AFFINITY WATER CAPITAL FUNDS LIMITED

The Hub The Hub, Hatfield, AL10 9EZ, Hertfordshire
StatusACTIVE
Company No.02630142
CategoryPrivate Limited Company
Incorporated17 Jul 1991
Age32 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

AFFINITY WATER CAPITAL FUNDS LIMITED is an active private limited company with number 02630142. It was incorporated 32 years, 9 months, 30 days ago, on 17 July 1991. The company address is The Hub The Hub, Hatfield, AL10 9EZ, Hertfordshire.



Company Fillings

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cox

Appointment date: 2023-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-03

Psc name: Daiwater Investment Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Affinity Water Acquisitions Limited

Cessation date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Waddington

Appointment date: 2023-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-12

Officer name: Marissa Ann Dardi

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Makoni

Appointment date: 2023-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-03

Officer name: Sunita Kaushal

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-15

Officer name: Angela Louise Roshier

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Laurence David Carter

Appointment date: 2022-10-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026301420002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-01

Charge number: 026301420003

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaroslava Korpanec

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Roper

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jaroslava Korpanec

Appointment date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Francis Osborne

Appointment date: 2021-11-24

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mrs Marissa Ann Dardi

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marissa Ann Dardi

Appointment date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Neeti Mukundrai Anand

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Jaroslava Korpancova

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Ms Roxana Tataru

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Springett

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Ms Neeti Mukundrai Anand

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Goossens

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-01

Charge number: 026301420002

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sunita Kaushal

Appointment date: 2020-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-06

Officer name: Timothy John William Monod

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mrs Angela Louise Roshier

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Springett

Appointment date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Anthony Charles Roper

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Irons Craig

Termination date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Charles Richardson

Termination date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Mr Tobias Charles Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Mr Gareth Irons Craig

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Goossens

Appointment date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Mrs Angela Louise Roshier

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaroslava Korpancova

Appointment date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Paterson

Termination date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Stephen Keith James Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Angelo Donzelli

Termination date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: James Michael Wilmott

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yacine Saidji

Termination date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Maria Georgina Dellacha

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Ms Maria Georgina Dellacha

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernd Schumacher

Termination date: 2016-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Georgina Dellacha

Termination date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr James Michael Wilmott

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr James Michael Wilmott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Stephen Keith James Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Kenton Edward Bradbury

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Antoine Bienfait

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Paterson

Appointment date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Georgina Dellacha

Appointment date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Marie Bret

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Botija

Termination date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Marie Bret

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dench

Documents

View document PDF

Miscellaneous

Date: 18 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 of the companies act 2006

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathieu Lief

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deven Karnik

Documents

View document PDF

Legacy

Date: 19 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 28 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Capital

Type: SH19

Capital : 301,412.63 GBP

Date: 2012-12-21

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/12

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2012

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 30,141,263 GBP

Date: 2012-12-20

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed veolia water capital funds LIMITED\certificate issued on 23/10/12

Documents

View document PDF

Change of name notice

Date: 23 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 03 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Wilmott

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deven Arvind Karnik

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Botija

Documents

View document PDF


Some Companies

A-SEQUENCE LIMITED

10 BRYNFIELD COURT,SWANSEA,SA3 4TF

Number:11254595
Status:ACTIVE
Category:Private Limited Company

ANGEL GABRIEL LIMITED

104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:08908552
Status:ACTIVE
Category:Private Limited Company

BART 88 TRADE LTD

22 DEVONSHIRE GARDENS,LONDON,N17 7NB

Number:09859438
Status:ACTIVE
Category:Private Limited Company

FAI MEDICAL ENTERPRISES LIMITED

15 EDEN WAY,WEST MALLING,ME19 4GY

Number:09533078
Status:ACTIVE
Category:Private Limited Company

LARCHGUILD LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:03762404
Status:ACTIVE
Category:Private Limited Company

QUILLPOINT CAPITAL MARINE CHARTERS LLP

30 CITY ROAD,LONDON,EC1Y 2AB

Number:OC325667
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source