UKBizDB.co.uk

AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affinity Water Acquisitions (holdco) Limited. The company was founded 12 years ago and was given the registration number 08101957. The firm's registered office is in HATFIELD. You can find them at The Hub, Tamblin Way, Hatfield, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED
Company Number:08101957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Hub, Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, Tamblin Way, Hatfield, United Kingdom, AL10 9EZ

Secretary10 October 2022Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director10 October 2022Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director10 October 2022Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Secretary01 April 2021Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Secretary17 July 2012Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director01 April 2021Active
Governors House, Laurence Pountney Hill, London, England, EC4R 0HH

Director17 July 2012Active
The Hub, Tamblin Way, Hatfield, England, AL10 9EZ

Director17 July 2012Active
210, Pentonville Road, London, England, N1 9JY

Director31 December 2013Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director19 May 2017Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director13 September 2016Active
Governor’S House, Laurence Pountney Hill, London, England, EC4R 0HH

Director25 July 2014Active
The Hub, Tamblin Way, Hatfield, England, AL10 9EZ

Director17 July 2012Active
C/O Morgan Stanley, 20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD

Director12 June 2012Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director19 May 2017Active
Level 46, International Commerce Centre, 1 Austin Road West, Kowloon, Hong Kong,

Director17 July 2012Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director19 May 2017Active
Governors House, Laurence Pountney Hill, London, United Kingdom, EC4R 0HH

Director12 June 2012Active
Governor's House, Laurence Pountney Hill, London, England, EC4R 0HH

Director31 March 2015Active
8th Floor, 210, Pentonville Road, London, England, N1 9JY

Director25 July 2014Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director19 May 2017Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director25 July 2018Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director19 May 2017Active
Governors House, Laurence Pountney Hill, London, United Kingdom, EC4R 0HH

Director12 June 2012Active
Governors House, Laurence Pountney Hill, London, United Kingdom, EC4R 0HH

Director12 June 2012Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director25 July 2018Active
The Hub, Tamblin Way, Hatfield, AL10 9EZ

Director01 July 2021Active
20, Bank Street, London, England, E14 4AD

Director17 July 2012Active

People with Significant Control

Affinity Water Acquisitions (Investments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Hub, Tamblin Way, Hatfield, England, AL10 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement.

Download
2021-04-13Capital

Capital alter shares consolidation.

Download
2021-04-13Capital

Legacy.

Download
2021-04-13Capital

Capital statement capital company with date currency figure.

Download
2021-04-13Insolvency

Legacy.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.