Affinity Sutton Capital Markets Plc was registered on 20 August 2008 and has its registered office in London. We don't currently know the number of employees at the company. There are 6 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSWORTH, Rod | 20 August 2008 | 24 March 2010 | 1 |
COOPER, Matthew John | 10 July 2012 | 30 October 2015 | 1 |
VANDERSLUIS, Bob | 20 August 2008 | 06 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Louise | 15 October 2018 | - | 1 |
MILLER, Clare | 01 August 2010 | 15 October 2018 | 1 |
WASHER, Mark Wyatt | 01 April 2010 | 01 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 12 August 2019 | |
AP01 - Appointment of director | 11 February 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
AP03 - Appointment of secretary | 15 October 2018 | |
TM02 - Termination of appointment of secretary | 15 October 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 12 August 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 01 August 2016 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
AP01 - Appointment of director | 23 October 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 16 August 2013 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 20 August 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
AP01 - Appointment of director | 18 July 2012 | |
AP01 - Appointment of director | 07 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 17 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AP03 - Appointment of secretary | 11 August 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
AP03 - Appointment of secretary | 14 April 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
363a - Annual Return | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 17 August 2009 | |
225 - Change of Accounting Reference Date | 20 July 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2008 | |
CERT8A - N/A | 21 August 2008 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 21 August 2008 | |
NEWINC - New incorporation documents | 20 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond trust deed | 08 October 2012 | Outstanding |
N/A |
Bond trust deed | 17 September 2008 | Outstanding |
N/A |