Company Information for AFFINIA CAPITAL (GENERAL PARTNER) LIMITED
11 Staple Inn, London, WC1V 7QH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
AFFINIA CAPITAL (GENERAL PARTNER) LIMITED | ||||||
Legal Registered Office | ||||||
11 Staple Inn London WC1V 7QH Other companies in EC4M | ||||||
Previous Names | ||||||
|
Company Number | 07800255 | |
---|---|---|
Company ID Number | 07800255 | |
Date formed | 2011-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-24 05:47:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROGER BYRNE |
||
THERIUM CAPITAL MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE ELIZABETH YOUNG |
Company Secretary | ||
HOWARD CHARLES GOODBOURN |
Director | ||
JOHN CHRISTIAN WILLIAM KENT |
Director | ||
ERIC EDWARD ANSTEE |
Director | ||
RICHARD GRAHAM CATHERWOOD SMITH |
Director | ||
EMMA DAVIDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TJTH LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
THERIUM LITIGATION FINANCE (AUSTRALIA) LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active - Proposal to Strike off | |
THERIUM AUSTRALIA LIMITED | Director | 2017-01-03 | CURRENT | 2017-01-03 | Active | |
CAT UK TRACKING SERVICES LTD | Director | 2015-01-25 | CURRENT | 2013-12-02 | Dissolved 2018-06-26 | |
AUBRIDGE LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
HAYBRIDGE PROPERTIES LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active | |
NEW BRIDGE INVESTMENTS LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
THERIUM (UK) HOLDINGS LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
THERIUM CAPITAL MANAGEMENT LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
CHANTSOFT LIMITED | Director | 2007-06-15 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
LEMNISCATE LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Active | |
HINTONGREEN LIMITED | Director | 1995-02-03 | CURRENT | 1995-02-03 | Active | |
EXLET LIMITED | Director | 1993-10-25 | CURRENT | 1993-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Therium Capital Management Limited as a person with significant control on 2018-06-13 | ||
Director's details changed for Therium Capital Management Limited on 2018-06-18 | ||
Director's details changed for Mr John Roger Byrne on 2018-06-13 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM 77 Kingsway London WC2B 6SR England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/16 FROM 78 Duke Street London W1K 6JQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lorraine Elizabeth Young on 2015-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODBOURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENT | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGER BYRNE | |
AP02 | Appointment of Therium Capital Management Limited as director on 2015-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 30 Cannon Street London EC4M 6XH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HOWARD CHARLES GOODBOURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE ELIZABETH YOUNG on 2012-09-01 | |
AA01 | Current accounting period extended from 31/10/12 TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD ANSTEE / 10/04/2012 | |
AP03 | SECRETARY APPOINTED MRS LORRAINE ELIZABETH YOUNG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN WILLIAM KENT / 23/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 78 DUKE STREET LONDON W1K 6JQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CATHERWOOD SMITH | |
AP01 | DIRECTOR APPOINTED JOHN CHRISTIAN WILLIAM KENT | |
AP01 | DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM C/O MISHCON DE REYA (GRAY SMITH) SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD ENGLAND | |
RES15 | CHANGE OF NAME 31/10/2011 | |
CERTNM | COMPANY NAME CHANGED AFFINIA CAPITAL LIMITED CERTIFICATE ISSUED ON 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAHAM CATHERWOOD SMITH | |
RES15 | CHANGE OF NAME 07/10/2011 | |
CERTNM | COMPANY NAME CHANGED AFFINITY CAPITAL LIMITED CERTIFICATE ISSUED ON 10/10/11 | |
RES15 | CHANGE OF NAME 06/10/2011 | |
CERTNM | COMPANY NAME CHANGED AFFINIA CAPITAL LIMITED CERTIFICATE ISSUED ON 07/10/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFINIA CAPITAL (GENERAL PARTNER) LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as AFFINIA CAPITAL (GENERAL PARTNER) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |