AFRO ASIAN INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AFRO ASIAN INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197265

Incorporation date

20/11/1987

Size

Full

Contacts

Registered address

Registered address

Third Floor, 11-13 Crosswall, London EC3N 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1987)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon22/07/2025
Appointment of Mohamed Haithem Dachraoui as a director on 2025-07-21
dot icon06/06/2025
Termination of appointment of Ryan Luke Phillips as a director on 2025-06-06
dot icon09/01/2025
Director's details changed for Mr Leandros Peter Lazari on 2025-01-06
dot icon09/01/2025
Director's details changed for Mr. Udai Rasiklal Patel on 2025-01-06
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Appointment of Zeeshan Ahmad as a director on 2024-11-01
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon09/10/2024
Director's details changed for Mr Leandros Peter Lazari on 2024-10-09
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon06/01/2023
Appointment of Leandros Peter Lazari as a director on 2022-12-01
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon12/09/2022
Termination of appointment of Nicholas Paul Watkins as a director on 2022-09-09
dot icon01/08/2022
Registered office address changed from Third Floor 16 st. Clare Street London EC3N 1LQ to Third Floor 11-13 Crosswall London EC3N 2JY on 2022-08-01
dot icon27/04/2022
Director's details changed for Mrs Vinita Lotlikar on 2022-04-26
dot icon26/04/2022
Secretary's details changed for Mr. Udai Rasiklal Patel on 2022-04-26
dot icon26/04/2022
Director's details changed for Mr. Udai Rasiklal Patel on 2022-04-26
dot icon26/04/2022
Change of details for Mr. Udai Rasiklal Patel as a person with significant control on 2022-04-26
dot icon26/04/2022
Appointment of Nicholas Paul Watkins as a director on 2022-04-12
dot icon01/02/2022
Termination of appointment of Paul Robert Farmer as a director on 2022-01-05
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon02/06/2021
Full accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon09/02/2021
Resolutions
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon18/12/2020
Confirmation statement made on 2020-10-14 with updates
dot icon15/10/2020
Notification of Priti Patel as a person with significant control on 2020-08-26
dot icon15/10/2020
Change of details for Mr. Udai Rasiklal Patel as a person with significant control on 2020-08-26
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon27/09/2019
Termination of appointment of Timothy John Scott Wilson as a director on 2019-03-31
dot icon02/07/2019
Appointment of Mr Ryan Luke Phillips as a director on 2019-04-01
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon17/10/2018
Director's details changed for Mr Timothy John Scott Wilson on 2018-10-01
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon28/11/2017
Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon20/10/2016
Appointment of Mr Paul Robert Farmer as a director on 2016-10-10
dot icon05/10/2016
Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT
dot icon05/10/2016
Register inspection address has been changed from Baker Tilly 66 Chiltern Street London W1U 4JT England to 235 Old Marylebone Road London NW1 5QT
dot icon30/08/2016
Auditor's resignation
dot icon27/01/2016
Full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Jonathan Smythe as a director on 2015-09-17
dot icon23/10/2015
Termination of appointment of Christian Andriantahina Ramamonjiarisoa as a director on 2015-08-07
dot icon23/10/2015
Termination of appointment of Rajendra Sampat as a director on 2015-08-31
dot icon19/02/2015
Full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Christian Andriantahina Ramamonjiarisoa as a director on 2014-04-01
dot icon19/05/2014
Auditor's resignation
dot icon21/01/2014
Full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon29/10/2013
Register inspection address has been changed from C/O Rsm Tenon Ltd. 66 Wigmore Street London W1U 2SB United Kingdom
dot icon23/01/2013
Registered office address changed from First Floor 11-12 London Fruit & Wool Exchange 56 Brushfield Street London E1 6HB on 2013-01-23
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mrs Vinita Lotlikar on 2011-11-29
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mrs Vinita Lotlikar on 2010-11-11
dot icon12/11/2010
Register inspection address has been changed from C/O Numerica Vantis Plc 66 Wigmore Street London W1U 2HQ
dot icon12/11/2010
Register(s) moved to registered inspection location
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Miscellaneous
dot icon14/05/2010
Appointment of Mrs Vinita Lotlikar as a director
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon24/11/2009
Director's details changed for Mr Timothy John Scott Wilson on 2009-11-24
dot icon24/11/2009
Director's details changed for Jonathan Smythe on 2009-11-24
dot icon24/11/2009
Director's details changed for Rajendra Sampat on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Udai Rasiklal Patel on 2009-11-24
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Memorandum and Articles of Association
dot icon14/04/2009
Registered office changed on 14/04/2009 from 13TH floor york house empire way wembley middlesex HA9 0PA
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2008
Director appointed mr timothy john scott wilson
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 13TH floor york house empire way wembley middlesewx HA9 0PA
dot icon15/10/2008
