Advanced company searchLink opens in new window

AFC ENERGY PLC

Company number 05668788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2018 TM01 Termination of appointment of Eugene Alexander Tenenbaum as a director on 2 May 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2018 TM02 Termination of appointment of Richard James Tuffill as a secretary on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Richard James Tuffill as a director on 23 March 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
06 Dec 2017 TM01 Termination of appointment of Timothy Stephen Kenneth Yeo as a director on 5 December 2017
06 Dec 2017 TM01 Termination of appointment of Mitchell Lawrence Field as a director on 5 December 2017
06 Dec 2017 AP01 Appointment of Mr Joseph Bernard Mangion as a director on 5 December 2017
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 391,298.205
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019.
24 Jul 2017 PSC08 Notification of a person with significant control statement
08 Jun 2017 AP01 Appointment of Mr John Leonard Rennocks as a director on 8 June 2017
08 Jun 2017 AP01 Appointment of Mrs Lisa Jane Jordan as a director on 8 June 2017
08 Jun 2017 AP01 Appointment of Mr Richard James Tuffill as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Eugene Shvidler as a director on 8 June 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2017 AA Full accounts made up to 31 October 2016
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 390,948.205
14 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 310,263.943
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019.
14 Feb 2017 AP01 Appointment of Mr James Hay Gibson as a director on 6 February 2017
08 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Adam Steven Bond on 3 January 2017
24 Jan 2017 AP03 Appointment of Richard James Tuffill as a secretary on 16 January 2017
01 Sep 2016 TM01 Termination of appointment of Christopher Tawney as a director on 26 August 2016
01 Sep 2016 TM02 Termination of appointment of Christopher Tawney as a secretary on 26 August 2016