UKBizDB.co.uk

ABANTU IMPACT FOUNDATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abantu Impact Foundation Limited. The company was founded 4 years ago and was given the registration number 12699979. The firm's registered office is in LONDON. You can find them at Edinburgh House Studio 123, 170 Kennington Lane, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ABANTU IMPACT FOUNDATION LIMITED
Company Number:12699979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Edinburgh House Studio 123, 170 Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Deepcut Bridge Road, Deepcut, Camberley, England, GU16 6SD

Secretary09 April 2021Active
Edinburgh House, Studio 123, 170 Kennington Lane, London, England, SE11 5DP

Director26 June 2020Active
68, The Maltings, Llantarnam, Cwmbran, Wales, NP44 7BE

Director09 April 2021Active
2 Uphill Road, Uphill Road, London, England, NW7 4RB

Director09 April 2021Active
Edinburgh House, Studio 123, 170 Kennington Lane, London, England, SE11 5DP

Director26 June 2020Active

People with Significant Control

Mr Christopher John Raybould
Notified on:09 April 2021
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Wales
Address:68, The Maltings, Cwmbran, Wales, NP44 7BE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Abidemi Oluwagbenga Sonoiki
Notified on:09 April 2021
Status:Active
Date of birth:July 1972
Nationality:Nigerian
Country of residence:England
Address:2 Uphill Road, Uphill Road, London, England, NW7 4RB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher John Raybould
Notified on:26 June 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Edinburgh House, Studio 123, London, England, SE11 5DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Bailey
Notified on:26 June 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Edinburgh House, Studio 123, London, England, SE11 5DP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.