About

Registered Number: 04266274
Date of Incorporation: 07/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR

 

Founded in 2001, Auction Fluency Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Andrew 15 August 2001 16 June 2008 1
MCCOY, Jonathan David 24 October 2013 16 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Thomas Eric 02 April 2019 - 1
BERTI, Simon 08 August 2018 02 April 2019 1
HARGREAVES, Thomas Eric 23 January 2018 08 August 2018 1
WRIGHT, Jo 16 December 2014 20 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 16 March 2020
AA - Annual Accounts 02 July 2019
PARENT_ACC - N/A 02 July 2019
AGREEMENT2 - N/A 02 July 2019
GUARANTEE2 - N/A 02 July 2019
CS01 - N/A 23 April 2019
AP03 - Appointment of secretary 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
TM02 - Termination of appointment of secretary 30 August 2018
AP03 - Appointment of secretary 30 August 2018
AA - Annual Accounts 28 June 2018
PARENT_ACC - N/A 28 June 2018
AGREEMENT2 - N/A 28 June 2018
GUARANTEE2 - N/A 28 June 2018
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 07 February 2018
AP03 - Appointment of secretary 06 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 03 July 2017
PARENT_ACC - N/A 03 July 2017
AGREEMENT2 - N/A 03 July 2017
GUARANTEE2 - N/A 03 July 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 June 2016
PARENT_ACC - N/A 23 June 2016
AGREEMENT2 - N/A 23 June 2016
GUARANTEE2 - N/A 23 June 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 24 September 2015
AA01 - Change of accounting reference date 29 January 2015
AP03 - Appointment of secretary 20 January 2015
AP01 - Appointment of director 20 January 2015
RESOLUTIONS - N/A 16 January 2015
RESOLUTIONS - N/A 30 December 2014
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
TM02 - Termination of appointment of secretary 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
CC04 - Statement of companies objects 30 December 2014
AD01 - Change of registered office address 30 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 10 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2014
SH01 - Return of Allotment of shares 13 February 2014
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 17 May 2013
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 20 September 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 05 June 2012
AA - Annual Accounts 25 May 2012
SH01 - Return of Allotment of shares 31 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 12 May 2010
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 02 July 2004
287 - Change in situation or address of Registered Office 14 October 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 06 May 2003
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.