AFIN BANK LIMITED

Register to unlock more data on OkredoRegister

AFIN BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13090556

Incorporation date

18/12/2020

Size

Full

Contacts

Registered address

Registered address

Lower Ground Floor, 10 Chiswell Street, London EC1Y 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2020)
dot icon28/02/2026
Statement of capital on 2026-02-28
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-24
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon18/02/2026
Appointment of Mrs Sally Jane Veitch as a director on 2026-02-03
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 06/01/26
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon02/02/2026
Statement by Directors
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Solvency Statement dated 06/01/26
dot icon30/01/2026
Statement by Directors
dot icon30/01/2026
Statement of capital on 2026-01-30
dot icon28/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Director's details changed for Mr Samuel Amankwah on 2025-01-08
dot icon01/07/2025
Director's details changed for Ms Katrina Irene Matilda Arnold on 2025-01-08
dot icon01/07/2025
Director's details changed for Mr Ezekiel Abiola Ekundayo on 2025-01-08
dot icon01/07/2025
Director's details changed for Mr Andrew Julian Holmes on 2025-01-08
dot icon01/07/2025
Director's details changed for Mr Joseph Jerry Liow Yune Loy on 2025-01-08
dot icon01/07/2025
Director's details changed for Mr Jason Sam Oakley on 2025-01-08
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon28/05/2025
Termination of appointment of Huw Alistair Evans as a director on 2025-05-20
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-21
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-09-30
dot icon08/01/2025
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to Lower Ground Floor 10 Chiswell Street London EC1Y 4UQ on 2025-01-08
dot icon16/12/2024
Change of share class name or designation
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon22/10/2024
Change of name notice
dot icon22/10/2024
Change of name with request to seek comments from relevant body
dot icon22/10/2024
Certificate of change of name
dot icon21/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Resolutions
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon20/09/2024
Appointment of Mr David Kenmir as a director on 2024-09-01
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon03/06/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon29/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-28
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon20/03/2024
Director's details changed for Mr Samuel Amankwah on 2023-11-07
dot icon20/03/2024
Director's details changed for Mr Ezekiel Abiola Ekundayo on 2023-11-07
dot icon20/03/2024
Director's details changed for Ms Katrina Irene Matilda Arnold on 2023-11-07
dot icon20/03/2024
Director's details changed for Mr Huw Alistair Evans on 2023-11-07
dot icon20/03/2024
Director's details changed for Mr Jason Sam Oakley on 2023-11-07
dot icon20/03/2024
Director's details changed for Mr Andrew Julian Holmes on 2023-11-07
dot icon20/03/2024
Director's details changed for Mr Joseph Jerry Liow Yune Loy on 2023-11-07
dot icon20/03/2024
Registered office address changed from 316 Birchin Court Birchin Lane London EC3V 9DU England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-03-20
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon13/02/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon05/02/2024
Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 316 Birchin Court Birchin Lane London EC3V 9DU on 2024-02-05
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon05/11/2023
Appointment of Mr Jason Sam Oakley as a director on 2023-11-01
dot icon02/11/2023
Director's details changed for Mr Andrew Julian Holmes on 2022-12-14
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon18/04/2023
Notification of a person with significant control statement
dot icon15/04/2023
Withdrawal of a person with significant control statement on 2023-04-15
dot icon30/03/2023
Withdrawal of a person with significant control statement on 2023-03-30
dot icon30/03/2023
Notification of a person with significant control statement
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon28/10/2022
Cessation of Avenue Investments Limited as a person with significant control on 2022-09-05
dot icon28/10/2022
Notification of a person with significant control statement
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon08/08/2022
Termination of appointment of Michelle Kathryn Essome as a director on 2022-07-31
dot icon22/07/2022
Appointment of Mr Ezekiel Abiola Ekundayo as a director on 2022-07-01
dot icon22/07/2022
Appointment of Mr Samuel Amankwah as a director on 2022-07-01
dot icon22/07/2022
Appointment of Mr Joseph Jerry Liow Yune Loy as a director on 2022-07-01
dot icon22/07/2022
Appointment of Mr Andrew Julian Holmes as a director on 2022-07-01
dot icon17/07/2022
Termination of appointment of Claudius Pythias Bart-Williams as a director on 2022-07-13
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon13/06/2022
Statement of capital following an allotment of shares on 2021-10-24
dot icon09/01/2022
Change of details for Avenue Investments (Ghana) Limited as a person with significant control on 2022-01-06
dot icon18/11/2021
Appointment of Ms Michelle Kathryn Essome as a director on 2021-11-11
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon21/10/2021
Cessation of Claudius Pythias Bart-Williams as a person with significant control on 2021-10-21
dot icon21/10/2021
Notification of Avenue Investments (Ghana) Limited as a person with significant control on 2021-10-21
dot icon21/10/2021
Resolutions
dot icon21/10/2021
Resolutions
dot icon21/10/2021
Statement of company's objects
dot icon21/10/2021
Memorandum and Articles of Association
dot icon15/10/2021
Appointment of Ms Katrina Irene Matilda Arnold as a director on 2021-10-01
dot icon13/10/2021
Appointment of Mr Huw Alistair Evans as a director on 2021-10-01
dot icon17/09/2021
Termination of appointment of Vincent Aning Santeng as a director on 2021-09-15
dot icon18/06/2021
Cessation of Pennarth Greene & Company Limited as a person with significant control on 2021-06-10
dot icon15/06/2021
Termination of appointment of Pennarth Greene & Company Limited as a director on 2021-06-15
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon14/04/2021
Appointment of Mr Vincent Aning Santeng as a director on 2021-04-07
dot icon18/12/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
46.34K
-
0.00
86.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veitch, Sally Jane
Director
03/02/2026 - Present
21
Evans, Huw Alistair
Director
01/10/2021 - 20/05/2025
6
Liow Yune Loy, Joseph Jerry
Director
01/07/2022 - Present
9
Arnold, Katrina Irene Matilda
Director
01/10/2021 - Present
5
Oakley, Jason Sam
Director
01/11/2023 - Present
70

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 AFIN BANK LIMITED

AFIN BANK LIMITED is an(a) Active company incorporated on 18/12/2020 with the registered office located at Lower Ground Floor, 10 Chiswell Street, London EC1Y 4UQ. There are currently 8 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 AFIN BANK LIMITED?

toggle

AFIN BANK LIMITED is currently Active. It was registered on 18/12/2020 .

Where is AFIN BANK LIMITED located?

toggle

AFIN BANK LIMITED is registered at Lower Ground Floor, 10 Chiswell Street, London EC1Y 4UQ.

What does AFIN BANK LIMITED do?

toggle

AFIN BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for AFIN BANK LIMITED?

toggle

The latest filing was on 28/02/2026: Statement of capital on 2026-02-28.