Company NameAFL Risk Consulting Ltd
Company StatusDissolved
Company Number07978694
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher Allen Gagg
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Alec Finch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor
Hardman Street
Manchester
M3 3HF
Director NameMr Robert Andrew Finch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameKeely Dalfen
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor 3
Hardman Street
Manchester
M3 3HF

Location

Registered Address8 Lloyd's Avenue
London
EC3N 3EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Afl Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

29 October 2015Delivered on: 4 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 30 May 2014
Satisfied on: 19 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied

Filing History

25 September 2020Termination of appointment of Alec Finch as a director on 24 September 2020 (1 page)
24 September 2020Termination of appointment of Robert Andrew Finch as a director on 23 September 2020 (1 page)
24 September 2020Appointment of Mr Christopher Allen Gagg as a director on 24 September 2020 (2 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 29 December 2018 (2 pages)
18 July 2019Termination of appointment of Keely Dalfen as a secretary on 18 July 2019 (1 page)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
15 March 2019Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
1 May 2018Satisfaction of charge 079786940002 in full (1 page)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 29 June 2017 (2 pages)
22 March 2018Cessation of Alec Finch as a person with significant control on 22 September 2017 (1 page)
11 March 2018Notification of Afl Insurance Brokers Ltd as a person with significant control on 14 September 2017 (2 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
2 January 2017Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF to 8 Lloyd's Avenue London EC3N 3EL on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF to 8 Lloyd's Avenue London EC3N 3EL on 2 January 2017 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
4 November 2015Registration of charge 079786940002, created on 29 October 2015 (19 pages)
4 November 2015Registration of charge 079786940002, created on 29 October 2015 (19 pages)
19 October 2015Satisfaction of charge 079786940001 in full (1 page)
19 October 2015Satisfaction of charge 079786940001 in full (1 page)
19 April 2015Full accounts made up to 30 June 2014 (11 pages)
19 April 2015Full accounts made up to 30 June 2014 (11 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
18 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 May 2014Registration of charge 079786940001 (20 pages)
30 May 2014Registration of charge 079786940001 (20 pages)
12 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Director's details changed for Mr Robert Andrew Finch on 6 March 2013 (2 pages)
12 May 2014Director's details changed for Mr Robert Andrew Finch on 6 March 2013 (2 pages)
12 May 2014Director's details changed for Mr Robert Andrew Finch on 6 March 2013 (2 pages)
12 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
3 April 2014Amended full accounts made up to 30 June 2013 (11 pages)
3 April 2014Amended full accounts made up to 30 June 2013 (11 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 June 2013Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 13 June 2013 (1 page)
13 June 2013Secretary's details changed for Keely Dalfen on 1 January 2013 (2 pages)
13 June 2013Secretary's details changed for Keely Dalfen on 1 January 2013 (2 pages)
13 June 2013Secretary's details changed for Keely Dalfen on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Mr Robert Andrew Finch on 15 November 2012 (2 pages)
8 April 2013Director's details changed for Mr Robert Andrew Finch on 15 November 2012 (2 pages)
8 April 2013Director's details changed for Alec Finch on 15 November 2012 (2 pages)
8 April 2013Director's details changed for Alec Finch on 15 November 2012 (2 pages)
10 April 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
10 April 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
6 March 2012Incorporation (39 pages)
6 March 2012Incorporation (39 pages)