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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX | Director | 01 October 2015 | Active |
32, Blackwell Close, London, England, N21 1UL | Director | 01 January 2019 | Active |
C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX | Director | 20 November 2014 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 24 December 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 21 December 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 20 November 2014 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 15 February 2016 | Active |
C/O Chandler & Georges, 75 Westow Hill, London, United Kingdom, SE19 1TX | Director | 16 October 2017 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 01 December 2015 | Active |
32, Blackwell Close, London, United Kingdom, N21 1UL | Corporate Director | 20 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-05 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Incorporation | Re registration memorandum articles. | Download |
2018-11-07 | Change of name | Certificate re registration public limited company to private. | Download |
2018-11-07 | Resolution | Resolution. | Download |
2018-11-07 | Change of name | Reregistration public to private company. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Accounts | Accounts amended with accounts type full. | Download |
2018-10-30 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.