AFA MIDCO F LIMITED

Register to unlock more data on OkredoRegister

AFA MIDCO F LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12734865

Incorporation date

10/07/2020

Size

Full

Contacts

Registered address

Registered address

12-18 Grosvenor Gardens, 5th Floor, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2020)
dot icon12/02/2026
Statement of capital following an allotment of shares on 2026-02-10
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon18/07/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon16/04/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon24/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/10/2024
Appointment of Mr Joao Vicente Goncalves Rosa as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of James Hedley Paget as a director on 2024-10-01
dot icon13/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon23/07/2024
Director's details changed for James Hedley Paget on 2024-07-18
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Resolutions
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Solvency Statement dated 28/03/24
dot icon28/03/2024
Statement of capital on 2024-03-28
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 icon15/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-18
dot icon15/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-18
dot icon21/11/2023
Change of share class name or designation
dot icon21/11/2023
Resolutions
dot icon01/11/2023
Memorandum and Articles of Association
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Particulars of variation of rights attached to shares
dot icon19/10/2023
Registration of charge 127348650002, created on 2023-10-18
dot icon17/10/2023
Satisfaction of charge 127348650001 in full
dot icon02/10/2023
Purchase of own shares. Shares purchased into treasury:
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 icon07/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon07/08/2023
Change of details for Afa Topco Limited as a person with significant control on 2023-04-12
dot icon24/07/2023
Confirmation statement made on 2022-07-10 with updates
dot icon16/05/2023
Termination of appointment of Philip James Avenell as a director on 2023-04-04
dot icon16/05/2023
Purchase of own shares. Shares purchased into treasury:
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 icon20/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon20/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon13/06/2022
Full accounts made up to 2021-03-31
dot icon17/05/2022
Second filing of Confirmation Statement dated 2021-08-17
dot icon16/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-02-10
dot icon16/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-07
dot icon12/05/2022
Termination of appointment of Angela Mary Cecilia Gallop as a director on 2021-12-23
dot icon10/05/2022
Termination of appointment of Rachel Fiona Jansen as a director on 2022-04-22
dot icon30/11/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon07/06/2021
Termination of appointment of Joao Vicente Goncalves Rosa as a director on 2021-05-27
dot icon03/06/2021
Appointment of James Hedley Paget as a director on 2021-05-20
dot icon02/06/2021
Registration of charge 127348650001, 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 icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon05/10/2020
Memorandum and Articles of Association
dot icon30/09/2020
Appointment of Dr Angela Mary Cecilia Gallop as a director on 2020-09-01
dot icon22/09/2020
Appointment of Mr Jonathan Darcy Blything Blows as a director on 2020-09-01
dot icon22/09/2020
Appointment of Ms Rachel Fiona Jansen as a director on 2020-09-01
dot icon22/09/2020
Appointment of Mr Philip James Avenell as a director on 2020-09-01
dot icon21/09/2020
Change of share class name or designation
dot icon21/09/2020
Resolutions
dot icon10/07/2020
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
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avillez Caldeira, Martim
Director
10/07/2020 - Present
49
Gallop, Angela Mary Cecilia, Dr
Director
01/09/2020 - 23/12/2021
16
Blows, Jonathan Darcy Blything
Director
01/09/2020 - 06/04/2023
37
Rosa, Joao Vicente Goncalves
Director
10/07/2020 - 27/05/2021
36
Rosa, Joao Vicente Goncalves
Director
01/10/2024 - Present
36

Persons with Significant Control

1
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 MIDCO F LIMITED

AFA MIDCO F LIMITED is an(a) Active company incorporated on 10/07/2020 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 MIDCO F LIMITED?

toggle

AFA MIDCO F LIMITED is currently Active. It was registered on 10/07/2020 .

Where is AFA MIDCO F LIMITED located?

toggle

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

What does AFA MIDCO F LIMITED do?

toggle

AFA MIDCO F 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 MIDCO F LIMITED?

toggle

The latest filing was on 12/02/2026: Statement of capital following an allotment of shares on 2026-02-10.