AFC EUROPE (HOLDINGS) LIMITED

AFC EUROPE (HOLDINGS) LIMITED

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

    Company NameAFC EUROPE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05978660
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AFC EUROPE (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AFC EUROPE (HOLDINGS) LIMITED located?

    Registered Office Address
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of AFC EUROPE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TFC EUROPE LIMITEDJan 10, 2007Jan 10, 2007
    L&P 168 LIMITEDOct 26, 2006Oct 26, 2006

    What are the latest accounts for AFC EUROPE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AFC EUROPE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for AFC EUROPE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed tfc europe LIMITED\certificate issued on 07/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2025

    RES15

    Group of companies' accounts made up to Dec 31, 2023

    47 pagesAA

    Director's details changed for Mr Morgan Burgoyne on Aug 14, 2024

    2 pagesCH01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Leslie Jackson as a director on Sep 15, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Appointment of Mr Stephen John Sanders as a director on Aug 01, 2023

    2 pagesAP01

    Confirmation statement made on Jul 13, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jun 01, 2023 with updates

    6 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    41 pagesAA

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Issued share capital of the company 29/06/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Graham Alan Smith as a secretary on Jun 29, 2022

    1 pagesTM02

    Termination of appointment of Matthew James Smith as a director on Jun 29, 2022

    1 pagesTM01

    Termination of appointment of Michael James Stevens as a director on Jun 29, 2022

    1 pagesTM01

    Termination of appointment of Graham Alan Smith as a director on Jun 29, 2022

    1 pagesTM01

    Appointment of Mr Christopher Brown as a director on Jun 29, 2022

    2 pagesAP01

    Appointment of Mr Kevin Mccarthy as a director on Jun 29, 2022

    2 pagesAP01

    Appointment of Mr Kevin Godin as a director on Jun 29, 2022

    2 pagesAP01

    Cessation of Foresight Enterprise Vct Plc as a person with significant control on Jun 29, 2022

    1 pagesPSC07

    Who are the officers of AFC EUROPE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGE, Christopher Andrew
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomBritishGroup Business Development Director246009980001
    BROWN, Christopher James
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United StatesAmericanDirector297510400001
    BURGOYNE, Morgan
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    EnglandBritishDirector321437240001
    GODIN, Kevin
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United StatesAmericanDirector297511870001
    KENTISH, Keith Roberts
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomBritishGroup Commercial Director196618440001
    MCCARTHY, Kevin
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United StatesAmericanDirector297510090001
    SANDERS, Stephen John
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomEnglishAccountant312150350001
    DAVIS, Evelyn Jane
    Chandlers
    Cade Street
    TN21 9BS Heathfield
    East Sussex
    Secretary
    Chandlers
    Cade Street
    TN21 9BS Heathfield
    East Sussex
    BritishDirector28138970003
    FRANCIS, John Stuart
    4 The Close Corseley Road
    Groombridge
    TN3 9SE Tunbridge Wells
    The Vicarage
    Kent
    England
    Secretary
    4 The Close Corseley Road
    Groombridge
    TN3 9SE Tunbridge Wells
    The Vicarage
    Kent
    England
    BritishChartered Accountant152274360001
    SMITH, Graham Alan
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Secretary
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    BritishChartered Accountant134862240001
    LEE & PRIESTLEY SECRETARY LIMITED
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    Secretary
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    90359580001
    CLARKE, Martin Hugh
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    EnglandBritishCompany Chairman & Director72992490005
    DAVIS, Evelyn Jane
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomBritishDirector28138970003
    GASSON, Kay
    3 Siena Drive
    RH10 3SN Crawley
    West Sussex
    Director
    3 Siena Drive
    RH10 3SN Crawley
    West Sussex
    United KingdomBritishAccountant125220950001
    GOODE, Brian Robert
    27 Hookswood Close
    TN6 2SF Crowborough
    East Sussex
    Director
    27 Hookswood Close
    TN6 2SF Crowborough
    East Sussex
    United KingdomBritishDirector30881540001
    HERHOLD, Berndt
    Am Stock 16a 40472
    FOREIGN Dusseldorf
    Germany
    Director
    Am Stock 16a 40472
    FOREIGN Dusseldorf
    Germany
    GermanyGermanDirector119678440001
    IVERSEN, Hans Christian
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    Director
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    United KingdomDanishChairman251033230001
    JACKSON, Alan Leslie
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomBritishOperations Director203367880001
    MACLENNAN, Donald Alexander
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    Director
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    EnglandBritishChartered Accountant31750180001
    RYAN, Elizabeth Emma Podbury
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    United Kingdom
    United KingdomBritishInvestment Director203223920002
    SMITH, Graham Alan
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomBritishChartered Accountant134862240001
    SMITH, Matthew James
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomBritishInvestment Management155625200002
    STEVENS, Michael James
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    United KingdomBritishNon-Executive Director140145540002
    TEALE, Steven
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    EnglandBritishUk Sales Director196619550001
    THORP, Thomas Alexander
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    EnglandBritishInvestment Director152234210001
    TIBBLE, Barry Trevor
    56 Parkway
    Ratton Manor
    BN20 9DY Eastbourne
    East Sussex
    Director
    56 Parkway
    Ratton Manor
    BN20 9DY Eastbourne
    East Sussex
    BritishDirector119678690001
    WRIGHT, Richard Crossley
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Director
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    EnglandBritishNon-Executive Chairman And Director77810570002
    LEE & PRIESTLEY LIMITED
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    Director
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    93785990001

    Who are the persons with significant control of AFC EUROPE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffrey Mark Drazan
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    Jun 29, 2022
    Hale House Ghyll Industrial
    Estate Heathfield
    TN21 8AW East Sussex
    No
    Nationality: American
    Country of Residence: United States
    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.
    Foresight Enterprise Vct Plc
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Foresight Vct Plc
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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