Company NameAffluent Financial Group Ltd
DirectorPaul Anthony Carl Melvin
Company StatusActive
Company NumberSC695868
CategoryPrivate Limited Company
Incorporation Date15 April 2021(3 years ago)
Previous NameAffluent Financial Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Paul Anthony Carl Melvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(same day as company formation)
RoleCompany Director/Chartered Financial Planner
Country of ResidenceScotland
Correspondence Address1 Kirkinner Place Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland

Location

Registered Address1 Kirkinner Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (2 pages)
7 September 2023Director's details changed for Mr Paul Anthony Carl Melvin on 6 September 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 August 2021Second filing of Confirmation Statement dated 17 June 2021 (3 pages)
18 June 2021Change of share class name or designation (2 pages)
18 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 June 2021Memorandum and Articles of Association (23 pages)
17 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
(3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/08/2021
(4 pages)
21 May 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 90
(4 pages)
21 May 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 80
(4 pages)
20 May 2021Resolutions
  • RES13 ‐ Pursuant to section 569 of the companies act 2006, the directors are empowered pursuant to the articles of association of the company to allot equity securities (within the meaning of section 560 of the companies act 2006) 17/05/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
15 April 2021Incorporation
Statement of capital on 2021-04-15
  • GBP 1
(29 pages)