AFINITI LIMITED

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

    Company NameAFINITI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202137
    JurisdictionScotland
    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 AFINITI LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is AFINITI LIMITED located?

    Registered Office Address
    13 Queen's Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of AFINITI LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-2BE LIMITEDOct 12, 2000Oct 12, 2000
    E-2BE.COM LIMITEDJan 24, 2000Jan 24, 2000
    E-LEARNING MANAGEMENT LIMITEDDec 23, 1999Dec 23, 1999
    LEDGE 504 LIMITEDDec 06, 1999Dec 06, 1999

    What are the latest accounts for AFINITI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AFINITI 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

    Cancellation of shares. Statement of capital on Jun 22, 2020

    • Capital: GBP 0.00001
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 05, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Neville Brauer as a director on Jun 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Corrina Ann Jorgensen as a director on Oct 31, 2019

    1 pagesTM01

    Cancellation of shares. Statement of capital on Oct 31, 2019

    • Capital: GBP 1.77989
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Dec 06, 2019 with updates

    5 pagesCS01

    Cessation of Corrina Ann Jorgensen as a person with significant control on Oct 28, 2019

    1 pagesPSC07

    Change of details for Mr Alan James Carmichael as a person with significant control on Oct 28, 2019

    2 pagesPSC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Agreement for the purchase of shares 31/10/2019
    RES13

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 06, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Change of details for Ms Corrina Ann Jorgensen as a person with significant control on Apr 17, 2018

    2 pagesPSC04

    Appointment of Ms Corrina Ann Jorgensen as a director on Apr 18, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Dec 20, 2017

    • Capital: GBP 599.69005
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Dec 06, 2017 with updates

    5 pagesCS01

    Appointment of Mr Neville Brauer as a director on Oct 01, 2017

    2 pagesAP01

    Who are the officers of AFINITI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    CARMICHAEL, Alan James
    Heronsgate
    WD3 5DA Richmansworth
    Mulberry Lodge Bradford Road
    Herts
    United Kingdom
    Director
    Heronsgate
    WD3 5DA Richmansworth
    Mulberry Lodge Bradford Road
    Herts
    United Kingdom
    United KingdomBritishDirector Of Operations33260960003
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BAILEY, Peter Edwin
    12 Connaught Road
    TW10 6DW Richmond
    Director
    12 Connaught Road
    TW10 6DW Richmond
    United KingdomBritishChartered Accountant105699340002
    BRAUER, Neville
    Holly Bank
    Brenchley
    TN12 7PG Kent
    Portobello
    England
    England
    Director
    Holly Bank
    Brenchley
    TN12 7PG Kent
    Portobello
    England
    England
    United KingdomBritishCompany Director107887020004
    BRAUER, Neville
    Holly Bank
    Brenchley
    TN12 7PG Kent
    Portobello
    England
    England
    Director
    Holly Bank
    Brenchley
    TN12 7PG Kent
    Portobello
    England
    England
    United KingdomBritishCompany Director107887020004
    CONNON, Roger Gordon
    18 Gordondale Road
    AB15 5LZ Aberdeen
    Director
    18 Gordondale Road
    AB15 5LZ Aberdeen
    United KingdomBritishSolicitor151065720001
    JORGENSEN, Corrina Ann
    Suite 302 Dowgate Hill House
    14-16 Dowgate Hill
    EC4R 2SU London
    C/O Afiniti Limited
    United Kingdom
    Director
    Suite 302 Dowgate Hill House
    14-16 Dowgate Hill
    EC4R 2SU London
    C/O Afiniti Limited
    United Kingdom
    United KingdomBritishConsultant70211280003
    JORGENSEN, Corrina Ann
    19 Abbey Road
    EH22 3AD Eskbank
    Hobart House
    Midlothian
    Director
    19 Abbey Road
    EH22 3AD Eskbank
    Hobart House
    Midlothian
    United KingdomBritishManaging Director70211280003
    MAIR, Nicola Diane
    Princes Avenue
    N3 2DA Finchley
    31
    London
    Director
    Princes Avenue
    N3 2DA Finchley
    31
    London
    United KingdomBritishDirector180975140001
    MCCANDLESS, Tony
    Kd Tower
    Cotterells
    HP1 1FW Hemel Hempstead
    Suite 8
    Hertfordshire
    United Kingdom
    Director
    Kd Tower
    Cotterells
    HP1 1FW Hemel Hempstead
    Suite 8
    Hertfordshire
    United Kingdom
    United KingdomBritishEnergy Sector Territory Lead184584670001
    SMALL, Tony Russell
    Low Road
    Wickhampton
    NR13 PPA Norwich
    The Chestnuts
    Norfolk
    United Kingdom
    Director
    Low Road
    Wickhampton
    NR13 PPA Norwich
    The Chestnuts
    Norfolk
    United Kingdom
    United KingdomBritishCompany Director199005360001
    SMALL, Tony Russell
    The Chestnuts
    Low Road
    NR13 3PA Wickhampton
    Norfolk
    Director
    The Chestnuts
    Low Road
    NR13 3PA Wickhampton
    Norfolk
    United KingdomBritishCompany Director61737080003
    TANNER, Christopher Charles
    46 Church Road
    Easton In Gordano
    BS20 0LZ Bristol
    Director
    46 Church Road
    Easton In Gordano
    BS20 0LZ Bristol
    United KingdomBritishComputer Consultant34240280003
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001

    Who are the persons with significant control of AFINITI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Corrina Ann Jorgensen
    Suite 302 Dowgate Hill House
    14-16 Dowgate Hill
    EC4R 2SU London
    C/O Afiniti Limited
    United Kingdom
    Apr 06, 2016
    Suite 302 Dowgate Hill House
    14-16 Dowgate Hill
    EC4R 2SU London
    C/O Afiniti Limited
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Alan James Carmichael
    Heronsgate
    WD3 5DA Richmansworth
    Mulberry Lodge Bradford Road
    Herts
    United Kingdom
    Apr 06, 2016
    Heronsgate
    WD3 5DA Richmansworth
    Mulberry Lodge Bradford Road
    Herts
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 AFINITI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 13, 2003
    Delivered On Feb 17, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2003Registration of a charge (410)

    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