Company NameAirfi Networks UK Limited
Company StatusActive
Company Number09674366
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Ian Cunningham Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCourtil De Vic Maurepas Road
St Peter Port
Guernsey
GY1 2DR
Director NameMr Paul Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(1 year, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleFinancial Director
Country of ResidenceGuernsey
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Paul Richard Atherton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameCraig Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2468 Beufort Road
Sidney
Bc
V8l 2j9
Director NameMr Dariush Zand
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address122 Oakwood Court
London
W14 8LA
Director NameMr David John Fowler
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfold Cross Oak Road
Berkhamsted
HP4 3JB
Director NameMr Derek McManus
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2021)
RoleNon-Executive Dirctor
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitewww.airfinetworks.net

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
3 August 2023Confirmation statement made on 21 May 2023 with updates (10 pages)
3 August 2023Cessation of Dariush Zand as a person with significant control on 31 July 2023 (1 page)
13 April 2023Purchase of own shares. (3 pages)
13 April 2023Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 25.60
(3 pages)
31 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 356.55
(3 pages)
22 February 2023Statement of capital following an allotment of shares on 14 November 2022
  • GBP 280.23
(4 pages)
27 January 2023Appointment of Mr Paul Richard Atherton as a director on 14 January 2023 (2 pages)
12 December 2022Cessation of David John Fowler as a person with significant control on 9 December 2022 (1 page)
12 December 2022Termination of appointment of David John Fowler as a director on 9 December 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 June 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 216.15
(4 pages)
13 June 2022Second filing of a statement of capital following an allotment of shares on 25 January 2019
  • GBP 204.25
(7 pages)
13 June 2022Second filing of a statement of capital following an allotment of shares on 3 November 2020
  • GBP 211.28
(7 pages)
6 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Dariush Zand as a director on 30 November 2021 (1 page)
9 December 2021Termination of appointment of Derek Mcmanus as a director on 2 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
23 February 2021Statement of capital following an allotment of shares on 23 January 2019
  • GBP 179.11
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2022.
(4 pages)
23 February 2021Statement of capital following an allotment of shares on 3 November 2020
  • GBP 179.11
(3 pages)
23 February 2021Statement of capital following an allotment of shares on 23 January 2019
  • GBP 179.11
(3 pages)
23 February 2021Statement of capital following an allotment of shares on 3 November 2020
  • GBP 179.11
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2022
(4 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 November 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
6 January 2020Appointment of Mr Derek Mcmanus as a director on 1 January 2020 (2 pages)
12 November 2019Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page)
23 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
15 February 2019Memorandum and Articles of Association (35 pages)
15 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 25/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 July 2018Confirmation statement made on 7 July 2018 with updates (8 pages)
15 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 179.11
(3 pages)
18 May 2018Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 May 2018 (1 page)
28 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 173.32
(3 pages)
19 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 169.12
(3 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 November 2017Appointment of Mr Paul Murphy as a director on 3 July 2017 (2 pages)
13 November 2017Appointment of Mr Paul Murphy as a director on 3 July 2017 (2 pages)
20 July 2017Notification of Dariush Zand as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of David John Fowler as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (7 pages)
20 July 2017Director's details changed for Mr David John Fowler on 7 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 159.74
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 159.74
(3 pages)
20 July 2017Notification of Ian Cunningham Campbell as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr David John Fowler on 7 July 2017 (2 pages)
20 July 2017Notification of David John Fowler as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Dariush Zand as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (7 pages)
20 July 2017Notification of Ian Cunningham Campbell as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Director's details changed for Mr Dariush Zand on 1 January 2017 (2 pages)
20 July 2017Director's details changed for Mr Dariush Zand on 1 January 2017 (2 pages)
10 July 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 158.98
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 158.98
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 157.46
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 157.46
(3 pages)
27 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 April 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 146.02
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 146.02
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 153.68
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 153.68
(3 pages)
20 March 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
20 March 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
6 January 2017Purchase of own shares. (2 pages)
6 January 2017Cancellation of shares. Statement of capital on 18 November 2016
  • GBP 128.99
(3 pages)
6 January 2017Purchase of own shares. (2 pages)
6 January 2017Cancellation of shares. Statement of capital on 18 November 2016
  • GBP 128.99
(3 pages)
16 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
12 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 132.8
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 132.8
(3 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
7 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 124.55
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 124.55
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100.00
(4 pages)
20 November 2015Sub-division of shares on 7 September 2015 (6 pages)
20 November 2015Sub-division of shares on 7 September 2015 (6 pages)
20 November 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100.00
(4 pages)
12 October 2015Termination of appointment of Craig Smith as a director on 9 September 2015 (1 page)
12 October 2015Termination of appointment of Craig Smith as a director on 9 September 2015 (1 page)
12 October 2015Termination of appointment of Craig Smith as a director on 9 September 2015 (1 page)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)