Company NameAfiniti Europe Technologies Limited
DirectorsJudith Akinosho and Hannah McCain
Company StatusActive
Company Number08587686
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)
Previous NamesTRG Number 2 Limited and Satmap Europe Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Samuel Logan
StatusCurrent
Appointed15 October 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameJudith Akinosho
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Ethics And Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMiss Hannah McCain
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityCanadian
StatusCurrent
Appointed05 January 2024(10 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleSvp, Commercial Finance & Fp&A
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMuhammad Ziaullah Khan Chishti
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NamePat William Costello
StatusResigned
Appointed12 February 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2016)
RoleCompany Director
Correspondence Address1700 Pennsylvania Ave
Suite 560
Washington Dc
20006
Secretary NameMijanou Caroline Dilks
StatusResigned
Appointed12 February 2015(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 24 February 2023)
RoleCompany Director
Correspondence Address27th Floor Millbank Tower
21 - 24 Millbank
London
SW1P 4QP
Director NameMr Saleem Ahmad
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed26 March 2015(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2023)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Level 1
One Mayfair Place
London
W1J 8AJ
Secretary NameDavid Zachary Hudson
StatusResigned
Appointed15 August 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Correspondence Address1701 Pennsylvania Ave
Suite 600
Washington Dc
20006
Secretary NamePat Costello
StatusResigned
Appointed01 October 2019(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 2020)
RoleCompany Director
Correspondence Address1701 Pennsylvania Ave Nw
Suite 600
Washington Dc
20006
Secretary NameCaroline Mehta
StatusResigned
Appointed22 June 2020(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Correspondence Address1701 Pennsylvania Ave Nw
Suite 600
Washington Dc
20006
Director NameMr Johnny Arthur Birrer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2023)
RoleEvp & Chief Of Staff
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Chesire
WA14 2DT
Director NameMr David Barrie Pratt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish,Australian
StatusResigned
Appointed05 January 2023(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 January 2024)
RoleVice President Of Finance
Country of ResidenceEngland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMrs Rebecca Clare Vernon
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2023(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 10 March 2023)
RoleDeputy General Counsel
Country of ResidenceBermuda
Correspondence AddressAndrew's Place, 5th Floor 51 Church Street
Hamilton
Hm12

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Satmap International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Charges

13 June 2019Delivered on: 21 June 2019
Persons entitled: Vcp Capital Markets, Llc

Classification: A registered charge
Particulars: All of afiniti europe technologies limited’s (the "chargor") rights, title and interest in and to its intellectual property and personal property, tangible and intangible, music and musical compositions, insurance and insurance policies, including all rights acquired by the chargor. For more details (including what property is not secured by the instrument), please refer to the charging instrument.
Outstanding
20 November 2018Delivered on: 21 November 2018
Persons entitled: Ocean Ii Plo, Llc

Classification: A registered charge
Particulars: "Call routing methods and systems based on multiple variable standardized scoring and shadow queue" patent no:EP2338270B1.
Outstanding
23 April 2018Delivered on: 5 May 2018
Persons entitled:
Structural Capital Investments Ii,LP
Structural Capital Spv Ii Llc

Classification: A registered charge
Outstanding
28 December 2015Delivered on: 12 January 2016
Persons entitled: Orix Ventures, Llc

