AFP 2015-2 LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4EX

Company number 09407894
Status Active
Incorporation Date 27 January 2015
Company Type Private Limited Company
Address DENMARK HOUSE, ST. THOMAS PLACE, ELY, CAMBRIDGESHIRE, ENGLAND, CB7 4EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Satisfaction of charge 094078940001 in full; Full accounts made up to 31 December 2015. The most likely internet sites of AFP 2015-2 LIMITED are www.afp20152.co.uk, and www.afp-2015-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Afp 2015 2 Limited is a Private Limited Company. The company registration number is 09407894. Afp 2015 2 Limited has been working since 27 January 2015. The present status of the company is Active. The registered address of Afp 2015 2 Limited is Denmark House St Thomas Place Ely Cambridgeshire England Cb7 4ex. . BUETLER, Ernest is a Director of the company. WIDMER, Christoph is a Director of the company. Director GIL, Juan Carlos has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BUETLER, Ernest
Appointed Date: 18 February 2015
81 years old

Director
WIDMER, Christoph
Appointed Date: 27 January 2015
58 years old

Resigned Directors

Director
GIL, Juan Carlos
Resigned: 22 May 2015
Appointed Date: 18 February 2015
55 years old

Persons With Significant Control

Asset Finance Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFP 2015-2 LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
12 Oct 2016
Satisfaction of charge 094078940001 in full
09 Oct 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20

21 Dec 2015
Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX on 21 December 2015
...
... and 5 more events
04 Mar 2015
Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE
04 Mar 2015
Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE
25 Feb 2015
Appointment of Mr Ernst Buetler as a director on 18 February 2015
25 Feb 2015
Appointment of Mr Juan Carlos Gil as a director on 18 February 2015
27 Jan 2015
Incorporation
Statement of capital on 2015-01-27
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted

AFP 2015-2 LIMITED Charges

31 July 2015
Charge code 0940 7894 0001
Delivered: 11 August 2015
Status: Satisfied on 12 October 2016
Persons entitled: U.S. Bank Trustees Limited
Description: N/A…