AFC EUROPE (HOLDINGS) LIMITED
Overview
Company Name | AFC EUROPE (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05978660 |
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 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 Address | No |
What were the previous names of AFC EUROPE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
TFC EUROPE LIMITED | Jan 10, 2007 | Jan 10, 2007 |
L&P 168 LIMITED | Oct 26, 2006 | Oct 26, 2006 |
What are the latest accounts for AFC EUROPE (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AFC EUROPE (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for AFC EUROPE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Certificate of change of name Company name changed tfc europe LIMITED\certificate issued on 07/07/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||||||||||
Director's details changed for Mr Morgan Burgoyne on Aug 14, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Alan Leslie Jackson as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||||||||||
Appointment of Mr Stephen John Sanders as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Termination of appointment of Graham Alan Smith as a secretary on Jun 29, 2022 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Matthew James Smith as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael James Stevens as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Alan Smith as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christopher Brown as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Kevin Mccarthy as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Kevin Godin as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||||||||||
Cessation of Foresight Enterprise Vct Plc as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Who are the officers of AFC EUROPE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BILLINGE, Christopher Andrew | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | British | Group Business Development Director | 246009980001 | ||||
BROWN, Christopher James | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United States | American | Director | 297510400001 | ||||
BURGOYNE, Morgan | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | England | British | Director | 321437240001 | ||||
GODIN, Kevin | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United States | American | Director | 297511870001 | ||||
KENTISH, Keith Roberts | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | British | Group Commercial Director | 196618440001 | ||||
MCCARTHY, Kevin | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United States | American | Director | 297510090001 | ||||
SANDERS, Stephen John | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | English | Accountant | 312150350001 | ||||
DAVIS, Evelyn Jane | Secretary | Chandlers Cade Street TN21 9BS Heathfield East Sussex | British | Director | 28138970003 | |||||
FRANCIS, John Stuart | Secretary | 4 The Close Corseley Road Groombridge TN3 9SE Tunbridge Wells The Vicarage Kent England | British | Chartered Accountant | 152274360001 | |||||
SMITH, Graham Alan | Secretary | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | British | Chartered Accountant | 134862240001 | |||||
LEE & PRIESTLEY SECRETARY LIMITED | Secretary | 10-12 East Parade LS1 2AJ Leeds West Yorkshire | 90359580001 | |||||||
CLARKE, Martin Hugh | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | England | British | Company Chairman & Director | 72992490005 | ||||
DAVIS, Evelyn Jane | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | British | Director | 28138970003 | ||||
GASSON, Kay | Director | 3 Siena Drive RH10 3SN Crawley West Sussex | United Kingdom | British | Accountant | 125220950001 | ||||
GOODE, Brian Robert | Director | 27 Hookswood Close TN6 2SF Crowborough East Sussex | United Kingdom | British | Director | 30881540001 | ||||
HERHOLD, Berndt | Director | Am Stock 16a 40472 FOREIGN Dusseldorf Germany | Germany | German | Director | 119678440001 | ||||
IVERSEN, Hans Christian | Director | Ghyll Industrial Estate TN21 8AW Heathfield Hale House East Sussex United Kingdom | United Kingdom | Danish | Chairman | 251033230001 | ||||
JACKSON, Alan Leslie | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | British | Operations Director | 203367880001 | ||||
MACLENNAN, Donald Alexander | Director | 20 Sherenden Park Golden Green TN11 0LQ Tonbridge Kent | England | British | Chartered Accountant | 31750180001 | ||||
RYAN, Elizabeth Emma Podbury | Director | The Shard 32 London Bridge Street SE1 9SG London Foresight Group United Kingdom | United Kingdom | British | Investment Director | 203223920002 | ||||
SMITH, Graham Alan | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | British | Chartered Accountant | 134862240001 | ||||
SMITH, Matthew James | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | British | Investment Management | 155625200002 | ||||
STEVENS, Michael James | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | United Kingdom | British | Non-Executive Director | 140145540002 | ||||
TEALE, Steven | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | England | British | Uk Sales Director | 196619550001 | ||||
THORP, Thomas Alexander | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | British | Investment Director | 152234210001 | ||||
TIBBLE, Barry Trevor | Director | 56 Parkway Ratton Manor BN20 9DY Eastbourne East Sussex | British | Director | 119678690001 | |||||
WRIGHT, Richard Crossley | Director | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | England | British | Non-Executive Chairman And Director | 77810570002 | ||||
LEE & PRIESTLEY LIMITED | Director | 10-12 East Parade LS1 2AJ Leeds West Yorkshire | 93785990001 |
Who are the persons with significant control of AFC EUROPE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Jeffrey Mark Drazan | Jun 29, 2022 | Hale House Ghyll Industrial Estate Heathfield TN21 8AW East Sussex | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Foresight Enterprise Vct Plc | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London The Shard England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Foresight Vct Plc | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London The Shard 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