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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Swithin's Lane, London, England, EC4N 8AD | Director | 01 April 2013 | Active |
50 Jericho Quadrangle, Ste. 117, Jericho, Ny 11753, United States, | Director | 30 May 2023 | Active |
50 Jericho Quadrangle, Suite 117, Jericho, Ny 11753, United States, | Director | 30 May 2023 | Active |
50 Jericho Quadrangle, Ste. 117, Jericho, Ny 11753, United States, | Director | 30 May 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 01 December 1998 | Active |
The Butts, Smithy Lane, Great Budworth, Northwich, United Kingdom, CW9 6HL | Secretary | 01 November 2004 | Active |
The Cottage, Field Assarts, Witney, OX29 9NQ | Secretary | 02 January 2004 | Active |
Flat 3, 115 Clapham Road, London, SW9 0HU | Secretary | 01 December 1998 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Secretary | 01 December 2016 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 01 December 2016 | Active |
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ | Director | 01 December 1998 | Active |
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ | Director | 22 November 2013 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 01 December 2016 | Active |
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ | Director | 18 May 2011 | Active |
Flat 3, 115 Clapham Road, London, SW9 0HU | Director | 01 December 1998 | Active |
The Pines, Middleton Road, Camberley, GU15 3TU | Director | 12 September 2005 | Active |
King's Scholars House, 230 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AU | Director | 18 May 2011 | Active |
13-15 Carteret Street, Carteret Street, London, England, SW1H 9DJ | Director | 18 May 2011 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 01 December 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 01 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-17 | Incorporation | Memorandum articles. | Download |
2023-06-17 | Resolution | Resolution. | Download |
2023-06-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.