ANFORA GP LIMITED

Register to unlock more data on OkredoRegister

ANFORA GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11988058

Incorporation date

10/05/2019

Size

Full

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2019)
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Solvency Statement dated 25/11/25
dot icon02/12/2025
Statement of capital on 2025-12-02
dot icon02/12/2025
Statement by Directors
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Solvency Statement dated 11/11/25
dot icon19/11/2025
Statement of capital on 2025-11-19
dot icon19/11/2025
Statement by Directors
dot icon30/10/2025
Full accounts made up to 2025-03-31
dot icon21/10/2025
Solvency Statement dated 02/10/25
dot icon21/10/2025
Statement by Directors
dot icon21/10/2025
Statement of capital on 2025-10-21
dot icon15/10/2025
Resolutions
dot icon29/07/2025
Statement of capital on 2025-07-29
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Solvency Statement dated 10/07/25
dot icon22/07/2025
Statement by Directors
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon25/02/2025
Statement of capital on 2025-02-25
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Solvency Statement dated 12/02/25
dot icon19/02/2025
Statement by Directors
dot icon07/02/2025
Resolutions
dot icon29/01/2025
Statement of capital on 2025-01-29
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Solvency Statement dated 16/01/25
dot icon24/01/2025
Statement by Directors
dot icon22/01/2025
Termination of appointment of Andrew Wright as a director on 2024-12-31
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Solvency Statement dated 25/11/24
dot icon06/01/2025
Statement by Directors
dot icon06/01/2025
Statement of capital on 2025-01-06
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Solvency Statement dated 14/10/24
dot icon13/11/2024
Statement of capital on 2024-11-13
dot icon13/11/2024
Statement by Directors
dot icon11/11/2024
Full accounts made up to 2024-03-31
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Solvency Statement dated 12/08/24
dot icon21/08/2024
Statement by Directors
dot icon21/08/2024
Statement of capital on 2024-08-21
dot icon05/08/2024
Appointment of Ms Meera Savjani as a director on 2024-07-05
dot icon17/07/2024
Satisfaction of charge 119880580003 in full
dot icon17/07/2024
Satisfaction of charge 119880580004 in full
dot icon17/07/2024
Satisfaction of charge 119880580001 in full
dot icon17/07/2024
Satisfaction of charge 119880580002 in full
dot icon05/07/2024
Register inspection address has been changed from C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY England to Belvedere 12 Booth Street Manchester M2 4AW
dot icon05/07/2024
Register(s) moved to registered office address Belvedere 12 Booth Street Manchester M2 4AW
dot icon04/07/2024
Termination of appointment of Aidan De Brunner as a director on 2024-06-30
dot icon04/07/2024
Change of details for Amitra Capital Limited as a person with significant control on 2024-07-03
dot icon03/07/2024
Director's details changed for Andrew Wright on 2024-07-01
dot icon03/07/2024
Registered office address changed from 3rd Floor 172 Tottenham Court Road London W1T 7NS England to Belvedere 12 Booth Street Manchester M2 4AW on 2024-07-03
dot icon01/07/2024
Appointment of Mr David Michael Conway as a director on 2024-06-28
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon07/09/2023
Secretary's details changed for Oakford Advisors Ltd on 2023-08-18
dot icon31/07/2023
Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor 172 Tottenham Court Road London W1T 7NS on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Aidan De Brunner on 2023-07-31
dot icon31/07/2023
Director's details changed for Andrew Wright on 2023-07-31
dot icon31/07/2023
Change of details for Amitra Capital Limited as a person with significant control on 2023-07-31
dot icon19/07/2023
Termination of appointment of Julie Nicholson as a director on 2023-07-01
dot icon19/07/2023
Termination of appointment of Pia Elena Gutierrez Ugarte as a director on 2023-07-01
dot icon14/07/2023
Appointment of Mr Aidan De Brunner as a director on 2023-07-01
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon13/02/2023
Statement of capital following an allotment of shares on 2022-10-21
dot icon26/10/2022
Full accounts made up to 2022-03-31
dot icon25/05/2022
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon25/04/2022
Appointment of Oakford Advisors Ltd as a secretary on 2022-03-07
dot icon09/03/2022
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-03-07
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon07/05/2021
Appointment of Andrew Wright as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Brian Robert Logan Coulter as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Derek Aaron Jackson as a director on 2021-05-05
dot icon07/05/2021
Appointment of Julie Nicholson as a director on 2021-05-05
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon28/05/2020
Statement by Directors
dot icon28/05/2020
Statement of capital on 2020-05-28
dot icon28/05/2020
Solvency Statement dated 11/09/19
dot icon28/05/2020
Resolutions
dot icon26/05/2020
Statement by Directors
dot icon26/05/2020
Statement of capital on 2020-05-26
dot icon26/05/2020
Solvency Statement dated 22/07/19
dot icon26/05/2020
Resolutions
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon14/05/2020
Statement of capital following an allotment of shares on 2019-07-19
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon18/03/2020
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon18/03/2020
Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon17/03/2020
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3rd Floor 2 Portman Street London W1H 6DU on 2020-03-17
dot icon17/12/2019
Director's details changed for Mr Brian Robert Logan Coulter on 2019-09-30
dot icon06/09/2019
Registered office address changed from 2 Portman Street London W1H 6DV United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-09-06
dot icon06/09/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon09/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon06/08/2019
Registration of charge 119880580002, created on 2019-07-17
dot icon06/08/2019
Registration of charge 119880580004, created on 2019-07-17
dot icon30/07/2019
Registration of charge 119880580003, created on 2019-07-17
dot icon29/07/2019
Registration of charge 119880580001, created on 2019-07-17
dot icon19/07/2019
Director's details changed for Mr Derek Aaron Jackson on 2019-05-10
dot icon19/07/2019
Director's details changed for Ms Pia Elena Gutierrez Ugarte on 2019-05-10
dot icon19/07/2019
Director's details changed for Mr Brian Robert Logan Coulter on 2019-05-10
dot icon15/07/2019
Change of details for Amitra Capital Limited as a person with significant control on 2019-07-15
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon10/05/2019
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
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Brunner, Aidan
Director
01/07/2023 - 30/06/2024
1
OAKFORD ADVISORS LTD
Corporate Secretary
07/03/2022 - Present
19
Mr Andrew Wright
Director
05/05/2021 - 31/12/2024
8
Nicholson, Julie
Director
05/05/2021 - 01/07/2023
9
Conway, David Michael
Director
28/06/2024 - Present
6

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 ANFORA GP LIMITED

ANFORA GP LIMITED is an(a) Active company incorporated on 10/05/2019 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. There are currently 3 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 ANFORA GP LIMITED?

toggle

ANFORA GP LIMITED is currently Active. It was registered on 10/05/2019 .

Where is ANFORA GP LIMITED located?

toggle

ANFORA GP LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does ANFORA GP LIMITED do?

toggle

ANFORA GP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANFORA GP LIMITED?

toggle

The latest filing was on 02/12/2025: Resolutions.