UKBizDB.co.uk

AFRICAN LEADERSHIP (UK) LIMITED

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

This company is commonly known as African Leadership (uk) Limited. The company was founded 13 years ago and was given the registration number 07435198. The firm's registered office is in PORTSMOUTH. You can find them at Portsmouth Technopole, Kingston Crescent, Portsmouth, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:AFRICAN LEADERSHIP (UK) LIMITED
Company Number:07435198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA

Director10 November 2010Active
9, Holgrave Close, High Legh, Knutsford, United Kingdom, WA16 6TX

Corporate Nominee Secretary10 November 2010Active
16, Blackboy Lane, London, United Kingdom, N15 3AR

Director11 June 2013Active
Flat 14, Eric Wilkins House, Old Kent Road, London, United Kingdom, SE1 5ES

Director25 August 2016Active
38, Vernon Avenue, Southsea, England, PO4 8SA

Director01 October 2020Active
13, Mambilla Street, Off Aso Drive, Askoro District,, Abuja, Nigeria, 00

Director10 November 2010Active

People with Significant Control

Dr Ibifuro Ken-Giami
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:Nigerian
Country of residence:England
Address:38, Vernon Avenue, Southsea, England, PO4 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kpobari Ken Giami
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:Nigerian
Country of residence:England
Address:Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Change of name

Certificate change of name company.

Download
2021-10-08Change of name

Certificate change of name company.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-06-21Address

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

Download
2021-01-15Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-17Officers

Change person director company with change date.

Download
2020-05-17Persons with significant control

Change to a person with significant control.

Download
2020-05-17Persons with significant control

Change to a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.