About

Registered Number: 06678086
Date of Incorporation: 20/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Level 6 6 More London Place, Tooley Street, London, SE1 2DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond trust deed 08 October 2012 Outstanding

N/A

Bond trust deed 17 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.