UKBizDB.co.uk

AFRICAN INVESTMENT TRUST,LIMITED(THE)

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

This company is commonly known as African Investment Trust,limited(the). The company was founded 96 years ago and was given the registration number 00222536. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AFRICAN INVESTMENT TRUST,LIMITED(THE)
Company Number:00222536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1927
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82190 - Photocopying, document preparation and other specialised office support activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Secretary01 September 2019Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director01 August 2019Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director01 August 2019Active
5 Sibley Avenue, Harpenden, AL5 1HE

Secretary09 May 2003Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Secretary14 September 2016Active
4 Grosvenor Place, London, SW1X 7YL

Secretary16 May 2005Active
4 Grosvenor Place, London, SW1X 7YL

Secretary10 March 2015Active
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ

Secretary-Active
Connaught House, 5th Floor, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director25 June 2016Active
27 Warwick Road, Bishops Stortford, CM23 5NH

Director-Active
4 Grosvenor Place, London, SW1X 7YL

Director11 August 2003Active
Northdowns, 17 Georgian Crescent, Bryanston East 2152, South Africa,

Director01 December 2000Active
41 Donnington Place, Winnersh, Wokingham, RG41 5TN

Director06 June 2007Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director10 March 2015Active
4 Grosvenor Place, London, SW1X 7YL

Director31 December 2010Active
Flat 3, 114 Eaton Square, London, SW1W 9AA

Director29 March 2004Active
West End House, West End Lane West End, Esher, KT10 8LB

Director01 October 1994Active
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ

Director-Active
10 Warwick Road, Ealing, London, W5 3XJ

Director01 October 1994Active
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE

Director12 April 1999Active
Hedsor Wharf, Bourne End, SL8 5JN

Director-Active
22 Ovington Gardens, London, SW3

Director-Active
26 The Ridgeway, Fetcham, KT22 9AZ

Director01 October 1994Active
Glebe House, Ellesfield, Welwyn, AL6 9HB

Director01 October 1994Active

People with Significant Control

Lonmin Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lower Ground Floor, One George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-27Capital

Capital statement capital company with date currency figure.

Download
2022-06-27Capital

Legacy.

Download
2022-06-27Insolvency

Legacy.

Download
2022-06-27Resolution

Resolution.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-16Accounts

Change account reference date company current extended.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Address

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

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.