AFRY MANAGEMENT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AFRY MANAGEMENT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573801

Incorporation date

15/01/1991

Size

Full

Contacts

Registered address

Registered address

King Charles House, Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1991)
dot icon05/01/2026
Termination of appointment of Matthew John Brown as a director on 2025-12-31
dot icon24/11/2025
Termination of appointment of Richard Sarsfield-Hall as a director on 2025-08-31
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/12/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Change of details for Afry Ab as a person with significant control on 2022-01-15
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon01/12/2021
Appointment of Mr Roland Lorenz as a director on 2021-11-25
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Notification of Afry Ab as a person with significant control on 2021-06-18
dot icon27/08/2021
Cessation of Afry Ab as a person with significant control on 2019-02-19
dot icon09/08/2021
Change of details for a person with significant control
dot icon06/08/2021
Change of details for Poyry Plc as a person with significant control on 2021-06-18
dot icon22/04/2021
Appointment of Mr Richard Sarsfield-Hall as a director on 2021-04-22
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon18/01/2021
Director's details changed for Matthew John Brown on 2021-01-15
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Resolutions
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon12/09/2019
Termination of appointment of Elina Kaura as a director on 2019-08-01
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon15/05/2019
Appointment of Mr David Roy Powlson as a director on 2019-03-31
dot icon15/05/2019
Termination of appointment of Andrew Alban Morris as a director on 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Termination of appointment of Philip Martin Hare as a director on 2018-03-29
dot icon14/02/2018
Auditor's resignation
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon16/01/2018
Appointment of Elina Kaura as a director on 2017-11-23
dot icon16/01/2018
Termination of appointment of Tomi Teinila as a director on 2017-11-23
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Erik Olsson as a director on 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Tomi Teinila as a director on 2016-03-31
dot icon04/05/2016
Appointment of Erik Olsson as a director on 2016-03-31
dot icon03/05/2016
Termination of appointment of Jutta Christina Karlsson as a director on 2016-03-31
dot icon03/05/2016
Termination of appointment of Jarkko Tapio Sairanen as a director on 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon20/01/2016
Director's details changed for Matthew Brown on 2015-04-01
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Appointment of Mr Matthew James Keegan as a director on 2015-03-10
dot icon31/03/2015
Appointment of Jutta Christina Karlsson as a director on 2015-03-10
dot icon10/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Frederic Pfeffer as a director on 2014-10-23
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon05/11/2012
Miscellaneous
dot icon31/10/2012
Auditor's resignation
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon13/02/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon13/02/2012
Termination of appointment of Marie Johansson as a director
dot icon13/02/2012
Register(s) moved to registered inspection location
dot icon05/12/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon12/07/2011
Appointment of Jarkko Tapio Sairanen as a director
dot icon12/07/2011
Appointment of Frederic Pfeffer as a director
dot icon12/07/2011
Appointment of Matthew Brown as a director
dot icon12/07/2011
Termination of appointment of Norbert Gorny as a director
dot icon03/06/2011
Resolutions
dot icon19/04/2011
Memorandum and Articles of Association
dot icon31/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon14/01/2011
Certificate of change of name
dot icon14/01/2011
Change of name notice
dot icon13/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon13/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon18/11/2010
Termination of appointment of Richard Pinnock as a director
dot icon18/11/2010
Termination of appointment of John Macadam as a director
dot icon18/11/2010
Termination of appointment of David Cox as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Appointment of Norbert Maximilian Gorny as a director
dot icon22/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Philip Hare on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr John Alexander Macadam on 2009-10-01
dot icon21/10/2009
Director's details changed for David Roy Cox on 2009-10-01
dot icon21/10/2009
Director's details changed for Richard John Pinnock on 2009-10-01
dot icon21/10/2009
Director's details changed for Marie Elisabeth Christina Johansson on 2009-10-01
dot icon21/10/2009
Director's details changed for Andrew Alban Morris on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon13/05/2009
Location of register of members
dot icon12/02/2009
Return made up to 15/01/09; full list of members
dot icon12/02/2009
Appointment terminated director anton hobi
dot icon12/02/2009
Appointment terminated director kurt bobst
dot icon12/02/2009
Director appointed marie elisabeth christina johansson
dot icon12/02/2009
Director appointed philip hare
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 15/01/07; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Certificate of change of name
dot icon12/04/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon02/02/2006
Return made up to 15/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Conve 16/05/05
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon26/01/2005
Return made up to 15/01/05; full list of members
dot icon14/01/2005
Location of register of members
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
New secretary appointed
dot icon14/09/2004
Director's particulars changed
dot icon14/09/2004
Director's particulars changed
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Auditor's resignation
dot icon21/04/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon25/03/2004
Return made up to 15/01/04; full list of members
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon20/06/2003
Director's particulars changed
dot icon13/06/2003
Full accounts made up to 2003-04-30
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/05/2003
Director resigned
dot icon02/05/2003
Particulars of mortgage/charge
dot icon25/01/2003
Return made up to 15/01/03; full list of members
dot icon06/12/2002
Resolutions
dot icon06/12/2002
£ ic 162850/162350 15/08/02 £ sr 500@1=500
dot icon16/11/2002
Ad 18/10/02--------- £ si 1555@1=1555 £ ic 161295/162850
dot icon16/08/2002
Full accounts made up to 2002-04-30
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Return made up to 15/01/02; full list of members
dot icon04/01/2002
Resolutions
dot icon04/01/2002
£ ic 161495/161295 21/11/01 £ sr 200@1=200
dot icon03/12/2001
Ad 15/11/01--------- £ si 695@1=695 £ ic 160800/161495
dot icon03/12/2001
Location of register of members (non legible)
dot icon28/11/2001
£ ic 161300/160800 25/07/01 £ sr 500@1=500
dot icon11/10/2001
Auditor's resignation
dot icon18/09/2001
Memorandum and Articles of Association
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Ad 06/11/00--------- £ si 7125@1
dot icon18/09/2001
Return made up to 15/01/01; full list of members; amend
dot icon05/09/2001
Full accounts made up to 2001-04-30
dot icon26/02/2001
Ad 25/02/00--------- £ si 4175@1
dot icon26/02/2001
Ad 25/02/00--------- £ si 7125@1
dot icon26/02/2001
Return made up to 15/01/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-04-30
dot icon11/10/2000
Certificate of change of name
dot icon05/10/2000
Director's particulars changed
dot icon07/07/2000
Conve 23/03/00
dot icon07/07/2000
Resolutions
dot icon16/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Return made up to 15/01/00; full list of members; amend
dot icon28/02/2000
Resolutions
dot icon03/02/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 15/01/00; full list of members
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon01/10/1999
Full accounts made up to 1999-04-30
dot icon29/09/1999
Memorandum and Articles of Association
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Ad 01/09/99--------- £ si 149997@1=149997 £ ic 3/150000
dot icon29/09/1999
£ nc 100000/700000 01/09/99
dot icon15/01/1999
Registered office changed on 15/01/99 from: king charles house park end street oxford OX1 1JD
dot icon13/01/1999
Return made up to 15/01/99; full list of members
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Accounts for a dormant company made up to 1998-04-30
dot icon19/03/1998
New director appointed
dot icon19/03/1998
Ad 05/03/98--------- £ si 1@1=1 £ ic 2/3
dot icon19/03/1998
Return made up to 15/01/98; full list of members
dot icon08/07/1997
Accounts for a dormant company made up to 1997-04-30
dot icon08/07/1997
Resolutions
dot icon11/02/1997
Return made up to 15/01/97; no change of members
dot icon01/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon01/07/1996
Resolutions
dot icon14/03/1996
Return made up to 15/01/96; no change of members
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Accounts for a dormant company made up to 1995-04-30
dot icon23/01/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Accounts for a dormant company made up to 1994-04-30
dot icon07/02/1994
Return made up to 15/01/94; no change of members
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Accounts for a dormant company made up to 1993-04-30
dot icon22/01/1993
Return made up to 15/01/93; no change of members
dot icon01/07/1992
Accounts for a dormant company made up to 1992-04-30
dot icon01/07/1992
Resolutions
dot icon25/02/1992
Return made up to 15/01/92; full list of members
dot icon14/10/1991
Director's particulars changed
dot icon14/10/1991
Secretary's particulars changed;director's particulars changed
dot icon07/10/1991
Director resigned;new director appointed
dot icon07/10/1991
Accounting reference date notified as 30/04
dot icon23/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

