AFFINITY WATER CAPITAL FUNDS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY WATER CAPITAL FUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02630142

Incorporation date

17/07/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1991)
dot icon25/03/2026
Appointment of Miss Jessabel Piera Lotter as a director on 2026-03-18
dot icon20/03/2026
Termination of appointment of Jonathan Laurence David Carter as a director on 2026-03-18
dot icon19/03/2026
Replacement filing of SH01 - 16/02/26 Statement of Capital gbp 150301412.63
dot icon22/02/2026
Memorandum and Articles of Association
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Statement of company's objects
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon01/04/2025
Termination of appointment of Patrick Makoni as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2025-04-01
dot icon31/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon10/06/2024
Termination of appointment of Andrew Cox as a director on 2024-06-10
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Mr Andrew Cox as a director on 2023-11-15
dot icon18/07/2023
Cessation of Affinity Water Acquisitions Limited as a person with significant control on 2022-10-03
dot icon18/07/2023
Notification of Daiwater Investment Limited as a person with significant control on 2022-10-03
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon25/05/2023
Appointment of Mr Adam Waddington as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of Marissa Ann Dardi as a director on 2023-05-12
dot icon03/04/2023
Termination of appointment of Sunita Kaushal as a secretary on 2023-04-03
dot icon03/04/2023
Appointment of Mr Patrick Makoni as a secretary on 2023-04-03
dot icon20/02/2023
Termination of appointment of Angela Louise Roshier as a director on 2023-02-15
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon10/10/2022
Appointment of Mr Jonathan Laurence David Carter as a director on 2022-10-04
dot icon13/09/2022
Satisfaction of charge 026301420002 in full
dot icon02/09/2022
Registration of charge 026301420003, created on 2022-09-01
dot icon01/08/2022
Termination of appointment of Jaroslava Korpanec as a director on 2022-08-01
dot icon21/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon01/04/2022
Termination of appointment of Anthony Charles Roper as a director on 2022-03-31
dot icon12/01/2022
Appointment of Ms Jaroslava Korpanec as a director on 2022-01-04
dot icon26/11/2021
Appointment of Mr Michael Peter Francis Osborne as a director on 2021-11-24
dot icon26/11/2021
Director's details changed for Mrs Marissa Ann Dardi on 2021-11-24
dot icon24/11/2021
Appointment of Mrs Marissa Ann Dardi as a director on 2021-11-24
dot icon24/11/2021
Termination of appointment of Neeti Mukundrai Anand as a director on 2021-11-24
dot icon22/07/2021
Full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/07/2021
Termination of appointment of Jaroslava Korpancova as a director on 2021-07-01
dot icon01/07/2021
Appointment of Ms Roxana Tataru as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Scott Springett as a director on 2021-06-30
dot icon12/04/2021
Appointment of Ms Neeti Mukundrai Anand as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Tom Goossens as a director on 2021-04-01
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon04/07/2020
Registration of charge 026301420002, created on 2020-07-01
dot icon09/04/2020
Appointment of Miss Sunita Kaushal as a secretary on 2020-04-09
dot icon07/11/2019
Termination of appointment of Timothy John William Monod as a secretary on 2019-11-06
dot icon25/09/2019
Full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon16/11/2018
Director's details changed for Mrs Angela Louise Roshier on 2018-11-13
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Scott Springett as a director on 2018-07-25
dot icon02/08/2018
Appointment of Mr Anthony Charles Roper as a director on 2018-07-25
dot icon02/08/2018
Termination of appointment of Gareth Irons Craig as a director on 2018-07-25
dot icon02/08/2018
Termination of appointment of Tobias Charles Richardson as a director on 2018-07-25
dot icon01/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon02/06/2017
Appointment of Mr Tobias Charles Richardson as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mr Gareth Irons Craig as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mr Tom Goossens as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mrs Angela Louise Roshier as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mrs Jaroslava Korpancova as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Nigel John Paterson as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Stephen Keith James Nelson as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Alberto Angelo Donzelli as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of James Michael Wilmott as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Yacine Saidji as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Maria Georgina Dellacha as a director on 2017-05-19
dot icon21/09/2016
Appointment of Ms Maria Georgina Dellacha as a director on 2016-09-13
