Afterhurst Limited LONDON


Founded in 1982, Afterhurst, classified under reg no. 01609566 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Nicholas P., Simon B. and Rupert H. and others. Of them, Gareth W. has been with the company the longest, being appointed on 31 March 2010 and Nicholas P. has been with the company for the least time - from 28 September 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Afterhurst Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609566
Date of Incorporation Wed, 27th Jan 1982
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 04 August 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Simon B.

Position: Director

Appointed: 01 November 2015

Rupert H.

Position: Director

Appointed: 01 November 2011

Gareth W.

Position: Director

Appointed: 31 March 2010

Michael F.

Position: Secretary

Resigned: 25 July 1995

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 04 August 2021

Sarah M.

Position: Director

Appointed: 01 November 2015

Resigned: 12 May 2016

Glyn F.

Position: Director

Appointed: 01 November 2015

Resigned: 28 September 2018

Emily M.

Position: Secretary

Appointed: 01 June 2011

Resigned: 07 February 2014

Rachel J.

Position: Director

Appointed: 27 May 2010

Resigned: 16 September 2011

Mark K.

Position: Director

Appointed: 20 November 2009

Resigned: 31 March 2011

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 15 November 2013

Julie W.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 December 2018

David G.

Position: Director

Appointed: 22 October 2007

Resigned: 20 March 2008

Peter R.

Position: Director

Appointed: 22 October 2007

Resigned: 07 October 2013

Sonia R.

Position: Secretary

Appointed: 05 January 2007

Resigned: 04 February 2008

Andrea C.

Position: Secretary

Appointed: 03 November 2006

Resigned: 05 January 2007

John B.

Position: Director

Appointed: 03 November 2006

Resigned: 31 August 2011

David S.

Position: Director

Appointed: 08 April 2002

Resigned: 09 March 2005

Jonathan C.

Position: Director

Appointed: 08 April 2002

Resigned: 30 July 2004

Jeffrey T.

Position: Director

Appointed: 31 October 2001

Resigned: 22 October 2007

Jeffrey T.

Position: Secretary

Appointed: 31 October 2001

Resigned: 03 November 2006

Anthony F.

Position: Director

Appointed: 31 December 1999

Resigned: 31 December 2007

Roger H.

Position: Director

Appointed: 07 December 1997

Resigned: 30 June 2017

Anthony F.

Position: Secretary

Appointed: 26 July 1995

Resigned: 31 October 2001

Stephen N.

Position: Director

Appointed: 26 July 1995

Resigned: 31 October 2001

Anthony S.

Position: Director

Appointed: 26 July 1995

Resigned: 06 April 2002

Sarie F.

Position: Secretary

Appointed: 25 July 1995

Resigned: 26 July 1995

Sarie F.

Position: Director

Appointed: 11 November 1991

Resigned: 26 July 1995

Michael F.

Position: Director

Appointed: 11 November 1991

Resigned: 12 June 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Informa Uk Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Informa Uk Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1072954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (25 pages)

Company search

Advertisements