Af Domum Ltd LONDON


Af Domum Ltd is a private limited company situated at 3Rd Floor, 24 Old Bond Street, London W1S 4AP. Incorporated on 2017-05-17, this 6-year-old company is run by 2 directors and 1 secretary.
Director Ee C., appointed on 23 February 2021. Director Andrew L., appointed on 01 September 2017.
Switching the focus to secretaries, we can name: Ee C., appointed on 21 October 2020.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2023-03-23 and the deadline for the following filing is 2024-04-06. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Af Domum Ltd Address / Contact

Office Address 3rd Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10776237
Date of Incorporation Wed, 17th May 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Ee C.

Position: Director

Appointed: 23 February 2021

Ee C.

Position: Secretary

Appointed: 21 October 2020

Andrew L.

Position: Director

Appointed: 01 September 2017

Pitsec Limited

Position: Corporate Secretary

Appointed: 17 May 2017

Resigned: 19 July 2018

Ee C.

Position: Director

Appointed: 17 May 2017

Resigned: 21 October 2020

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Andrew L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexander L. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

Notified on 17 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander L.

Notified on 17 May 2017
Ceased on 23 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/12/12. New Address: 501 Halliday House 2 Circus Road West London SW11 8EY. Previous address: 3rd Floor 24 Old Bond Street London W1S 4AP
filed on: 12th, December 2023
Free Download (1 page)

Company search