UKBizDB.co.uk

AFRICA GROWTH AND ENERGY SOLUTIONS UK LTD.

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

This company is commonly known as Africa Growth And Energy Solutions Uk Ltd.. The company was founded 9 years ago and was given the registration number 09320731. The firm's registered office is in LONDON. You can find them at C/o Chandler & Georges, 75 Westow Hill, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AFRICA GROWTH AND ENERGY SOLUTIONS UK LTD.
Company Number:09320731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX

Director01 October 2015Active
32, Blackwell Close, London, England, N21 1UL

Director01 January 2019Active
C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX

Director20 November 2014Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary24 December 2016Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary21 December 2015Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary20 November 2014Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director15 February 2016Active
C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX

Director16 October 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 December 2015Active
32, Blackwell Close, London, United Kingdom, N21 1UL

Corporate Director20 November 2014Active

People with Significant Control

Mr Royston Mcdermott Dawkins
Notified on:24 October 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX
Nature of control:
  • Significant influence or control
Mr Albert Smith
Notified on:01 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX
Nature of control:
  • Significant influence or control
Mrs Sophie Johnson
Notified on:01 January 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-01-05Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-11-07Incorporation

Re registration memorandum articles.

Download
2018-11-07Change of name

Certificate re registration public limited company to private.

Download
2018-11-07Resolution

Resolution.

Download
2018-11-07Change of name

Reregistration public to private company.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-10-30Accounts

Accounts amended with accounts type full.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.