About

Registered Number: 02573801
Date of Incorporation: 15/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: King Charles House, Park End Street, Oxford, OX1 1JD

 

Afry Management Consulting Ltd was registered on 15 January 1991 and has its registered office in Oxford, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Brown, Matthew John, Keegan, Matthew James, Powlson, David Roy, Babington Smith, Hugh, Smith, Rosemary Wyatt, Bobst, Kurt, Cox, David Roy, Gorny, Norbert Maximilian, Hare, Philip Martin, Dr, Hobi, Anton Nikolaus, Johansson, Marie Elisabeth Christina, Karlsson, Jutta Christina, Kaura, Elina, Morris, Andrew Alban, Olsson, Erik, Pfeffer, Frederic, Pinnock, Richard John, Reason, Elizabeth Frances, Sairanen, Jarkko Tapio, Smol, David, Teinila, Tomi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Matthew John 08 July 2011 - 1
KEEGAN, Matthew James 10 March 2015 - 1
POWLSON, David Roy 31 March 2019 - 1
BOBST, Kurt 27 June 2003 28 March 2008 1
COX, David Roy 01 September 1999 29 September 2010 1
GORNY, Norbert Maximilian 06 July 2010 08 July 2011 1
HARE, Philip Martin, Dr 28 March 2008 29 March 2018 1
HOBI, Anton Nikolaus 27 June 2003 28 March 2008 1
JOHANSSON, Marie Elisabeth Christina 28 March 2008 24 November 2011 1
KARLSSON, Jutta Christina 10 March 2015 31 March 2016 1
KAURA, Elina 23 November 2017 01 August 2019 1
MORRIS, Andrew Alban 01 April 2006 31 March 2019 1
OLSSON, Erik 31 March 2016 31 January 2017 1
PFEFFER, Frederic 08 July 2011 23 October 2014 1
PINNOCK, Richard John 27 June 2003 29 September 2010 1
REASON, Elizabeth Frances N/A 14 November 1995 1
SAIRANEN, Jarkko Tapio 08 July 2011 31 March 2016 1
SMOL, David 01 September 1999 27 June 2003 1
TEINILA, Tomi 31 March 2016 23 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BABINGTON SMITH, Hugh 22 July 1998 05 September 2003 1
SMITH, Rosemary Wyatt 05 September 2003 06 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
RESOLUTIONS - N/A 15 June 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 14 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 23 April 2018
AUD - Auditor's letter of resignation 14 February 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 February 2013
MISC - Miscellaneous document 05 November 2012
AUD - Auditor's letter of resignation 31 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2012
AA - Annual Accounts 05 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
RESOLUTIONS - N/A 03 June 2011
MEM/ARTS - N/A 19 April 2011
AR01 - Annual Return 31 January 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AP04 - Appointment of corporate secretary 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
353 - Register of members 13 May 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 January 2008
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 20 October 2006
CERTNM - Change of name certificate 19 June 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2005
363a - Annual Return 26 January 2005
353 - Register of members 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
AA - Annual Accounts 14 September 2004
AUD - Auditor's letter of resignation 21 April 2004
225 - Change of Accounting Reference Date 21 April 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
AA - Annual Accounts 13 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
363s - Annual Return 25 January 2003
RESOLUTIONS - N/A 06 December 2002
169 - Return by a company purchasing its own shares 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
AA - Annual Accounts 16 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
363s - Annual Return 02 February 2002
RESOLUTIONS - N/A 04 January 2002
169 - Return by a company purchasing its own shares 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
353a - Register of members in non-legible form 03 December 2001
169 - Return by a company purchasing its own shares 28 November 2001
AUD - Auditor's letter of resignation 11 October 2001
RESOLUTIONS - N/A 18 September 2001
MEM/ARTS - N/A 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 17 October 2000
CERTNM - Change of name certificate 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
RESOLUTIONS - N/A 07 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 2000
395 - Particulars of a mortgage or charge 16 March 2000
363a - Annual Return 03 March 2000
RESOLUTIONS - N/A 28 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 01 October 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
MEM/ARTS - N/A 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
123 - Notice of increase in nominal capital 29 September 1999
287 - Change in situation or address of Registered Office 15 January 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
RESOLUTIONS - N/A 08 July 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 11 February 1997
RESOLUTIONS - N/A 01 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 14 March 1996
RESOLUTIONS - N/A 02 August 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 23 January 1995
RESOLUTIONS - N/A 29 June 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 07 February 1994
RESOLUTIONS - N/A 28 June 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 22 January 1993
RESOLUTIONS - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 25 February 1992
288 - N/A 14 October 1991
288 - N/A 14 October 1991
288 - N/A 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1991
288 - N/A 23 January 1991
NEWINC - New incorporation documents 15 January 1991

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 15 April 2003 Outstanding

N/A

Debenture deed 10 March 2000 Fully Satisfied

N/A

Debenture 26 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.