Background WavePink WaveYellow Wave

AFP HOLDINGS LIMITED (02846653)

AFP HOLDINGS LIMITED (02846653) is an active UK company. incorporated on 20 August 1993. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AFP HOLDINGS LIMITED has been registered for 32 years. Current directors include CHAPMAN, Julian Ross.

Company Number
02846653
Status
active
Type
ltd
Incorporated
20 August 1993
Age
32 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHAPMAN, Julian Ross
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFP HOLDINGS LIMITED

AFP HOLDINGS LIMITED is an active company incorporated on 20 August 1993 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AFP HOLDINGS LIMITED was registered 32 years ago.(SIC: 64205)

Status

active

Active since 32 years ago

Company No

02846653

LTD Company

Age

32 Years

Incorporated 20 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

115 Chatham Street Reading Berkshire RG1 7JX
From: 20 August 1993To: 27 November 2019
Timeline

14 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jun 15
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 Jul 2024

ARFWIDSSON, Fredrik

Resigned
1 France Hill Drive, CamberleyGU15 3QA
Secretary
Appointed 26 May 2000
Resigned 01 Oct 2001

COLE, Nicholas Patrick Gunther

Resigned
7 First Avenue, Bognor RegisPO22 7LG
Secretary
Appointed 20 Aug 1993
Resigned 01 Mar 1994

DHARWAR, Harpaul

Resigned
115 Chatham Street, BerkshireRG1 7JX
Secretary
Appointed 13 Oct 2006
Resigned 30 Jun 2012

MILNE, Linda Jane

Resigned
Beck Cottage Flexford Road, GuildfordGU3 2EE
Secretary
Appointed 01 Mar 1994
Resigned 01 Mar 1996

NEWMAN, Jane

Resigned
Zuletzt, IfoldRH14 0TE
Secretary
Appointed 06 Nov 2003
Resigned 13 Oct 2006

NEWMAN, Jane

Resigned
Zuletzt, IfoldRH14 0TE
Secretary
Appointed 08 Jul 1996
Resigned 26 May 2000

PEDEN, Malcolm Andrew

Resigned
Pond Farm, YateleyGU17 0DT
Secretary
Appointed 01 Oct 2001
Resigned 06 Nov 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Aug 1993
Resigned 20 Aug 1993

ARFWIDSSON, Fredrik

Resigned
1 France Hill Drive, CamberleyGU15 3QA
Born January 1967
Director
Appointed 31 Oct 1994
Resigned 01 Sept 2003

ATKINSON, Darren Michael

Resigned
Washoe Lodge, ReadingRG7 4TL
Born February 1967
Director
Appointed 20 Sept 2002
Resigned 01 Sept 2003

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 02 Feb 2022
Resigned 01 Nov 2024

BLOODWORTH, Keith Ian

Resigned
Calverton Court 3 France Hill Drive, CamberleyGU15 3QA
Born April 1949
Director
Appointed 20 Aug 1993
Resigned 01 Sept 2003

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, Portsmouth Nh 03801
Born March 1969
Director
Appointed 02 Feb 2022
Resigned 27 May 2022

COLE, Nicholas Patrick Gunther

Resigned
7 First Avenue, Bognor RegisPO22 7LG
Born December 1957
Director
Appointed 21 Jan 1999
Resigned 28 Feb 2000

COOK, Richard

Resigned
Kaiser Ludwig Str 35a, Gruenwald
Born May 1948
Director
Appointed 21 Jun 2001
Resigned 07 Jun 2002

DAVID, Jonathan

Resigned
2 Treen Avenue, LondonSW13 0JT
Born December 1971
Director
Appointed 21 Jan 1999
Resigned 16 Jul 1999

DHARWAR, Harpaul

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1973
Director
Appointed 12 Jun 2009
Resigned 01 Feb 2023

DONOVAN, Kevin Michael

Resigned
115 Chatham Street, BerkshireRG1 7JX
Born April 1970
Director
Appointed 13 Oct 2006
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1960
Director
Appointed 13 Oct 2006
Resigned 06 Mar 2020

FORTUNE, Peter Stanley

Resigned
39a St Peters Avenue, ReadingRG4 7DH
Born September 1958
Director
Appointed 13 Oct 2006
Resigned 15 May 2009

HALE, Lynda

Resigned
27 Badingham Drive, LeatherheadKT22 9EU
Born March 1952
Director
Appointed 31 Oct 1994
Resigned 30 Nov 1996

