Background WavePink WaveYellow Wave

AFA MIDCO F LIMITED (12734865)

AFA MIDCO F LIMITED (12734865) is an active UK company. incorporated on 10 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AFA MIDCO F LIMITED has been registered for 5 years. Current directors include AVILLEZ CALDEIRA, Martim, ROSA, Joao Vicente Goncalves.

Company Number
12734865
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
12-18 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVILLEZ CALDEIRA, Martim, ROSA, Joao Vicente Goncalves
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFA MIDCO F LIMITED

AFA MIDCO F LIMITED is an active company incorporated on 10 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AFA MIDCO F LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12734865

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

12-18 Grosvenor Gardens 5th Floor London, SW1W 0DH,

Previous Addresses

Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom
From: 10 July 2020To: 12 April 2023
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Jan 21
Loan Secured
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Director Left
May 22
Director Left
May 22
Share Buyback
Jul 22
Director Left
Apr 23
Director Left
May 23
Share Buyback
May 23
Share Buyback
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Update
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Share Buyback
Oct 24
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Feb 26
15
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AVILLEZ CALDEIRA, Martim

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1977
Director
Appointed 10 Jul 2020

ROSA, Joao Vicente Goncalves

Active
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born June 1978
Director
Appointed 01 Oct 2024

AVENELL, Philip James

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born February 1975
Director
Appointed 01 Sept 2020
Resigned 04 Apr 2023

BLOWS, Jonathan Darcy Blything

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born June 1964
Director
Appointed 01 Sept 2020
Resigned 06 Apr 2023

GALLOP, Angela Mary Cecilia, Dr

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born January 1950
Director
Appointed 01 Sept 2020
Resigned 23 Dec 2021

JANSEN, Rachel Fiona

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born December 1967
Director
Appointed 01 Sept 2020
Resigned 22 Apr 2022

PAGET, James Hedley

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born April 1967
Director
Appointed 20 May 2021
Resigned 01 Oct 2024

ROSA, Joao Vicente Goncalves

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born June 1978
Director
Appointed 10 Jul 2020
Resigned 27 May 2021

Persons with significant control

1

Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

73

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 April 2025
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
19 October 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Resolution
13 April 2024
RESOLUTIONSResolutions
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
CAP-SSCAP-SS
Legacy
28 March 2024
SH20SH20
Resolution
28 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
15 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2023
RP04SH01RP04SH01
Resolution
21 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 November 2023
MAMA
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 October 2023
SH10Notice of Particulars of Variation
Resolution
25 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2023
SH03Return of Purchase of Own Shares
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
20 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 May 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Memorandum Articles
5 October 2020
MAMA
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
21 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2020
RESOLUTIONSResolutions
Incorporation Company
10 July 2020
NEWINCIncorporation