Background WavePink WaveYellow Wave

AFIN BANK LIMITED (13090556)

AFIN BANK LIMITED (13090556) is an active UK company. incorporated on 18 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. AFIN BANK LIMITED has been registered for 5 years. Current directors include AMANKWAH, Samuel, ARNOLD, Katrina Irene Matilda, EKUNDAYO, Ezekiel Abiola and 5 others.

Company Number
13090556
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
Lower Ground Floor, London, EC1Y 4UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
AMANKWAH, Samuel, ARNOLD, Katrina Irene Matilda, EKUNDAYO, Ezekiel Abiola, HOLMES, Andrew Julian, KENMIR, David, LIOW YUNE LOY, Joseph Jerry, OAKLEY, Jason Sam, VEITCH, Sally Jane
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFIN BANK LIMITED

AFIN BANK LIMITED is an active company incorporated on 18 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. AFIN BANK LIMITED was registered 5 years ago.(SIC: 64191)

Status

active

Active since 5 years ago

Company No

13090556

LTD Company

Age

5 Years

Incorporated 18 December 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ALL AFRICA CAPITAL LIMITED
From: 18 December 2020To: 22 October 2024
Contact
Address

Lower Ground Floor 10 Chiswell Street London, EC1Y 4UQ,

Previous Addresses

Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 20 March 2024To: 8 January 2025
316 Birchin Court Birchin Lane London EC3V 9DU England
From: 5 February 2024To: 20 March 2024
50 Jermyn Street London SW1Y 6LX England
From: 18 December 2020To: 5 February 2024
Timeline

40 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 21
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Funding Round
Oct 22
Owner Exit
Oct 22
Funding Round
May 23
Funding Round
Sept 23
Director Joined
Nov 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Director Left
May 25
Funding Round
May 25
Capital Update
Jan 26
Capital Update
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Capital Update
Feb 26
20
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

AMANKWAH, Samuel

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born May 1956
Director
Appointed 01 Jul 2022

ARNOLD, Katrina Irene Matilda

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born November 1958
Director
Appointed 01 Oct 2021

EKUNDAYO, Ezekiel Abiola

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born June 1958
Director
Appointed 01 Jul 2022

HOLMES, Andrew Julian

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born September 1965
Director
Appointed 01 Jul 2022

KENMIR, David

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born June 1963
Director
Appointed 01 Sept 2024

LIOW YUNE LOY, Joseph Jerry

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born March 1969
Director
Appointed 01 Jul 2022

OAKLEY, Jason Sam

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born May 1967
Director
Appointed 01 Nov 2023

VEITCH, Sally Jane

Active
10 Chiswell Street, LondonEC1Y 4UQ
Born April 1973
Director
Appointed 03 Feb 2026

BART-WILLIAMS, Claudius Pythias, Dr

Resigned
Summit Close, LondonNW9 0UL
Born March 1967
Director
Appointed 18 Dec 2020
Resigned 13 Jul 2022

ESSOME, Michelle Kathryn

Resigned
Jermyn Street, LondonSW1Y 6LX
Born October 1968
Director
Appointed 11 Nov 2021
Resigned 31 Jul 2022

EVANS, Huw Alistair

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born September 1959
Director
Appointed 01 Oct 2021
Resigned 20 May 2025

SANTENG, Vincent Aning

Resigned
Dewgrass Grove, Waltham CrossEN8 8RE
Born March 1967
Director
Appointed 07 Apr 2021
Resigned 15 Sept 2021

PENNARTH GREENE & COMPANY LIMITED

Resigned
Piccadilly, LondonW1J 9HF
Corporate director
Appointed 18 Dec 2020
Resigned 15 Jun 2021

Persons with significant control

3

0 Active
3 Ceased
7 Dodi Link, Accra

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 05 Sept 2022

Dr Claudius Pythias Bart-Williams

Ceased
Summit Close, LondonNW9 0UL
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 21 Oct 2021
Piccadilly, LondonW1J 9HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

92

Capital Statement Capital Company With Date Currency Figure
28 February 2026
SH19Statement of Capital
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Legacy
2 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 October 2024
NM06NM06
Change Of Name Notice
22 October 2024
CONNOTConfirmation Statement Notification
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 April 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 March 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2022
TM01Termination of Director
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 October 2021
RESOLUTIONSResolutions
Resolution
21 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2021
CC04CC04
Memorandum Articles
21 October 2021
MAMA
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Incorporation Company
18 December 2020
NEWINCIncorporation