Company NameAssured Flow Solutions Ltd
Company StatusActive
Company Number10497698
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Paul Anthony Spratt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleChemist
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameJeff Hibbeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2023(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameBrandon Pere
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Thomas Stephen Golczynski
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameIan Kopperman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 June 2017(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameAssured Flow Solutions, Llc (Corporation)
StatusResigned
Appointed25 November 2016(same day as company formation)
Correspondence AddressAssured Flow Solutions 2245 Texas Ave
Ste 350
Sugar Land
Tx
77479

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
30 September 2023Accounts for a small company made up to 31 December 2021 (11 pages)
10 August 2023Second filing of Confirmation Statement dated 24 November 2021 (3 pages)
2 August 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
22 April 2023Appointment of Brandon Pere as a director on 17 March 2023 (2 pages)
21 April 2023Termination of appointment of Ian Kopperman as a director on 17 March 2023 (1 page)
31 January 2023Termination of appointment of Assured Flow Solutions, Llc as a director on 20 January 2023 (1 page)
31 January 2023Termination of appointment of Thomas Stephen Golczynski as a director on 20 January 2023 (1 page)
31 January 2023Appointment of Jeff Hibbeler as a director on 20 January 2023 (2 pages)
27 October 2022Memorandum and Articles of Association (4 pages)
27 October 2022Memorandum and Articles of Association (6 pages)
27 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
8 December 2021Confirmation statement made on 24 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/08/2023
(4 pages)
8 September 2021Notification of a person with significant control statement (2 pages)
8 September 2021Cessation of Assured Flow Solutions, Llc as a person with significant control on 25 November 2016 (1 page)
19 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Registered office address changed from 1st Floor 236 Grays Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 10 February 2021 (1 page)
3 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
4 October 2017Appointment of Ian Kopperman as a director on 1 June 2017 (2 pages)
4 October 2017Appointment of Ian Kopperman as a director on 1 June 2017 (2 pages)
3 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
12 July 2017Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 1st Floor 236 Grays Inn Road London WC1X 8HB on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 1st Floor 236 Grays Inn Road London WC1X 8HB on 12 July 2017 (2 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)