AFFINITY WATER CAPITAL FUNDS LIMITED
Overview
Company Name | AFFINITY WATER CAPITAL FUNDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02630142 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AFFINITY WATER CAPITAL FUNDS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AFFINITY WATER CAPITAL FUNDS LIMITED located?
Registered Office Address | The Hub Tamblin Way AL10 9EZ Hatfield Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AFFINITY WATER CAPITAL FUNDS LIMITED?
Company Name | From | Until |
---|---|---|
VEOLIA WATER CAPITAL FUNDS LIMITED | Nov 29, 2006 | Nov 29, 2006 |
VEOLIA WATER CAPITAL FUNDS PLC | May 16, 2003 | May 16, 2003 |
VIVENDI WATER CAPITAL FUNDS PLC | Jan 18, 2001 | Jan 18, 2001 |
GU CAPITAL FUNDS PLC | Oct 29, 1991 | Oct 29, 1991 |
RIGHTSTANCE LIMITED | Jul 17, 1991 | Jul 17, 1991 |
What are the latest accounts for AFFINITY WATER CAPITAL FUNDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AFFINITY WATER CAPITAL FUNDS LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2026 |
---|---|
Next Confirmation Statement Due | Aug 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2025 |
Overdue | No |
What are the latest filings for AFFINITY WATER CAPITAL FUNDS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 24 pages | AA | ||
legacy | 136 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Patrick Makoni as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||
legacy | 132 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Cox as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Appointment of Mr Andrew Cox as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2023 with updates | 4 pages | CS01 | ||
Notification of Daiwater Investment Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC02 | ||
Cessation of Affinity Water Acquisitions Limited as a person with significant control on Oct 03, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Adam Waddington as a director on May 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marissa Ann Dardi as a director on May 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Patrick Makoni as a secretary on Apr 03, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sunita Kaushal as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||
Termination of appointment of Angela Louise Roshier as a director on Feb 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Appointment of Mr Jonathan Laurence David Carter as a director on Oct 04, 2022 | 2 pages | AP01 | ||
Who are the officers of AFFINITY WATER CAPITAL FUNDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PUGSLEY, Simon Anthony Follett | Secretary | The Hub Tamblin Way AL10 9EZ Hatfield Company Secretary, Affinity Water Limited Hertfordshire United Kingdom | 334109260001 | |||||||
CARTER, Jonathan Laurence David | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | England | British | Director | 300727920001 | ||||
OSBORNE, Michael Peter Francis | Director | Tea Trade Wharf, 26 Shad Thames SE1 2AS London 403 United Kingdom | United Kingdom | British | Investment Manager | 330032290001 | ||||
TATARU, Roxana | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | United Kingdom | British | Portfolio Manager | 284819930001 | ||||
WADDINGTON, Adam George | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | United Kingdom | British | Managing Director At Dif Capital Partners | 309428640001 | ||||
BUTCHER, Michael Joseph Edward | Secretary | Kings Place 90 York Way N1 9AG London Fifth Floor | British | 38719590001 | ||||||
CASTLE, Rodney Grahame | Secretary | Bathurst Cottage Church Street GU10 5QQ Crondall Surrey | British | 4150130009 | ||||||
GOUGH, Celia Rosalind | Secretary | Kings Place 90 York Way N1 9AG London Fifth Floor | 168839410001 | |||||||
KAUSHAL, Sunita | Secretary | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | 268811440001 | |||||||
MAKONI, Patrick | Secretary | Tamblin Way AL10 9EZ Hatfield The Hub United Kingdom | 307497510001 | |||||||
MAYDON, Gary | Secretary | 23 Rye Street CM23 2HA Bishops Stortford Hertfordshire | British | 78446330001 | ||||||
MERCER, Calum | Secretary | Flat 7 Avenue Lodge 13 Avenue Road N6 5DJ London | British | 56325240002 | ||||||
MONOD, Timothy John William | Secretary | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | 170985090001 | |||||||
NEWMAN, Jane Elizabeth | Secretary | 138 Barnsbury Road N1 0ER London | British | Solicitor | 16243660001 | |||||
TAWNEY, Christopher | Secretary | 22 Winfrith Road SW18 3BD London | British | 19822860001 | ||||||
TAYLOR, Keith William | Secretary | 127 Broadwood Avenue HA4 7XU Ruislip Middlesex | British | 57215980002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEXANDER, David William | Director | 54 Velsheda Court Hythe Marina Village SO45 6DW Hythe Hampshire | United Kingdom | British | Director | 158276050001 | ||||
ANAND, Neeti Mukundrai | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | England | British | Company Director | 250186840001 | ||||
BANON, Jean Claude | Director | 37 Warwick Gardens W14 8PH London | United Kingdom | French | Company Director | 66169290002 | ||||
BIENFAIT, Richard Antoine | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 218069030001 | ||||
BOTIJA, Antonio | Director | Laurence Pountney Hill EC4R 0HH London Governors House England | England | Spanish | Investment Manager | 170855100001 | ||||
BRADBURY, Kenton Edward | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | England | British | Investment Director | 147513860001 | ||||
BRET, Olivier Marie | Director | c/o Veolia Water Uk Limited Pentonville Road N1 9JY London 210 England | England | French | Executive Director | 138458270007 | ||||
BRET, Olivier Marie | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | England | French | Chief Executive Officer | 138458270007 | ||||
BUTCHER, Michael Joseph Edward | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | United Kingdom | British | Director | 38719590001 | ||||
COX, Andrew | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | United Kingdom | British | Managing Director At Allianz Capital Partners | 316004880001 | ||||
CRAIG, Gareth Irons | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | England | British | Director | 43896700002 | ||||
DARDI, Marissa Ann | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | United Kingdom | British | Investment Director | 287509900001 | ||||
DARLEY, Francois | Director | 42 Porchester Terrace W2 3TP London | French | Director | 53886160001 | |||||
DELLACHA, Maria Georgina | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire | England | British | Asset Manager | 214637390001 | ||||
DELLACHA, Maria Georgina | Director | Laurence Pountney Hill EC4R 0HH London Governor’S House Great Britain | England | British | Asset Manager | 174489750001 | ||||
DENCH, Andrew James | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | England | British | Chief Financial Officer | 116939470001 | ||||
DEVOS, Frederic | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | United Kingdom | French | Director | 129839120003 | ||||
DONZELLI, Alberto Angelo | Director | Bank Street E14 4AD London 20 England | United Kingdom | Italian | Investment Manager | 169779550001 |
Who are the persons with significant control of AFFINITY WATER CAPITAL FUNDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daiwater Investment Limited | Oct 03, 2022 | Tamblin Way AL10 9EZ Hatfield The Hub England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Affinity Water Acquisitions Limited | Apr 06, 2016 | Tamblin Way AL10 9EZ Hatfield Tamblin Way Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0