AFFINITY TANKERS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY TANKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09425137

Incorporation date

05/02/2015

Size

Full

Contacts

Registered address

Registered address

44th Floor The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon28/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon17/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon17/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon17/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon08/01/2025
Director's details changed for Ms Michelle Catherine Hoban on 2024-12-31
dot icon07/01/2025
Appointment of Ms Michelle Catherine Hoban as a secretary on 2024-12-31
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-11
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon02/01/2025
Termination of appointment of Christopher Jack Chasty as a secretary on 2024-12-31
dot icon02/01/2025
Termination of appointment of Christopher Jack Chasty as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Richard John Fulford-Smith as a director on 2024-12-31
dot icon02/01/2025
Appointment of Ms Michelle Catherine Hoban as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Thomas William Morrison as a director on 2024-12-31
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon04/10/2024
Termination of appointment of Gao Feng as a director on 2024-10-02
dot icon04/10/2024
Termination of appointment of John Tinling Widdrington as a director on 2024-10-02
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon01/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon24/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon24/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon12/02/2021
Termination of appointment of Andrew John Finn as a director on 2021-02-12
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon08/06/2020
Accounts for a small company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon06/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2019
Termination of appointment of Paul Alexander Harris as a director on 2019-08-31
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2018-12-21 with updates
dot icon08/08/2018
Termination of appointment of Mark Adrian Williams as a director on 2018-08-06
dot icon16/04/2018
Accounts for a small company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon27/04/2017
Accounts for a small company made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon19/12/2016
Appointment of Mr John Tinling Widdrington as a director on 2016-12-19
dot icon19/12/2016
Appointment of Mr Daniel Hockey as a director on 2016-12-19
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon19/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr Christopher Jack Chasty on 2015-06-22
dot icon19/02/2016
Director's details changed for Mr Timothy Nicholas Gurdon on 2015-06-22
dot icon19/02/2016
Secretary's details changed for Christopher Jack Chasty on 2015-06-22
dot icon19/02/2016
Director's details changed for Mr Richard John Fulford-Smith on 2015-06-22
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon25/11/2015
Appointment of Mr Mark Adrian Williams as a director on 2015-11-16
dot icon25/11/2015
Appointment of Mr Paul Alexander Harris as a director on 2015-11-16
dot icon02/11/2015
Resolutions
dot icon28/10/2015
Resolutions
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon02/10/2015
Particulars of variation of rights attached to shares
dot icon02/10/2015
Change of share class name or designation
dot icon30/09/2015
Registration of charge 094251370001, created on 2015-09-28
dot icon08/09/2015
Appointment of Mr Gao Feng as a director on 2015-09-01
dot icon08/09/2015
Appointment of Mr Andrew John Finn as a director on 2015-09-01
dot icon27/08/2015
Certificate of change of name
dot icon27/08/2015
Change of name notice
dot icon14/08/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon23/06/2015
Registered office address changed from Floor 38a, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 44th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2015-06-23
dot icon05/02/2015
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
21/12/2026
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
Fulford Smith, Richard John
Director
05/02/2015 - 31/12/2024
39
Williams, Mark Adrian
Director
16/11/2015 - 06/08/2018
6
Finn, Andrew John
Director
01/09/2015 - 12/02/2021
4
Hockey, Daniel Rhodri Allan
Director
19/12/2016 - Present
11
Gurdon, Timothy Nicholas
Director
05/02/2015 - Present
3

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 AFFINITY TANKERS LIMITED

AFFINITY TANKERS LIMITED is an(a) Active company incorporated on 05/02/2015 with the registered office located at 44th Floor The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. There are currently 5 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 AFFINITY TANKERS LIMITED?

toggle

AFFINITY TANKERS LIMITED is currently Active. It was registered on 05/02/2015 .

Where is AFFINITY TANKERS LIMITED located?

toggle

AFFINITY TANKERS LIMITED is registered at 44th Floor The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB.

What does AFFINITY TANKERS LIMITED do?

toggle

AFFINITY TANKERS LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for AFFINITY TANKERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-21 with updates.