JENKINS, John David

Resigned
44 Sudlow Road, LondonSW18 1HP
Born July 1963
Director
Appointed 21 Apr 1999
Resigned 12 Nov 1999

JONES, Gareth Colin Watson

Resigned
Nutwood House, IlminsterTA19 9NE
Born December 1955
Director
Appointed 01 Jun 2000
Resigned 05 Nov 2002

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

PEDEN, Malcolm Andrew

Resigned
Pond Farm, YateleyGU17 0DT
Born July 1966
Director
Appointed 01 Sept 2003
Resigned 13 Oct 2006

POLDEN, John Robert

Resigned
1 The Beeches, AmershamHP6 5QJ
Born August 1950
Director
Appointed 01 Jun 2000
Resigned 01 Sept 2003

RADFORD, Samuel Charles

Resigned
18 Chinthurst Park, GuildfordGU4 8JH
Born September 1954
Director
Appointed 03 Nov 1998
Resigned 01 Sept 2003

RIDDELL, Edward

Resigned
4109-407 Grand Manor Ct, Usa
Born September 1961
Director
Appointed 01 Oct 1998
Resigned 20 Oct 1999

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 13 Oct 2006
Resigned 25 Mar 2021

SHEER, Danielle

Resigned
PO BOX 640, DoverMA 02030
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 03 Feb 2022

TAYLOR, Kenneth William, Prof

Resigned
12 Saint Johns Avenue, EwellKT17 3BE
Born May 1941
Director
Appointed 01 Oct 1998
Resigned 31 Oct 1999

TORANO, Joseph M

Resigned
2326 Ridgemont Hill Road, North Carolina
Born June 1956
Director
Appointed 01 Oct 1998
Resigned 01 Sept 2003

WEIGHT, Michael

Resigned
16 Betjeman Walk, YateleyGU46 6YP
Born May 1959
Director
Appointed 01 Oct 1998
Resigned 28 Feb 2000

FORMSCAPE GROUP LIMITED

Resigned
Beech House, FleetGU51 2QZ
Corporate director
Appointed 03 Nov 2003
Resigned 13 Oct 2006

Persons with significant control

1

Corporate Drive, Portsmouth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Statement Of Companys Objects
8 February 2023
CC04CC04
Memorandum Articles
7 February 2023
MAMA
Resolution
7 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
6 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
30 April 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
28 December 2006
287Change of Registered Office
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 November 2006
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 December 2004
AAAnnual Accounts
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
155(6)b155(6)b
Legacy
1 October 2003
155(6)a155(6)a
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Memorandum Articles
1 October 2003
MEM/ARTSMEM/ARTS
Resolution
1 October 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
88(2)R88(2)R
Legacy
22 August 2003
403aParticulars of Charge Subject to s859A
Legacy
22 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
6 February 2003
88(2)R88(2)R
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
244244
Accounts With Accounts Type Group
1 March 2002
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
24 October 2001
MEM/ARTSMEM/ARTS
Resolution
24 October 2001
RESOLUTIONSResolutions
Memorandum Articles
24 October 2001
MEM/ARTSMEM/ARTS
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
244244
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
122122
Legacy
5 July 2000
122122
Legacy
21 June 2000
88(2)R88(2)R
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
155(6)b155(6)b
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
3 March 2000
244244
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288cChange of Particulars
Legacy
6 August 1999
288bResignation of Director or Secretary
Auditors Resignation Company
10 June 1999
AUDAUD
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Legacy
19 November 1998
88(2)R88(2)R
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
287Change of Registered Office
Accounts With Made Up Date
2 February 1998
AAAnnual Accounts
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
123Notice of Increase in Nominal Capital
Resolution
28 May 1997
RESOLUTIONSResolutions
Resolution
28 May 1997
RESOLUTIONSResolutions
Resolution
28 May 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
4 March 1997
AAAnnual Accounts
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
31 July 1996
288288
Legacy
22 May 1996
287Change of Registered Office
Auditors Resignation Company
7 March 1996
AUDAUD
Accounts With Made Up Date
3 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Accounts With Made Up Date
8 November 1994
AAAnnual Accounts
Legacy
26 October 1994
88(3)88(3)
Legacy
26 October 1994
88(2)O88(2)O
Legacy
26 October 1994
88(2)R88(2)R
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
24 March 1994
225(1)225(1)
Legacy
29 August 1993
288288
Incorporation Company
20 August 1993
NEWINCIncorporation