Company NameAFDP Global Cic
DirectorPaul Hijazin
Company StatusActive
Company Number11387434
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 10 months ago)
Previous NameAFDP Global Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Hijazin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJordanian
StatusCurrent
Appointed31 October 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleAdvisor
Country of ResidenceJordan
Correspondence AddressNew Derwent House, 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Paul Hijazin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityLebanese
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jean Francois Cecillon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Knightsbridge Knightsbridge
London
SW1X 7LY
Director NameMr Shimon David Cohen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Location

Registered AddressC/O Goldwins
75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 July 2023Registered office address changed from New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to C/O Goldwins 75 Maygrove Road London NW6 2EG on 13 July 2023 (1 page)
10 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
23 December 2021Registered office address changed from 27 Knightsbridge London SW1X 7LY England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 23 December 2021 (1 page)
29 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Termination of appointment of Shimon David Cohen as a director on 31 October 2020 (1 page)
29 January 2021Termination of appointment of Jean Francois Cecillon as a director on 31 October 2020 (1 page)
20 January 2021Appointment of Mr Paul Hijazin as a director on 31 October 2020 (2 pages)
22 June 2020Accounts for a small company made up to 31 December 2019 (20 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
17 January 2019Current accounting period extended from 30 June 2019 to 30 December 2019 (3 pages)
7 January 2019Director's details changed for Mr Jean Francois Cecillon on 10 December 2018 (2 pages)
20 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
17 December 2018Previous accounting period shortened from 31 May 2019 to 30 June 2018 (3 pages)
27 September 2018Termination of appointment of Paul Hijazin as a director on 12 September 2018 (1 page)
24 August 2018Change of name notice (2 pages)
24 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-13
(32 pages)
14 August 2018Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR United Kingdom to 27 Knightsbridge London SW1X 7LY on 14 August 2018 (1 page)
4 June 2018Director's details changed for Mr Jean Francois Cecillion on 4 June 2018 (2 pages)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 1
(46 pages)