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Termination of appointment of Bernd Schumacher as a director on 2016-08-19
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon06/08/2015
Termination of appointment of Maria Georgina Dellacha as a director on 2015-07-30
dot icon30/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr James Michael Wilmott on 2015-03-31
dot icon07/04/2015
Director's details changed for Mr James Michael Wilmott on 2015-03-31
dot icon03/04/2015
Appointment of Mr Stephen Keith James Nelson as a director on 2015-03-31
dot icon03/04/2015
Termination of appointment of Kenton Edward Bradbury as a director on 2015-03-31
dot icon14/01/2015
Termination of appointment of Richard Antoine Bienfait as a director on 2014-12-31
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Mr Nigel John Paterson as a director on 2014-07-25
dot icon30/07/2014
Appointment of Ms Maria Georgina Dellacha as a director on 2014-07-25
dot icon30/07/2014
Termination of appointment of Olivier Marie Bret as a director on 2014-07-25
dot icon30/07/2014
Termination of appointment of Antonio Botija as a director on 2014-07-25
dot icon19/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon14/01/2014
Appointment of Mr Olivier Marie Bret as a director
dot icon14/01/2014
Termination of appointment of Andrew Dench as a director
dot icon18/11/2013
Miscellaneous
dot icon12/11/2013
Auditor's resignation
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Mathieu Lief as a director
dot icon11/03/2013
Termination of appointment of Deven Karnik as a director
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/12/2012
Resolutions
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 20/12/12
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-20
dot icon23/10/2012
Certificate of change of name
dot icon23/10/2012
Change of name notice
dot icon10/10/2012
Resolutions
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2012
Resolutions
dot icon09/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon03/08/2012
Memorandum and Articles of Association
dot icon03/08/2012
Resolutions
dot icon31/07/2012
Appointment of Mr James Michael Wilmott as a director
dot icon30/07/2012
Appointment of Mr Deven Arvind Karnik as a director
dot icon30/07/2012
Appointment of Mr Antonio Botija as a director
dot icon30/07/2012
Appointment of Mr Kenton Edward Bradbury as a director
dot icon27/07/2012
Appointment of Timothy John William Monod as a secretary
dot icon22/07/2012
Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 2012-07-22
dot icon10/07/2012
Termination of appointment of Olivier Bret as a director
dot icon10/07/2012
Termination of appointment of Celia Gough as a secretary
dot icon10/07/2012
Appointment of Mr Yacine Saidji as a director
dot icon10/07/2012
Appointment of Mr Bernd Schumacher as a director
dot icon10/07/2012
Appointment of Mr Mathieu Olivier Louis Lief as a director
dot icon10/07/2012
Appointment of Mr Alberto Angelo Donzelli as a director
dot icon12/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/05/2012
Appointment of Miss Celia Rosalind Gough as a secretary
dot icon02/05/2012
Termination of appointment of Michael Butcher as a director
dot icon02/05/2012
Termination of appointment of Michael Butcher as a secretary
dot icon29/03/2012
Appointment of Mr Olivier Marie Bret as a director
dot icon25/01/2012
Termination of appointment of Frederic Devos as a director
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2011-03-31
dot icon29/03/2011
Director's details changed for Mr Frederic Devos on 2011-03-25
dot icon14/12/2010
Appointment of Mr Andrew James Dench as a director
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon22/07/2010
Director's details changed for M. Frederic Devos on 2010-07-17
dot icon22/07/2010
Director's details changed for Mr Richard Antoine Bienfait on 2010-07-17
dot icon22/07/2010
Director's details changed for Mr Michael Joseph Edward Butcher on 2010-07-17
dot icon22/07/2010
Secretary's details changed for Mr Michael Joseph Edward Butcher on 2010-07-17
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 17/07/09; full list of members
dot icon04/08/2009
Location of register of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon25/07/2008
Secretary appointed michael joseph edward butcher
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon20/05/2008
Director's change of particulars / frederic devos / 12/05/2008
dot icon14/04/2008
Appointment terminated secretary keith taylor
dot icon07/02/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon28/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 17/07/07; no change of members
dot icon29/06/2007
Director's particulars changed
dot icon29/11/2006
Certificate of re-registration from Public Limited Company to Private
dot icon29/11/2006
Re-registration of Memorandum and Articles
dot icon29/11/2006
Application for reregistration from PLC to private
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 17/07/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 17/07/05; full list of members
dot icon12/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 17/07/04; full list of members
dot icon28/07/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon02/10/2003