Appointment terminated director rasiklal patel
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed jonathan smythe
dot icon08/05/2008
Appointment terminated director timothy wilson
dot icon05/12/2007
Return made up to 14/10/07; full list of members
dot icon30/11/2007
£ sr 2680@1 31/07/06
dot icon16/11/2007
Director's particulars changed
dot icon09/11/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 14/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 14/10/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/03/2005
£ ic 92680/52680 20/01/05 £ sr 40000@1=40000
dot icon21/02/2005
Ad 30/12/04--------- £ si 40000@1=40000 £ ic 52680/92680
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Return made up to 14/10/04; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon30/01/2004
New director appointed
dot icon06/11/2003
Return made up to 14/10/03; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
New director appointed
dot icon04/11/2002
Return made up to 14/10/02; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/10/2002
Nc inc already adjusted 13/12/01
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon06/07/2002
Ad 18/12/01--------- £ si 42680@1=42680 £ ic 10000/52680
dot icon25/10/2001
Return made up to 14/10/01; full list of members
dot icon21/08/2001
Auditor's resignation
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon23/10/2000
Return made up to 14/10/00; full list of members
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon19/10/1999
Return made up to 14/10/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon16/10/1998
Return made up to 14/10/98; no change of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Auditor's resignation
dot icon12/12/1997
New director appointed
dot icon11/11/1997
Return made up to 14/10/97; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/04/1997
Accounts for a small company made up to 1995-12-31
dot icon18/10/1996
Return made up to 14/10/96; full list of members
dot icon16/07/1996
Registered office changed on 16/07/96 from: 12TH floor, york house empire way wembley middlesex, HA9 0PA
dot icon07/03/1996
Full accounts made up to 1994-12-31
dot icon22/01/1996
New director appointed
dot icon13/12/1995
Return made up to 21/10/95; full list of members
dot icon05/02/1995
Return made up to 21/10/94; no change of members
dot icon06/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Director resigned;new director appointed
dot icon09/01/1994
Full accounts made up to 1992-12-31
dot icon07/01/1994
Return made up to 21/10/93; full list of members
dot icon13/01/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon13/01/1993
Return made up to 21/10/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Full accounts made up to 1990-12-31
dot icon20/01/1992
Return made up to 06/05/91; no change of members
dot icon20/01/1992
Return made up to 06/05/90; no change of members
dot icon03/12/1991
Registered office changed on 03/12/91 from: royex house aldermanbury square london EC2 V7L
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon09/11/1990
Return made up to 21/10/90; full list of members
dot icon12/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon04/05/1990
Secretary resigned;new secretary appointed
dot icon07/08/1989
Return made up to 06/05/89; full list of members
dot icon20/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon20/07/1989
Resolutions
dot icon08/06/1989
Wd 26/05/89 ad 20/04/89--------- part-paid £ si 9998@1=9998 £ ic 2/10000
dot icon05/06/1989
Director resigned
dot icon04/03/1989
Director resigned;new director appointed
dot icon05/07/1988
Resolutions
dot icon08/06/1988
Certificate of change of name
dot icon08/06/1988
Certificate of change of name
dot icon02/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/05/1988
Resolutions
dot icon20/05/1988
£ nc 100/1000000
dot icon25/04/1988
Memorandum and Articles of Association
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Registered office changed on 25/04/88 from: blacfriars house 19 new bridge street london EC4V 6BY
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1988
Accounting reference date notified as 31/12
dot icon18/02/1988
Certificate of change of name
dot icon20/11/1987
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
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
2.12M
-
0.00
2.95M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Ryan Luke
Director
01/04/2019 - 06/06/2025
2
Watkins, Nicholas Paul
Director
12/04/2022 - 09/09/2022
4
Priti Patel
Director
01/01/1994 - 01/01/1996
-
Smythe, Jonathan
Director
29/04/2008 - 17/09/2015
1
Farmer, Paul Robert
Director
10/10/2016 - 05/01/2022
17

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 AFRO ASIAN INSURANCE SERVICES LIMITED

AFRO ASIAN INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 20/11/1987 with the registered office located at Third Floor, 11-13 Crosswall, London EC3N 2JY. There are currently 4 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 AFRO ASIAN INSURANCE SERVICES LIMITED?

toggle

AFRO ASIAN INSURANCE SERVICES LIMITED is currently Active. It was registered on 20/11/1987 .

Where is AFRO ASIAN INSURANCE SERVICES LIMITED located?

toggle

AFRO ASIAN INSURANCE SERVICES LIMITED is registered at Third Floor, 11-13 Crosswall, London EC3N 2JY.

What does AFRO ASIAN INSURANCE SERVICES LIMITED do?

toggle

AFRO ASIAN INSURANCE SERVICES LIMITED operates in the Life reinsurance (65.20/1 - SIC 2007) sector.

What is the latest filing for AFRO ASIAN INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.