Background WavePink WaveYellow Wave

AFFIDEA UK SERVICES LIMITED (06569624)

AFFIDEA UK SERVICES LIMITED (06569624) is an active UK company. incorporated on 17 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AFFIDEA UK SERVICES LIMITED has been registered for 17 years. Current directors include DOWNES, Barry, O'BRIEN, John Paul.

Company Number
06569624
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
17 Fitzhardinge Street, London, W1H 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOWNES, Barry, O'BRIEN, John Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFIDEA UK SERVICES LIMITED

AFFIDEA UK SERVICES LIMITED is an active company incorporated on 17 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AFFIDEA UK SERVICES LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06569624

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

EUROMEDIC UNITED KINGDOM LIMITED
From: 23 May 2008To: 9 September 2025
DEREHAMBAY LIMITED
From: 17 April 2008To: 23 May 2008
Contact
Address

17 Fitzhardinge Street London, W1H 6EQ,

Previous Addresses

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD United Kingdom
From: 29 October 2024To: 12 March 2025
C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 17 July 2018To: 29 October 2024
Greyfriars Court Paradise Square Oxford OX1 1BE
From: 12 April 2010To: 17 July 2018
, 99 Milton Park, Abingdon, Oxon, OX14 4RY
From: 21 January 2010To: 12 April 2010
, 33 Cavendish Square, London, W1G 0PW
From: 17 April 2008To: 21 January 2010
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Oct 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
May 20
Director Joined
Feb 22
Owner Exit
May 23
Director Joined
Sept 25
Director Left
Mar 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

O'BRIEN, John Paul

Active
Fitzhardinge Street, LondonW1H 6EQ
Secretary
Appointed 15 Feb 2022

DOWNES, Barry

Active
Fitzhardinge Street, LondonW1H 6EQ
Born September 1980
Director
Appointed 28 Mar 2018

O'BRIEN, John Paul

Active
Fitzhardinge Street, LondonW1H 6EQ
Born December 1972
Director
Appointed 15 Feb 2022

BREACH, Stephen Derrick

Resigned
1 St Helens Avenue, BensonOX10 6RY
Secretary
Appointed 20 May 2008
Resigned 31 Dec 2009

DAVITT, Colm

Resigned
St Lawrence Road, Dublin 3
Secretary
Appointed 01 Mar 2010
Resigned 30 Jun 2014

HANRAHAN, Yvonne

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Secretary
Appointed 28 Mar 2018
Resigned 19 Mar 2020

HUDSON, Lisa

Resigned
Broad Street, Nr FarringtonSN7 7RY
Secretary
Appointed 01 Jan 2010
Resigned 28 Feb 2010

MCDERMOTT, Brian

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Secretary
Appointed 19 Mar 2020
Resigned 15 Feb 2022

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 17 Apr 2008
Resigned 20 May 2008

CRAMER, Carl

Resigned
Dorottya, Budapest1051
Born December 1948
Director
Appointed 10 Aug 2011
Resigned 12 Jul 2012

DAVITT, Colm

Resigned
St Lawrence Road, Dublin 3
Born May 1972
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2014

EVANS, Keith Martin, Dr

Resigned
The Ceaders, OxfordOX2 9JR
Born December 1958
Director
Appointed 20 May 2008
Resigned 28 Feb 2009

FINN, Tom

Resigned
Pembroke Road, Dublin4
Born July 1963
Director
Appointed 31 Jan 2017
Resigned 28 Mar 2018

HANRAHAN, Yvonne

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born November 1971
Director
Appointed 28 Mar 2018
Resigned 19 Mar 2020

HOBSON, Paul

Resigned
Dormy Cottage, LymingtonSO41 0JG
Born July 1956
Director
Appointed 17 Apr 2009
Resigned 31 Jan 2010

KELLY, Geraldine

Resigned
Ballsbridge, Dublin4
Born November 1957
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2016

LEAHY, Michael

Resigned
Dorottya Street, Budapest1051
Born November 1952
Director
Appointed 13 Jul 2012
Resigned 30 Apr 2018

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 17 Apr 2008
Resigned 20 May 2008

PRIEL, Joseph

Resigned
1025 Budapest, BudapestFOREIGN
Born June 1953
Director
Appointed 20 May 2008
Resigned 31 Dec 2009

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 17 Apr 2008
Resigned 20 May 2008

SHERWOOD, James

Resigned
Fitzhardinge Street, LondonW1H 6EQ
Born July 1975
Director
Appointed 30 Sept 2025
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Avenue Marnix, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022

Mr Ernesto Silvio Maurizio Bertarelli

Ceased
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Memorandum Articles
13 January 2015
MAMA
Resolution
13 January 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
7 January 2015
RP04RP04
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Legacy
4 February 2009
225Change of Accounting Reference Date
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
123Notice of Increase in Nominal Capital
Legacy
10 June 2008
122122
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2008
NEWINCIncorporation