Afi Topco Limited

General information

Name:

Afi Topco Ltd

Office Address:

Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road WF2 8PT Wakefield

Number: 08473421

Incorporation date: 2013-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Afi Topco came into being in 2013 as a company enlisted under no 08473421, located at WF2 8PT Wakefield at Second Floor West Wing Diamond House Diamond Business Park. This firm has been in business for 11 years and its last known state is active. 11 years from now the firm switched its business name from Aghoco 1154 to Afi Topco Limited. The firm's SIC and NACE codes are 70100, that means Activities of head offices. Afi Topco Ltd released its account information for the financial year up to Saturday 31st December 2022. Its latest confirmation statement was submitted on Tuesday 4th April 2023.

Paul R., David S., Nicholas S. and David M. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since Mon, 3rd Jul 2023. To provide support to the directors, this particular limited company has been utilizing the skills of Richard O. as a secretary for the last one year.

  • Previous company's names
  • Afi Topco Limited 2013-05-02
  • Aghoco 1154 Limited 2013-04-04

Company staff

Paul R.

Role: Director

Appointed: 03 July 2023

Latest update: 24 March 2024

Richard O.

Role: Secretary

Appointed: 08 March 2023

Latest update: 24 March 2024

David S.

Role: Director

Appointed: 21 May 2013

Latest update: 24 March 2024

Nicholas S.

Role: Director

Appointed: 21 May 2013

Latest update: 24 March 2024

David M.

Role: Director

Appointed: 21 May 2013

Latest update: 24 March 2024

People with significant control

The companies that control the firm include: Pgim Pcp V (Ireland) Fund owns 1/2 or less of company shares. This company can be reached in London at 1 London Bridge, SE1 9BG. Afi Rentals Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Wakefield at Diamond Business Park, Thornes Moor Road, WF2 8PT, Yorkshire and was registered as a PSC under the registration number 12036570.

Pgim Pcp V (Ireland) Fund
Address: 8 1 London Bridge, London, SE1 9BG, England
Legal authority Companies Act
Legal form Limited Company
Notified on 13 August 2019
Nature of control:
1/2 or less of shares
Afi Rentals Group Limited
Address: Second Floor, West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, WF2 8PT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12036570
Notified on 13 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rutland Ii Gp Limited
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc308305
Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control:
1/2 or less of shares
Rutland Partners Llp
Address: Cunard House 15 Regent Street, London, SW1Y 4LR, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc305965
Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Rutland Fund Ii Lp
Address: 15 Regent Street, London, SW1Y 4LR, England
Legal authority United Kingdom
Legal form Limited Partnership
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-07-03 (AP01)
filed on: 19th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies