AF PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

AF PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09356276

Incorporation date

16/12/2014

Size

Small

Contacts

Registered address

Registered address

33 Lowndes Street, Knightsbridge, London SW1X 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2014)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon17/06/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Director's details changed for Mr. Guy El Khoury on 2024-05-31
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon16/08/2023
Cessation of Guy El Khoury as a person with significant control on 2022-08-03
dot icon16/08/2023
Notification of a person with significant control statement
dot icon26/05/2023
Appointment of Mr Paul Andrew Smith as a director on 2023-05-12
dot icon22/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/08/2022
Cessation of Af Payments Limited as a person with significant control on 2022-08-03
dot icon03/08/2022
Notification of Guy El Khoury as a person with significant control on 2022-08-03
dot icon19/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Appointment of Mr Simon Bradley as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Robert Edmund Courtneidge as a director on 2020-02-24
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon15/10/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 33 Lowndes Street Knightsbridge London SW1X 9HX on 2018-07-24
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon17/11/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Registered office address changed from 69 Knightsbridge London SW1X 7JF England to 64 Knightsbridge London SW1X 7JF on 2017-08-17
dot icon10/08/2017
Registered office address changed from Fco Georgiou & Prasanna Llp Central Point Beech Street London EC2Y 8AD England to 69 Knightsbridge London SW1X 7JF on 2017-08-10
dot icon21/07/2017
Statement of capital following an allotment of shares on 2016-02-01
dot icon19/04/2017
Registered office address changed from 69 High Street London N14 6LD England to Fco Georgiou & Prasanna Llp Central Point Beech Street London EC2Y 8AD on 2017-04-19
dot icon19/04/2017
Registered office address changed from C/O Fco Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD England to 69 High Street London N14 6LD on 2017-04-19
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Registered office address changed from C/O C/O Central Point 45 Beech Street London EC2Y 8AD England to C/O Fco Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD on 2016-05-17
dot icon31/01/2016
Statement of capital following an allotment of shares on 2014-12-16
dot icon23/12/2015
Registered office address changed from C/O Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD to C/O C/O Central Point 45 Beech Street London EC2Y 8AD on 2015-12-23
dot icon22/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/02/2015
Appointment of Mr. Robert Edmund Courtneidge as a director on 2015-02-13
dot icon16/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,196,946.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
330.90K
-
0.00
3.20M
-
2021
1
330.90K
-
0.00
3.20M
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

330.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.20M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Simon
Director
24/02/2020 - Present
5
El Khoury, Guy Raymond, Mr.
Director
16/12/2014 - Present
3
Smith, Paul Andrew
Director
12/05/2023 - Present
1

Persons with Significant Control

2
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 AF PAYMENTS LIMITED

AF PAYMENTS LIMITED is an(a) Active company incorporated on 16/12/2014 with the registered office located at 33 Lowndes Street, Knightsbridge, London SW1X 9HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AF PAYMENTS LIMITED?

toggle

AF PAYMENTS LIMITED is currently Active. It was registered on 16/12/2014 .

Where is AF PAYMENTS LIMITED located?

toggle

AF PAYMENTS LIMITED is registered at 33 Lowndes Street, Knightsbridge, London SW1X 9HX.

What does AF PAYMENTS LIMITED do?

toggle

AF PAYMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AF PAYMENTS LIMITED have?

toggle

AF PAYMENTS LIMITED had 1 employees in 2021.

What is the latest filing for AF PAYMENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.