Advanced company searchLink opens in new window

AFE ASSET SOLUTIONS LIMITED

Company number 12517365

Filter by category

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)
24 May 2024 AD01 Registered office address changed from 5th Floor 105 Wigmore Street London W1U 1QY England to Belvedere 12, Booth Street Manchester M2 4AW on 24 May 2024
08 May 2024 CERTNM Company name changed veld asset solutions LIMITED\certificate issued on 08/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-03
26 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Mar 2024 PSC07 Cessation of Veld Offshore Llp as a person with significant control on 9 February 2024
26 Mar 2024 PSC02 Notification of Agg Capital Management (Holdco) Limited as a person with significant control on 9 February 2024
14 Feb 2024 AP01 Appointment of Mr Richard Guy Roberts as a director on 9 February 2024
14 Feb 2024 MR01 Registration of charge 125173650001, created on 9 February 2024
14 Feb 2024 MR01 Registration of charge 125173650002, created on 9 February 2024
14 Feb 2024 MR01 Registration of charge 125173650003, created on 9 February 2024
12 Feb 2024 TM01 Termination of appointment of Konstantin Karchinov as a director on 9 February 2024
12 Feb 2024 TM01 Termination of appointment of Richard Kirkby as a director on 9 February 2024
12 Feb 2024 AP01 Appointment of Ms Meera Savjani as a director on 9 February 2024
11 Dec 2023 TM01 Termination of appointment of Moonir Kazi as a director on 11 December 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Jun 2023 AP01 Appointment of Mr Richard Kirkby as a director on 12 June 2023
12 Jun 2023 TM01 Termination of appointment of Tim Ayerbe as a director on 12 June 2023
21 Mar 2023 AD01 Registered office address changed from One Stephen Street London W1T 1AL United Kingdom to 5th Floor 105 Wigmore Street London W1U 1QY on 21 March 2023
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
26 Jan 2023 PSC07 Cessation of Alvarium Re Limited as a person with significant control on 30 September 2022
07 Nov 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Oct 2022 PSC02 Notification of Veld Offshore Llp as a person with significant control on 30 September 2022
30 Sep 2022 CERTNM Company name changed anacap uk asset management LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
29 Sep 2022 TM01 Termination of appointment of Michael Edwards as a director on 28 September 2022
29 Sep 2022 TM01 Termination of appointment of Graeme Chaffe as a director on 28 September 2022
29 Sep 2022 TM01 Termination of appointment of Edward Green as a director on 28 September 2022