AERFIN LIMITED

Register to unlock more data on OkredoRegister

AERFIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07371844

Incorporation date

10/09/2010

Size

Full

Contacts

Registered address

Registered address

Unit 8, Indurent Park, Queens Way, Newport NP19 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon23/03/2026
Satisfaction of charge 073718440001 in full
dot icon24/11/2025
Registration of charge 073718440015, created on 2025-11-24
dot icon21/11/2025
Director's details changed for Mr Andrew Hoad on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Michael John Humphreys on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Lucas William Mollan on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Peter Ryttergaard on 2025-11-21
dot icon28/10/2025
Director's details changed for Mr Robert John James on 2024-12-10
dot icon27/10/2025
Director's details changed for Mr Simon Goodson on 2024-12-10
dot icon27/10/2025
Director's details changed for Mr Robert John James on 2023-11-01
dot icon02/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon03/03/2025
Full accounts made up to 2024-12-31
dot icon10/12/2024
Registered office address changed from Unit D Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW to Unit 8, Indurent Park Queens Way Newport NP19 4RJ on 2024-12-10
dot icon30/10/2024
Registration of charge 073718440014, created on 2024-10-18
dot icon22/10/2024
Registration of charge 073718440012, created on 2024-10-18
dot icon22/10/2024
Registration of charge 073718440013, created on 2024-10-18
dot icon23/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon25/04/2024
Appointment of Mr Lasse Hadberg Lynge as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Vilhelm Hahn-Petersen as a director on 2024-04-25
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Registration of charge 073718440010, created on 2024-02-29
dot icon13/03/2024
Registration of charge 073718440011, created on 2024-02-29
dot icon06/03/2024
Registration of charge 073718440009, created on 2024-02-29
dot icon05/03/2024
Registration of charge 073718440008, created on 2024-02-29
dot icon02/02/2024
Change of details for Aerfin Holdings Limited as a person with significant control on 2016-04-06
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon15/09/2023
Satisfaction of charge 073718440005 in full
dot icon09/02/2023
Registration of charge 073718440007, created on 2023-01-19
dot icon21/12/2022
Registration of charge 073718440006, created on 2022-12-01
dot icon13/12/2022
Termination of appointment of Paul Nolan as a director on 2022-12-01
dot icon13/12/2022
Appointment of Ms Fiona Scott as a director on 2022-12-01
dot icon17/11/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Director's details changed for Mr Simon Goodson on 2021-12-06
dot icon13/04/2022
Appointment of Mr Simon Goodson as a director on 2021-12-06
dot icon21/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Registration of charge 073718440005, created on 2020-12-23
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon15/07/2020
Appointment of Mr Lucas William Mollan as a director on 2020-07-01
dot icon23/03/2020
Appointment of Mr Paul Nolan as a director on 2020-03-10
dot icon23/03/2020
Appointment of Mr Andrew Hoad as a director on 2020-03-10
dot icon23/03/2020
Appointment of Mr Michael John Humphreys as a director on 2020-03-10
dot icon23/03/2020
Appointment of Mr Vilhelm Hahn-Petersen as a director on 2020-03-10
dot icon05/11/2019
All of the property or undertaking has been released from charge 073718440001
dot icon05/11/2019
Registration of charge 073718440004, created on 2019-10-18
dot icon04/11/2019
Registration of charge 073718440002, created on 2019-10-18
dot icon04/11/2019
Registration of charge 073718440003, created on 2019-10-18
dot icon01/11/2019
Appointment of Peter Ryttergaard as a director on 2019-10-18
dot icon01/11/2019
Termination of appointment of Asim Iftikhar Chohan as a director on 2019-10-18
dot icon01/11/2019
Termination of appointment of James Justin Bradburn as a director on 2019-10-18
dot icon21/10/2019
Cessation of Cvi Cvf Lux Master S.Ar.L as a person with significant control on 2019-10-18
dot icon21/10/2019
Cessation of Cvi Aerfin Holdings Lp as a person with significant control on 2019-10-18
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon20/10/2016
Appointment of Mr Asim Iftikhar Chohan as a director on 2016-10-18
dot icon20/10/2016
Termination of appointment of Mirko Fischer as a director on 2016-10-18
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon12/12/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon18/09/2015
Appointment of Mr James Justin Bradburn as a director on 2014-12-19
dot icon18/09/2015
Register(s) moved to registered office address Unit D Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW
dot icon18/09/2015
Appointment of Mr Mirko Fischer as a director on 2014-12-19
dot icon03/08/2015
Registration of charge 073718440001, created on 2015-07-25
dot icon07/06/2015
Accounts for a small company made up to 2014-09-30
dot icon27/04/2015
Statement by Directors
dot icon27/04/2015
Statement of capital on 2015-04-27
dot icon27/04/2015
Solvency Statement dated 21/04/15
dot icon27/04/2015
Resolutions
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon06/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/10/2014
Director's details changed for Robert John James on 2013-09-10
dot icon06/10/2014
Register inspection address has been changed from C/O Aerfin Ltd 1 Caspian Point Pierhead Street Cardiff Glamorgan CF10 4DQ Wales to Unit D, Parc Bedwas Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW
dot icon08/05/2014
Accounts for a small company made up to 2013-09-30
dot icon17/01/2014
Registered office address changed from 1 Caspian Point Pier Head Street Cardiff Glamorgan CF10 4DQ United Kingdom on 2014-01-17
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon11/09/2013
Director's details changed for Robert John James on 2012-09-11
dot icon03/05/2013
Accounts for a small company made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-09-30
dot icon16/01/2012
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 2012-01-16
dot icon06/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon06/10/2011
Register(s) moved to registered inspection location
dot icon05/10/2011
Register inspection address has been changed
dot icon10/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Paul
Director
10/03/2020 - 01/12/2022
5
Hoad, Andrew
Director
10/03/2020 - Present
7
Ryttergaard, Peter
Director
18/10/2019 - Present
6
James, Robert John
Director
10/09/2010 - Present
10
Humphreys, Michael John
Director
10/03/2020 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERFIN LIMITED

AERFIN LIMITED is an(a) Active company incorporated on 10/09/2010 with the registered office located at Unit 8, Indurent Park, Queens Way, Newport NP19 4RJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERFIN LIMITED?

toggle

AERFIN LIMITED is currently Active. It was registered on 10/09/2010 .

Where is AERFIN LIMITED located?

toggle

AERFIN LIMITED is registered at Unit 8, Indurent Park, Queens Way, Newport NP19 4RJ.

What does AERFIN LIMITED do?

toggle

AERFIN LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AERFIN LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 073718440001 in full.