UKBizDB.co.uk

AHAF (HOLDINGS) LTD

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director27 October 2023Active
85, Great Portland Street, London, England, W1W 7LT

Director30 September 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director30 September 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director10 November 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director21 December 2015Active
85, Great Portland Street, London, England, W1W 7LT

Director21 December 2015Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norfolk, United Kingdom, NR4 7TJ

Director21 December 2015Active
85, Great Portland Street, London, England, W1W 7LT

Director10 November 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-09Address

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

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.