Afry Management Consulting Limited OXFORD


Afry Management Consulting started in year 1991 as Private Limited Company with registration number 02573801. The Afry Management Consulting company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Oxford at King Charles House. Postal code: OX1 1JD. Since 2020-06-15 Afry Management Consulting Limited is no longer carrying the name Poyry Management Consulting (UK).

The company has 5 directors, namely Roland L., Richard S. and David P. and others. Of them, Matthew B. has been with the company the longest, being appointed on 8 July 2011 and Roland L. has been with the company for the least time - from 25 November 2021. At the moment 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.

Afry Management Consulting Limited Address / Contact

Office Address King Charles House
Office Address2 Park End Street
Town Oxford
Post code OX1 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573801
Date of Incorporation Tue, 15th Jan 1991
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Roland L.

Position: Director

Appointed: 25 November 2021

Richard S.

Position: Director

Appointed: 22 April 2021

David P.

Position: Director

Appointed: 31 March 2019

Matthew K.

Position: Director

Appointed: 10 March 2015

Matthew B.

Position: Director

Appointed: 08 July 2011

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Elizabeth R.

Position: Secretary

Resigned: 22 July 1998

Elina K.

Position: Director

Appointed: 23 November 2017

Resigned: 01 August 2019

Erik O.

Position: Director

Appointed: 31 March 2016

Resigned: 31 January 2017

Tomi T.

Position: Director

Appointed: 31 March 2016

Resigned: 23 November 2017

Jutta K.

Position: Director

Appointed: 10 March 2015

Resigned: 31 March 2016

Frederic P.

Position: Director

Appointed: 08 July 2011

Resigned: 23 October 2014

Jarkko S.

Position: Director

Appointed: 08 July 2011

Resigned: 31 March 2016

Norbert G.

Position: Director

Appointed: 06 July 2010

Resigned: 08 July 2011

Marie J.

Position: Director

Appointed: 28 March 2008

Resigned: 24 November 2011

Philip H.

Position: Director

Appointed: 28 March 2008

Resigned: 29 March 2018

Andrew M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2019

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 06 January 2005

Resigned: 29 October 2010

Rosemary S.

Position: Secretary

Appointed: 05 September 2003

Resigned: 06 January 2005

Richard P.

Position: Director

Appointed: 27 June 2003

Resigned: 29 September 2010

Anton H.

Position: Director

Appointed: 27 June 2003

Resigned: 28 March 2008

Kurt B.

Position: Director

Appointed: 27 June 2003

Resigned: 28 March 2008

David C.

Position: Director

Appointed: 01 September 1999

Resigned: 29 September 2010

David S.

Position: Director

Appointed: 01 September 1999

Resigned: 27 June 2003

Hugh B.

Position: Secretary

Appointed: 22 July 1998

Resigned: 05 September 2003

Elizabeth R.

Position: Director

Appointed: 15 January 1992

Resigned: 14 November 1995

John M.

Position: Director

Appointed: 05 September 1991

Resigned: 29 September 2010

Colin P.

Position: Director

Appointed: 15 January 1991

Resigned: 05 September 1991

Stephen A.

Position: Director

Appointed: 15 January 1991

Resigned: 24 February 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1991

Resigned: 15 January 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Afry Ab from Stockholm, Sweden. This PSC is classified as "a plc", 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. Another entity in the PSC register is Afry Ab that put Vantaa, Finland as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Afry Ab

Fakturaavd Frosundaleden 2e, Frösundaleden 2e, Stockholm, 169 99, PO Box SE-169 99, Sweden

Legal authority The Swedish Companies Act (Sfs 2005:551)
Legal form Plc
Country registered Sweden
Place registered Bolagsverket Register
Registration number 556120-6474
Notified on 18 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Afry Ab

Legal authority Finnish Limited Liability Companies Act (624/2006)
Legal form Corporate
Country registered Finland
Place registered Finland
Registration number 1009321-2
Notified on 6 April 2016
Ceased on 19 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Poyry Management Consulting (UK) June 15, 2020
Poyry Energy (oxford) January 14, 2011
Ilex Energy Consulting June 19, 2006
Ilex Energy Services October 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, October 2023
Free Download (26 pages)

Company search

Advertisements