Classification: A registered charge
Outstanding

Filing History

25 September 2023Director's details changed for Judith Akinosho on 10 March 2023 (2 pages)
25 September 2023Director's details changed for Mr David Barrie Pratt on 10 March 2023 (2 pages)
25 September 2023Secretary's details changed for Mr Samuel Logan on 10 March 2023 (1 page)
11 July 2023Register(s) moved to registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
18 May 2023Second filing for the appointment of Mr David Barrie Pratt as a director (3 pages)
13 May 2023Second filing for the appointment of Mr David Barrie Pratt as a director (3 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 April 2023Group of companies' accounts made up to 30 June 2022 (34 pages)
29 March 2023Termination of appointment of Mijanou Caroline Dilks as a secretary on 24 February 2023 (1 page)
15 March 2023Termination of appointment of Rebecca Clare Vernon as a director on 10 March 2023 (1 page)
15 March 2023Appointment of Judith Akinosho as a director on 10 March 2023 (2 pages)
30 January 2023Appointment of Mr David Barrie Pratt as a director on 5 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023 and again on the 18/05/2023
(2 pages)
27 January 2023Appointment of Mrs Rebecca Clare Vernon as a director on 5 January 2023 (2 pages)
27 January 2023Termination of appointment of Johnny Arthur Birrer as a director on 6 January 2023 (1 page)
27 January 2023Termination of appointment of Saleem Ahmad as a director on 5 January 2023 (1 page)
13 June 2022Group of companies' accounts made up to 30 June 2021 (34 pages)
20 May 2022Second filing of Confirmation Statement dated 2 May 2017 (3 pages)
19 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
25 March 2022Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 25 March 2022 (1 page)
21 December 2021Appointment of Mr Johnny Arthur Birrer as a director on 18 November 2021 (2 pages)
20 December 2021Termination of appointment of Caroline Mehta as a secretary on 15 October 2021 (1 page)
20 December 2021Appointment of Mr Samuel Logan as a secretary on 15 October 2021 (2 pages)
20 December 2021Termination of appointment of Muhammad Ziaullah Khan Chishti as a director on 18 November 2021 (1 page)
16 September 2021Group of companies' accounts made up to 30 June 2020 (38 pages)
28 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
11 January 2021Group of companies' accounts made up to 30 June 2019 (32 pages)
29 June 2020Appointment of Caroline Mehta as a secretary on 22 June 2020 (2 pages)
29 June 2020Termination of appointment of Pat Costello as a secretary on 22 June 2020 (1 page)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 April 2020Appointment of Pat Costello as a secretary on 1 October 2019 (2 pages)
22 April 2020Termination of appointment of David Zachary Hudson as a secretary on 1 October 2019 (1 page)
25 March 2020Registered office address changed from 27th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 25 March 2020 (1 page)
14 August 2019Memorandum and Articles of Association (16 pages)
15 July 2019Group of companies' accounts made up to 30 June 2018 (27 pages)
4 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 June 2019Satisfaction of charge 085876860001 in full (4 pages)
21 June 2019Registration of charge 085876860004, created on 13 June 2019 (66 pages)
21 June 2019Satisfaction of charge 085876860003 in full (4 pages)
18 June 2019Secretary's details changed for David Zachary Hudson on 1 July 2018 (1 page)
11 June 2019Secretary's details changed for David Zachary Hudson on 1 July 2018 (1 page)
5 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 November 2018Registration of charge 085876860003, created on 20 November 2018 (70 pages)
29 August 2018Satisfaction of charge 085876860002 in full (4 pages)
22 August 2018Group of companies' accounts made up to 29 June 2017 (33 pages)
5 May 2018Registration of charge 085876860002, created on 23 April 2018 (57 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 March 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 March 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 March 2018Previous accounting period shortened from 1 July 2017 to 29 June 2017 (1 page)
26 March 2018Previous accounting period extended from 30 June 2017 to 1 July 2017 (1 page)
26 March 2018Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 27th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 26 March 2018 (1 page)
20 February 2018Notification of a person with significant control statement (2 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
31 August 2017Full accounts made up to 30 June 2016 (26 pages)
31 August 2017Full accounts made up to 30 June 2016 (26 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates
  • ANNOTATION Clarification a second filed CS0 (shareholders) was registered on 20/05/22
(6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 September 2016Appointment of David Zachary Hudson as a secretary on 15 August 2016 (2 pages)
28 September 2016Appointment of David Zachary Hudson as a secretary on 15 August 2016 (2 pages)
27 September 2016Termination of appointment of Pat William Costello as a secretary on 15 August 2016 (1 page)
27 September 2016Termination of appointment of Pat William Costello as a secretary on 15 August 2016 (1 page)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
25 April 2016Full accounts made up to 30 June 2015 (15 pages)
25 April 2016Full accounts made up to 30 June 2015 (15 pages)
26 January 2016Company name changed satmap europe technologies LIMITED\certificate issued on 26/01/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 January 2016Company name changed satmap europe technologies LIMITED\certificate issued on 26/01/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 January 2016Registration of charge 085876860001, created on 28 December 2015 (46 pages)
12 January 2016Registration of charge 085876860001, created on 28 December 2015 (46 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
12 May 2015Appointment of Saleem Ahmad as a director on 26 March 2015 (2 pages)
12 May 2015Appointment of Saleem Ahmad as a director on 26 March 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 February 2015Appointment of Mijanou Caroline Dilks as a secretary on 12 February 2015 (2 pages)
17 February 2015Appointment of Pat William Costello as a secretary on 12 February 2015 (2 pages)
17 February 2015Appointment of Mijanou Caroline Dilks as a secretary on 12 February 2015 (2 pages)
17 February 2015Appointment of Pat William Costello as a secretary on 12 February 2015 (2 pages)
17 September 2014Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Muhammad Ziaullah Khan Chishti on 1 September 2014 (2 pages)
17 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
28 April 2014Company name changed trg number 2 LIMITED\certificate issued on 28/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
28 April 2014Company name changed trg number 2 LIMITED\certificate issued on 28/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
12 February 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 12 February 2014 (2 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)