Auditor's resignation
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 17/07/03; full list of members
dot icon30/05/2003
Memorandum and Articles of Association
dot icon16/05/2003
Certificate of change of name
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 17/07/02; full list of members
dot icon02/01/2002
Secretary's particulars changed
dot icon13/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon02/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/09/2001
Secretary's particulars changed
dot icon26/07/2001
Return made up to 17/07/01; full list of members
dot icon18/01/2001
Certificate of change of name
dot icon28/09/2000
Full group accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 17/07/00; full list of members
dot icon24/09/1999
Full group accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 17/07/99; full list of members
dot icon05/03/1999
Director resigned
dot icon21/08/1998
Full group accounts made up to 1998-03-31
dot icon03/08/1998
Return made up to 17/07/98; no change of members
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
New secretary appointed
dot icon11/08/1997
Full group accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 17/07/97; full list of members
dot icon25/01/1997
Director resigned
dot icon14/10/1996
Secretary resigned
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon24/09/1996
Full group accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 17/07/96; no change of members
dot icon17/11/1995
Full group accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 17/07/95; full list of members
dot icon17/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Certificate of re-registration from Private to Public Limited Company
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Balance Sheet
dot icon26/10/1994
Auditor's report
dot icon26/10/1994
Re-registration of Memorandum and Articles
dot icon26/10/1994
Auditor's statement
dot icon26/10/1994
Declaration on reregistration from private to PLC
dot icon26/10/1994
Application for reregistration from private to PLC
dot icon22/09/1994
Full group accounts made up to 1994-03-31
dot icon12/09/1994
Return made up to 17/07/94; no change of members
dot icon23/05/1994
Registered office changed on 23/05/94 from: 14 headfort place london SW1X 7DH
dot icon27/08/1993
Full accounts made up to 1993-03-31
dot icon23/08/1993
Return made up to 17/07/93; full list of members
dot icon26/10/1992
Statement of affairs
dot icon26/10/1992
Ad 04/09/92--------- £ si 30141260@1
dot icon07/10/1992
Ad 04/09/92--------- £ si 30141260@1=30141260 £ ic 2/30141262
dot icon24/09/1992
Memorandum and Articles of Association
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
£ nc 99000/35049000 04/09/92
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Return made up to 17/07/92; full list of members
dot icon05/03/1992
New director appointed
dot icon05/03/1992
Accounting reference date notified as 31/03
dot icon21/11/1991
New director appointed
dot icon15/11/1991
New secretary appointed
dot icon15/11/1991
Secretary resigned;director resigned;new director appointed
dot icon15/11/1991
Director resigned;new director appointed
dot icon29/10/1991
£ nc 50000/99000 21/10/91
dot icon29/10/1991
Registered office changed on 29/10/91 from: 18-20 scot lane doncaster DN1 1ES
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Memorandum and Articles of Association
dot icon29/10/1991
Resolutions
dot icon28/10/1991
Certificate of change of name
dot icon04/10/1991
New secretary appointed;director resigned;new director appointed
dot icon04/10/1991
Secretary resigned;new director appointed
dot icon04/10/1991
Registered office changed on 04/10/91 from: 2 baches st london N1 6UB
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Memorandum and Articles of Association
dot icon17/07/1991
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
18/07/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roshier, Angela Louise
Director
18/05/2017 - 14/02/2023
110
Bienfait, Richard Antoine
Director
22/07/2004 - 31/12/2014
109
Devos, Frederic
Director
27/01/2008 - 24/01/2012
32
Springett, Scott
Director
24/07/2018 - 29/06/2021
54
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/07/1991 - 22/09/1991
99600

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 AFFINITY WATER CAPITAL FUNDS LIMITED

AFFINITY WATER CAPITAL FUNDS LIMITED is an(a) Active company incorporated on 17/07/1991 with the registered office located at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ. 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 WATER CAPITAL FUNDS LIMITED?

toggle

AFFINITY WATER CAPITAL FUNDS LIMITED is currently Active. It was registered on 17/07/1991 .

Where is AFFINITY WATER CAPITAL FUNDS LIMITED located?

toggle

AFFINITY WATER CAPITAL FUNDS LIMITED is registered at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ.

What does AFFINITY WATER CAPITAL FUNDS LIMITED do?

toggle

AFFINITY WATER CAPITAL FUNDS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AFFINITY WATER CAPITAL FUNDS LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Miss Jessabel Piera Lotter as a director on 2026-03-18.