UKBizDB.co.uk

AFLAX LTD

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

This company is commonly known as Aflax Ltd. The company was founded 15 years ago and was given the registration number 06887676. The firm's registered office is in LONDON. You can find them at Suite 58 Princes Court, 88 Brompton Road, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:AFLAX LTD
Company Number:06887676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2009
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Suite 58 Princes Court, 88 Brompton Road, London, England, SW3 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 58 Princes Court, 88 Brompton Road, London, England, SW3 1ET

Director09 December 2019Active
11, Victory Road Southall, London, UB2 4ED

Secretary24 April 2009Active
58, 88 Brompton Road, London, England, SW3 1ET

Director14 February 2018Active
62, Craven Park Road, London, England, NW10 4AE

Director01 October 2009Active
11, Victory Road Southall, London, UB2 4ED

Director24 April 2009Active
62, Craven Park Road, London, England, NW10 4AE

Director01 October 2009Active
62, Craven Park Road, London, England, NW10 4AE

Director10 November 2011Active

People with Significant Control

Mr Edouard Xavier Lame
Notified on:09 December 2019
Status:Active
Date of birth:February 1993
Nationality:French
Country of residence:England
Address:Suite 58 Princes Court, 88 Brompton Road, London, England, SW3 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Anssar Chowdhury
Notified on:14 February 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:58, 88 Brompton Road, London, England, SW3 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ahmed Hassan
Notified on:24 April 2017
Status:Active
Date of birth:April 1968
Nationality:British
Address:62, Craven Park Road, London, NW10 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-23Address

Change registered office address company with date old address new address.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-06-04Gazette

Gazette filings brought up to date.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.