14/02/2414 February 2024 | Registration of charge 125173650001, created on 2024-02-09 |
12/02/2412 February 2024 | Appointment of Ms Meera Savjani as a director on 2024-02-09 |
12/02/2412 February 2024 | Termination of appointment of Konstantin Karchinov as a director on 2024-02-09 |
12/02/2412 February 2024 | Termination of appointment of Richard Kirkby as a director on 2024-02-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Termination of appointment of Moonir Kazi as a director on 2023-12-11 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Appointment of Mr Richard Kirkby as a director on 2023-06-12 |
12/06/2312 June 2023 | Termination of appointment of Tim Ayerbe as a director on 2023-06-12 |
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 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-12 with updates |
26/01/2326 January 2023 | Cessation of Alvarium Re Limited as a person with significant control on 2022-09-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
07/10/227 October 2022 | Notification of Veld Offshore Llp as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Certificate of change of name |
29/09/2229 September 2022 | Termination of appointment of Michael Edwards as a director on 2022-09-28 |
29/09/2229 September 2022 | Termination of appointment of Graeme Chaffe as a director on 2022-09-28 |
29/09/2229 September 2022 | Appointment of Mr Tim Ayerbe as a director on 2022-09-28 |
29/09/2229 September 2022 | Appointment of Mr Konstantin Karchinov as a director on 2022-09-28 |
29/09/2229 September 2022 | Appointment of Mr Moonir Kazi as a director on 2022-09-28 |
29/09/2229 September 2022 | Termination of appointment of Edward Green as a director on 2022-09-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2021-05-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
15/06/2015 June 2020 | ADOPT ARTICLES 02/06/2020 |
15/06/2015 June 2020 | ARTICLES OF ASSOCIATION |
13/03/2013 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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