This company is commonly known as Ahaf (holdings) Ltd. The company was founded 8 years ago and was given the registration number 09923569. The firm's registered office is in NORFOLK. You can find them at The Enterprise Centre University Of East Anglia, Norwich Research Park, Norfolk, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | AHAF (HOLDINGS) LTD |
---|---|---|
Company Number | : | 09923569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Enterprise Centre University Of East Anglia, Norwich Research Park, Norfolk, United Kingdom, NR4 7TJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Director | 27 October 2023 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 30 September 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 30 September 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 10 November 2021 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 21 December 2015 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 21 December 2015 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norfolk, United Kingdom, NR4 7TJ | Director | 21 December 2015 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 10 November 2021 | Active |
Geneff Ltd | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Alexander Philip Linz Honey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Enterprise Centre, University Of East Anglia, Norfolk, United Kingdom, NR4 7TJ |
Nature of control | : |
|
Mr Andrew Michael Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Enterprise Centre, University Of East Anglia, Norfolk, United Kingdom, NR4 7TJ |
Nature of control | : |
|
Ms Jacqueline Mary Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Enterprise Centre, University Of East Anglia, Norfolk, United Kingdom, NR4 7TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.