Warning: file_put_contents(c/5dcc867adb29fc459df808161b0bd483.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Africa Mobile Networks Limited, MK5 8FT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFRICA MOBILE NETWORKS LIMITED

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

This company is commonly known as Africa Mobile Networks Limited. The company was founded 11 years ago and was given the registration number 08531564. The firm's registered office is in MILTON KEYNES. You can find them at 6 Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:AFRICA MOBILE NETWORKS LIMITED
Company Number:08531564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:6 Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Secretary01 October 2013Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director09 October 2013Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director01 February 2024Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director16 May 2013Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director27 March 2014Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director29 October 2020Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director01 May 2020Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director27 September 2018Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director17 August 2017Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director26 January 2018Active
6, Whittle Court, Davy Avenue , Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director27 March 2014Active
534, Elder House, Elder Gate, Milton Keynes, MK9 1LR

Director27 March 2014Active
B119, The Junction Business Hub, Arsenal Branch Road, Calebasses, Mauritius,

Director16 July 2021Active
29, Brooklyn House, 31 Rillaton Walk, Milton Keynes, Great Britain, MK9 2BN

Director16 May 2013Active
73, Elm Park Road, London, England, N3 1EG

Director27 March 2014Active

People with Significant Control

Mr Michael John Darcy
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:6, Whittle Court, Milton Keynes, United Kingdom, MK5 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-06-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type group.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-16Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.