Background WavePink WaveYellow Wave

AFA INTERNATIONAL LIMITED (12736924)

AFA INTERNATIONAL LIMITED (12736924) is an active UK company. incorporated on 13 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 INTERNATIONAL LIMITED has been registered for 5 years. Current directors include AVILLEZ CALDEIRA, Martim, PAGET, James Hedley.

Company Number
12736924
Status
active
Type
ltd
Incorporated
13 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, PAGET, James Hedley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFA INTERNATIONAL LIMITED

AFA INTERNATIONAL LIMITED is an active company incorporated on 13 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 INTERNATIONAL LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12736924

LTD Company

Age

5 Years

Incorporated 13 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 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

AFA BIDCO LIMITED
From: 13 July 2020To: 5 January 2021
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: 13 July 2020To: 12 April 2023
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Loan Secured
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Apr 23
Funding Round
Jun 23
Funding Round
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Capital Update
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Owner Exit
Oct 23
Director Left
Nov 24
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AVILLEZ CALDEIRA, Martim

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1977
Director
Appointed 13 Jul 2020

PAGET, James Hedley

Active
Grosvenor Gardens, LondonSW1W 0DH
Born April 1967
Director
Appointed 20 May 2021

BLOWS, Jonathan Darcy Blything

Resigned
Grove Business Park, WantageOX12 9FA
Born June 1964
Director
Appointed 24 Nov 2020
Resigned 06 Apr 2023

GALLOP, Angela Mary Cecilia, Professor

Resigned
Grove Business Park, WantageOX12 9FA
Born January 1950
Director
Appointed 24 Nov 2020
Resigned 31 May 2022

ROSA, Joao Vicente Goncalves

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born June 1978
Director
Appointed 13 Jul 2020
Resigned 20 May 2021

WOOD, Victoria Naomi Carkeet-James

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born November 1980
Director
Appointed 07 Jun 2021
Resigned 19 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Ceased 13 Oct 2023
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 12 Oct 2023
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 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
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
Resolution
20 November 2023
RESOLUTIONSResolutions
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Capital Cancellation Shares
27 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
13 October 2023
SH19Statement of Capital
Legacy
13 October 2023
SH20SH20
Legacy
13 October 2023
CAP-SSCAP-SS
Resolution
13 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Resolution
10 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
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
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 June 2023
SH01Allotment of 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 No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination 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
Certificate Change Of Name Company
5 January 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
13 July 2020
NEWINCIncorporation