UKBizDB.co.uk

AFRICAN CAPITAL INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:49 Grosvenor Street, London, England, W1K 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Grosvenor Gardens, London, England, SW1W 0AU

Director27 February 2014Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director19 June 2018Active
Petrovskii, Lane 5, Build 1 Apart 8, Moscow, Russian Federation,

Director14 November 2013Active
4th Floor Clutha House, 10 Storeys Gate, London, England, SW1P 3AY

Director14 November 2013Active
55, Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL

Director14 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type small.

Download
2023-11-09Address

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

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-01-30Accounts

Change account reference date company current extended.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-27Change of name

Certificate change of name company.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-01-20Address

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

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Address

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

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-09-29Auditors

Auditors resignation company.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.