AFFINITY WATER FINANCE (2004) PLC

AFFINITY WATER FINANCE (2004) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAFFINITY WATER FINANCE (2004) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05139236
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFFINITY WATER FINANCE (2004) PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AFFINITY WATER FINANCE (2004) PLC located?

    Registered Office Address
    The Hub
    Tamblin Way
    AL10 9EZ Hatfield
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AFFINITY WATER FINANCE (2004) PLC?

    Previous Company Names
    Company NameFromUntil
    AFFINITY WATER FINANCE (2004) LIMITEDJan 15, 2013Jan 15, 2013
    AFFINITY WATER FINANCE (2004) PLCOct 01, 2012Oct 01, 2012
    VEOLIA WATER CENTRAL FINANCE PLCSep 30, 2010Sep 30, 2010
    THREE VALLEYS WATER FINANCE PLCMay 27, 2004May 27, 2004

    What are the latest accounts for AFFINITY WATER FINANCE (2004) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AFFINITY WATER FINANCE (2004) PLC?

    Last Confirmation Statement Made Up ToJun 03, 2025
    Next Confirmation Statement DueJun 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2024
    OverdueNo

    What are the latest filings for AFFINITY WATER FINANCE (2004) PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Keith Haslett on Jan 01, 2024

    2 pagesCH01

    Appointment of Mr Adam Stephens as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Martin Roughead as a director on Oct 04, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Termination of appointment of Andrew Cox as a director on Jun 10, 2024

    1 pagesTM01

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Cox as a director on Nov 15, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Adam Waddington as a director on May 12, 2023

    2 pagesAP01

    Termination of appointment of Marissa Ann Dardi as a director on May 12, 2023

    1 pagesTM01

    Appointment of Mr Martin Roughead as a director on Apr 17, 2023

    2 pagesAP01

    Appointment of Mr Patrick Makoni as a secretary on Apr 03, 2023

    2 pagesAP03

    Termination of appointment of Sunita Kaushal as a secretary on Apr 03, 2023

    1 pagesTM02

    Appointment of Mrs Marissa Ann Dardi as a director on Feb 15, 2023

    2 pagesAP01

    Termination of appointment of Angela Louise Roshier as a director on Feb 15, 2023

    1 pagesTM01

    Appointment of Mr Keith Haslett as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Stuart Neil Ledger as a director on Dec 16, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Termination of appointment of Jaroslava Korpanec as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mr Michael Peter Francis Osborne as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Charles Roper as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Ms Jaroslava Korpanec as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Pauline Mary Walsh as a director on Sep 17, 2021

    1 pagesTM01

    Who are the officers of AFFINITY WATER FINANCE (2004) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAKONI, Patrick
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    United Kingdom
    Secretary
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    United Kingdom
    307497450001
    HASLETT, Keith
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    United KingdomBritishCeo303983780001
    OSBORNE, Michael Peter Francis
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    United Kingdom
    United KingdomBritishInvestment Manager330032290001
    STEPHENS, Adam Peter
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer281599070001
    TATARU, Roxana
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritishPortfolio Manager284819930001
    WADDINGTON, Adam George
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    United KingdomBritishManaging Director At Dif Capital Partners309428640001
    CALDWELL, Colin
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Secretary
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    264800180001
    KAUSHAL, Sunita
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Secretary
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    268811780001
    MONOD, Timothy John William
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Secretary
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    BritishSecretary108143270001
    TAYLOR, Keith William
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    Secretary
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    British57215980002
    ALEXANDER, David William
    20 Endeavour Way
    Hythe Marina Village
    SO45 6DX Hythe
    Hampshire
    Director
    20 Endeavour Way
    Hythe Marina Village
    SO45 6DX Hythe
    Hampshire
    BritishManaging Director14926100002
    BATES, Duncan John Lucas
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant44239310001
    BIENFAIT, Richard Antoine
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant218069030001
    BOTIJA, Antonio
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    Director
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    EnglandSpanishInvestment Manager170855100001
    BRADBURY, Kenton Edward
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    EnglandBritishInvestment Director147513860001
    BRET, Olivier Marie
    c/o Veolia Water Uk Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    c/o Veolia Water Uk Limited
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandFrenchExecutive Director138458270007
    BRET, Olivier Marie
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    EnglandFrenchCeo138458270007
    COCKS, Simon
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritishDirector198151190001
    COX, Andrew
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritishManaging Director At Allianz Capital Partners316004880001
    CRAIG, Gareth Irons
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    EnglandBritishDirector43896700002
    DARBY, Peter William
    Red Hay Coolinge Lane
    CT20 3QU Folkestone
    Kent
    Director
    Red Hay Coolinge Lane
    CT20 3QU Folkestone
    Kent
    BritishDirector42644160002
    DARDI, Marissa Ann
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    United Kingdom
    United KingdomBritishInvestment Director287509900001
    DELLACHA, Maria Georgina
    Laurence Pountney Hill
    EC4R 0HH London
    Governor’S House
    Great Britain
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governor’S House
    Great Britain
    EnglandBritishAsset Manager174489750001
    DENCH, Andrew James
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    EnglandBritishCfo And Deputy Ceo116939470001
    DEVOS, Frederic
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United Kingdom
    United KingdomFrenchChief Executive129839120003
    DONZELLI, Alberto Angelo
    c/o C/O Morgan Stanley
    Bank Street
    E14 4AD London
    20
    United Kingdom
    Director
    c/o C/O Morgan Stanley
    Bank Street
    E14 4AD London
    20
    United Kingdom
    United KingdomItalianInvestment Manager169779550001
    HEWITT, David Clayton
    1 The Chase
    GU14 8BY Farnborough
    Hampshire
    Director
    1 The Chase
    GU14 8BY Farnborough
    Hampshire
    EnglandBritishFinance Director14981300001
    KORPANCOVA, Jaroslava
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomCzechDirector229946350001
    KORPANEC, Jaroslava
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomCzechDirector278139570001
    LEDGER, Stuart Neil
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    EnglandBritishChief Financial Officer240037440001
    LIEF, Mathieu Olivier Louis
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    EnglandFrenchInvestment Manager169583020001
    NELSON, Stephen Keith James
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    Director
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomBritishAsset Director91708030001
    PATERSON, Nigel John
    Pentonville Road
    N1 9JY London
    8th Floor, 210
    England
    Director
    Pentonville Road
    N1 9JY London
    8th Floor, 210
    England
    EnglandBritishCivil Engineer102666640001
    ROPER, Anthony Charles
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritishInvestment Director62976440004
    ROSHIER, Angela Louise
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritishDirector133273160003

    Who are the persons with significant control of AFFINITY WATER FINANCE (2004) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Affinity Water Limited
    Tamblin Way
    AL10 9EZ Hatfield
    Affinity Water Ltd
    England
    Apr 06, 2016
    Tamblin Way
    AL10 9EZ Hatfield
    Affinity Water Ltd
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02546950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AFFINITY WATER FINANCE (2004) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Feb 04, 2013
    Delivered On Feb 12, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited as Security Trustee
    Transactions
    • Feb 12, 2013Registration of a charge (MG01)

    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