AFFINITY SUTTON CAPITAL MARKETS PLC
LONDON

Hellopages » Greater London » Southwark » SE1 2DA
Company number 06678086
Status Active
Incorporation Date 20 August 2008
Company Type Public Limited Company
Address LEVEL 6 6 MORE LONDON PLACE, TOOLEY STREET, LONDON, SE1 2DA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Matthew John Cooper as a director on 30 October 2015. The most likely internet sites of AFFINITY SUTTON CAPITAL MARKETS PLC are www.affinitysuttoncapitalmarkets.co.uk, and www.affinity-sutton-capital-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Affinity Sutton Capital Markets Plc is a Public Limited Company. The company registration number is 06678086. Affinity Sutton Capital Markets Plc has been working since 20 August 2008. The present status of the company is Active. The registered address of Affinity Sutton Capital Markets Plc is Level 6 6 More London Place Tooley Street London Se1 2da. . MILLER, Clare is a Secretary of the company. BARGHOLZ, Jack is a Director of the company. MILLER, Clare is a Director of the company. MURRAY, Janice is a Director of the company. Secretary AINSWORTH, Rod has been resigned. Secretary WASHER, Mark Wyatt has been resigned. Director AINSWORTH, Rod has been resigned. Director BARGHOLZ, Jack has been resigned. Director COOPER, Matthew John has been resigned. Director VANDERSLUIS, Bob has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MILLER, Clare
Appointed Date: 01 August 2010

Director
BARGHOLZ, Jack
Appointed Date: 21 October 2015
59 years old

Director
MILLER, Clare
Appointed Date: 07 October 2011
63 years old

Director
MURRAY, Janice
Appointed Date: 21 October 2015
66 years old

Resigned Directors

Secretary
AINSWORTH, Rod
Resigned: 31 March 2010
Appointed Date: 20 August 2008

Secretary
WASHER, Mark Wyatt
Resigned: 01 August 2010
Appointed Date: 01 April 2010

Director
AINSWORTH, Rod
Resigned: 24 March 2010
Appointed Date: 20 August 2008
68 years old

Director
BARGHOLZ, Jack
Resigned: 10 July 2012
Appointed Date: 24 March 2010
59 years old

Director
COOPER, Matthew John
Resigned: 30 October 2015
Appointed Date: 10 July 2012
48 years old

Director
VANDERSLUIS, Bob
Resigned: 06 October 2011
Appointed Date: 20 August 2008
53 years old

Persons With Significant Control

Affinity Sutton Funding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFFINITY SUTTON CAPITAL MARKETS PLC Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Aug 2016
Full accounts made up to 31 March 2016
02 Nov 2015
Termination of appointment of Matthew John Cooper as a director on 30 October 2015
26 Oct 2015
Appointment of Mrs Janice Murray as a director on 21 October 2015
23 Oct 2015
Appointment of Mr Jack Bargholz as a director on 21 October 2015
...
... and 28 more events
20 Jul 2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
26 Sep 2008
Particulars of a mortgage or charge / charge no: 1
21 Aug 2008
Commence business and borrow
21 Aug 2008
Application to commence business
20 Aug 2008
Incorporation

AFFINITY SUTTON CAPITAL MARKETS PLC Charges

8 October 2012
Bond trust deed
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: All of the rights title and interest arising under the loan…
17 September 2008
Bond trust deed
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Trustee for the Bondholders and the Couponholders)
Description: All rights title and interest arising under the loan…