AFFINITY WATER ACQUISITIONS LIMITED

AFFINITY WATER ACQUISITIONS LIMITED

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

    Company NameAFFINITY WATER ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08090851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AFFINITY WATER ACQUISITIONS LIMITED?

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

    Where is AFFINITY WATER ACQUISITIONS LIMITED located?

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

    What were the previous names of AFFINITY WATER ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIFT ACQUISITIONS LIMITEDMay 31, 2012May 31, 2012

    What are the latest accounts for AFFINITY WATER ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for AFFINITY WATER ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Patrick Makoni as a secretary on Oct 10, 2022

    2 pagesAP03

    Appointment of Ms Sunita Kaushal as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Sunita Kaushal as a secretary on Oct 10, 2022

    1 pagesTM02

    Termination of appointment of Roxana Tataru as a director on Oct 10, 2022

    1 pagesTM01

    Appointment of Mr Michael Patrick Calabrese as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Angela Louise Roshier as a director on Oct 10, 2022

    1 pagesTM01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Neeti Mukundrai Anand as a director on Nov 24, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Second filing of Confirmation Statement dated Jun 10, 2021

    3 pagesRP04CS01

    Termination of appointment of Jaroslava Korpancova as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Ms Roxana Tataru as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Scott Springett as a director on Jun 30, 2021

    1 pagesTM01

    10/06/21 Statement of Capital gbp 0.01

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 22, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 03/11/2020 AND AGAIN ON 05/11/2020 AND 22/07/2021
    Jul 22, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 22/07/2021

    Consolidation of shares on Mar 22, 2021

    6 pagesSH02

    Statement of capital on Apr 13, 2021

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 22/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ms Sunita Kaushal as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Tom Goossens as a director on Apr 01, 2021

    1 pagesTM01

    Who are the officers of AFFINITY WATER ACQUISITIONS LIMITED?

    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
    300962050001
    CALABRESE, Michael Patrick
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    EnglandItalian175617930002
    KAUSHAL, Sunita
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritish210791240001
    CALDWELL, Colin
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Secretary
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    266528800001
    KAUSHAL, Sunita
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Secretary
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    281952190001
    MONOD, Timothy John William
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Secretary
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    171487250001
    ANAND, Neeti Mukundrai
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    EnglandBritish250186840001
    BOTIJA, Antonio
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    EnglandSpanish170855100001
    BRADBURY, Kenton Edward
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    England
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    England
    EnglandBritish147513860001
    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
    EnglandFrench138458270007
    CRAIG, Gareth Irons
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    EnglandBritish43896700002
    DELLACHA, Maria Georgina
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    EnglandBritish214637390001
    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
    EnglandBritish174489750001
    DENCH, Andrew James
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    England
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    England
    EnglandBritish116939470001
    DONZELLI, Alberto Angelo
    c/o Morgan Stanley
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    England
    Director
    c/o Morgan Stanley
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    England
    United KingdomItalian169779550001
    GOOSSENS, Tom
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    NetherlandsDutch280342820001
    KARNIK, Deven Arvind
    Level 46, International Commerce Centre
    1 Austin Road West
    Kowloon
    Morgan Stanley Asia Limited
    Hong Kong
    Hong Kong
    Director
    Level 46, International Commerce Centre
    1 Austin Road West
    Kowloon
    Morgan Stanley Asia Limited
    Hong Kong
    Hong Kong
    Hong KongBritish170855120001
    KORPANCOVA, Jaroslava
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomCzech229946350001
    LIEF, Mathieu Olivier Louis
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    EnglandFrench169583020001
    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 KingdomBritish91708030001
    PATERSON, Nigel John
    Pentonville Road
    N1 9JY London
    8th Floor, 210
    England
    Director
    Pentonville Road
    N1 9JY London
    8th Floor, 210
    England
    EnglandBritish102666640001
    RICHARDSON, Tobias Charles
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    EnglandBritish163020100001
    ROPER, Anthony Charles
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritish62976440004
    ROSHIER, Angela Louise
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritish133273160003
    SAIDJI, Yacine
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    England
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    England
    EnglandSwiss169779120001
    SCHUMACHER, Bernd
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    EnglandGerman169583030001
    SPRINGETT, Scott
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritish117580260002
    TATARU, Roxana
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    Director
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    Hertfordshire
    United KingdomBritish284819930001
    WILMOTT, James Michael
    Bank Street
    E14 4AD London
    20
    England
    Director
    Bank Street
    E14 4AD London
    20
    England
    UsaUsa156262480008

    Who are the persons with significant control of AFFINITY WATER ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Affinity Water Acquisitions (Midco) Limited
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    England
    Apr 06, 2016
    Tamblin Way
    AL10 9EZ Hatfield
    The Hub
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number8102517
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AFFINITY WATER ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 22, 2012
    Delivered On Jul 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 03, 2012Registration of a charge (MG01)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)

    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