This company is commonly known as African Capital Investments Limited. The company was founded 10 years ago and was given the registration number 08775924. The firm's registered office is in LONDON. You can find them at 49 Grosvenor Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AFRICAN CAPITAL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 08775924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Grosvenor Street, London, England, W1K 3HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 27 February 2014 | Active |
52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 19 June 2018 | Active |
Petrovskii, Lane 5, Build 1 Apart 8, Moscow, Russian Federation, | Director | 14 November 2013 | Active |
4th Floor Clutha House, 10 Storeys Gate, London, England, SW1P 3AY | Director | 14 November 2013 | Active |
55, Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL | Director | 14 November 2013 | Active |
Mr Gareth Richard Thomas | ||
Notified on | : | 07 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Grosvenor Gardens, London, England, SW1W 0AU |
Nature of control | : |
|
Mr Gianpaolo Pera | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Grosvenor Gardens, London, England, SW1W 0AU |
Nature of control | : |
|
Mr Robert Basil Hersov | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British,South African |
Country of residence | : | England |
Address | : | 4th Floor Clutha House, 10 Storeys Gate, London, England, SW1P 3AY |
Nature of control | : |
|
Dewpoint Investments Limited | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Trident Chambers, Wickhams Cay, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr Robert Basil Hersov | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Tedworth Square, London, United Kingdom, SW3 4DP |
Nature of control | : |
|
Mr Preston Haskell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Kittitian |
Country of residence | : | England |
Address | : | 32, Markham Square, London, England, SW3 4XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type small. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Capital | Capital allotment shares. | Download |
2023-01-30 | Accounts | Change account reference date company current extended. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Change of name | Certificate change of name company. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-09-29 | Auditors | Auditors resignation company. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.