AFA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AFA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12736924

Incorporation date

13/07/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12-18 Grosvenor Gardens, 5th Floor, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2020)
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/11/2024
Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19
dot icon26/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon23/07/2024
Director's details changed for James Hedley Paget on 2024-07-18
dot icon23/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/02/2024
Director's details changed for Mr Martim Avillez Caldeira on 2023-04-12
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon06/11/2023
Change of share class name or designation
dot icon06/11/2023
Particulars of variation of rights attached to shares
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/10/2023
Cessation of Axl Group Limited as a person with significant control on 2023-10-13
dot icon30/10/2023
Change of details for Afa Midco a Limited as a person with significant control on 2023-10-13
dot icon27/10/2023
Cancellation of shares. Statement of capital on 2023-10-13
dot icon27/10/2023
Purchase of own shares.
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Memorandum and Articles of Association
dot icon17/10/2023
Satisfaction of charge 127369240001 in full
dot icon16/10/2023
Registration of charge 127369240002, created on 2023-10-13
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Solvency Statement dated 12/10/23
dot icon13/10/2023
Statement by Directors
dot icon13/10/2023
Statement of capital on 2023-10-13
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon12/10/2023
Cessation of Afa Midco F Limited as a person with significant control on 2023-10-12
dot icon12/10/2023
Notification of Axl Group Limited as a person with significant control on 2023-10-12
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/08/2023
Resolutions
dot icon07/08/2023
Change of details for Afa Midco F Limited as a person with significant control on 2023-04-12
dot icon07/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon07/08/2023
Change of details for Afa Midco a Limited as a person with significant control on 2023-04-12
dot icon07/08/2023
Change of details for Afa Midco a Limited as a person with significant control on 2020-07-13
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon27/04/2023
Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06
dot icon12/04/2023
Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 2023-04-12
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon30/06/2022
Termination of appointment of Angela Mary Cecilia Gallop as a director on 2022-05-31
dot icon15/06/2022
Full accounts made up to 2021-03-31
dot icon30/11/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon17/08/2021
Change of details for Afa Midco F Limited as a person with significant control on 2021-01-10
dot icon07/06/2021
Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2021-06-07
dot icon03/06/2021
Appointment of James Hedley Paget as a director on 2021-05-20
dot icon03/06/2021
Termination of appointment of Joao Vicente Goncalves Rosa as a director on 2021-05-20
dot icon02/06/2021
Registration of charge 127369240001, created on 2021-05-29
dot icon02/02/2021
Resolutions
dot icon18/01/2021
Statement of capital following an allotment of shares on 2021-01-10
dot icon05/01/2021
Certificate of change of name
dot icon26/11/2020
Appointment of Professor Angela Mary Cecilia Gallop as a director on 2020-11-24
dot icon25/11/2020
Appointment of Mr Jonathan Darcy Blything Blows as a director on 2020-11-24
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon22/09/2020
Memorandum and Articles of Association
dot icon22/09/2020
Resolutions
dot icon22/09/2020
Change of share class name or designation
dot icon13/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avillez Caldeira, Martim
Director
13/07/2020 - Present
49
Gallop, Angela Mary Cecilia, Dr
Director
24/11/2020 - 31/05/2022
16
Blows, Jonathan Darcy Blything
Director
24/11/2020 - 06/04/2023
37
Rosa, Joao Vicente Goncalves
Director
13/07/2020 - 20/05/2021
37
Wood, Victoria Naomi Carkeet-James
Director
07/06/2021 - 19/07/2024
10

Persons with Significant Control

5
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 AFA INTERNATIONAL LIMITED

AFA INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/07/2020 with the registered office located at 12-18 Grosvenor Gardens, 5th Floor, London SW1W 0DH. There are currently 2 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 AFA INTERNATIONAL LIMITED?

toggle

AFA INTERNATIONAL LIMITED is currently Active. It was registered on 13/07/2020 .

Where is AFA INTERNATIONAL LIMITED located?

toggle

AFA INTERNATIONAL LIMITED is registered at 12-18 Grosvenor Gardens, 5th Floor, London SW1W 0DH.

What does AFA INTERNATIONAL LIMITED do?

toggle

AFA INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AFA INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.