145
2021
change arrow icon0 % *

* during past year

Cash in Bank

£175,380.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
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
145
6.90M
-
0.00
175.38K
-
2021
145
6.90M
-
0.00
175.38K
-

Employees

2021

Employees

145 Ascended- *

Net Assets(GBP)

6.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlsson Jutta Christina
Director
10/03/2015 - 31/03/2016
10
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - Present
1142
Keegan, Matthew James
Director
10/03/2015 - Present
6
Palmer, Colin
Director
15/01/1991 - 05/09/1991
30
RWL REGISTRARS LIMITED
Nominee Secretary
15/01/1991 - 15/01/1991
4604

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 AFRY MANAGEMENT CONSULTING LIMITED

AFRY MANAGEMENT CONSULTING LIMITED is an(a) Active company incorporated on 15/01/1991 with the registered office located at King Charles House, Park End Street, Oxford OX1 1JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 145 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRY MANAGEMENT CONSULTING LIMITED?

toggle

AFRY MANAGEMENT CONSULTING LIMITED is currently Active. It was registered on 15/01/1991 .

Where is AFRY MANAGEMENT CONSULTING LIMITED located?

toggle

AFRY MANAGEMENT CONSULTING LIMITED is registered at King Charles House, Park End Street, Oxford OX1 1JD.

What does AFRY MANAGEMENT CONSULTING LIMITED do?

toggle

AFRY MANAGEMENT CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AFRY MANAGEMENT CONSULTING LIMITED have?

toggle

AFRY MANAGEMENT CONSULTING LIMITED had 145 employees in 2021.

What is the latest filing for AFRY MANAGEMENT CONSULTING LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Matthew John Brown as a director on 2025-12-31.