UKBizDB.co.uk

AFRICA MATTERS LIMITED

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

This company is commonly known as Africa Matters Limited. The company was founded 25 years ago and was given the registration number 03676893. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AFRICA MATTERS LIMITED
Company Number:03676893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Swithin's Lane, London, England, EC4N 8AD

Director01 April 2013Active
50 Jericho Quadrangle, Ste. 117, Jericho, Ny 11753, United States,

Director30 May 2023Active
50 Jericho Quadrangle, Suite 117, Jericho, Ny 11753, United States,

Director30 May 2023Active
50 Jericho Quadrangle, Ste. 117, Jericho, Ny 11753, United States,

Director30 May 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary01 December 1998Active
The Butts, Smithy Lane, Great Budworth, Northwich, United Kingdom, CW9 6HL

Secretary01 November 2004Active
The Cottage, Field Assarts, Witney, OX29 9NQ

Secretary02 January 2004Active
Flat 3, 115 Clapham Road, London, SW9 0HU

Secretary01 December 1998Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Secretary01 December 2016Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director01 December 2016Active
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ

Director01 December 1998Active
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ

Director22 November 2013Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director01 December 2016Active
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ

Director18 May 2011Active
Flat 3, 115 Clapham Road, London, SW9 0HU

Director01 December 1998Active
The Pines, Middleton Road, Camberley, GU15 3TU

Director12 September 2005Active
King's Scholars House, 230 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AU

Director18 May 2011Active
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ

Director18 May 2011Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director01 December 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director01 December 1998Active

People with Significant Control

Mr Timothy Shaun Page
Notified on:04 December 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Barclay
Notified on:04 December 2018
Status:Active
Date of birth:June 1954
Nationality:Canadian
Country of residence:United Kingdom
Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Ramage Alexander
Notified on:01 December 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Address

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

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-05-30Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.