Warning: file_put_contents(c/ef5fd50096dd2bf02e45709e233d524d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
African Parks Uk, G64 1RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFRICAN PARKS UK

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

This company is commonly known as African Parks Uk. The company was founded 4 years ago and was given the registration number SC650944. The firm's registered office is in GLASGOW. You can find them at 17 Muirpark Drive, Bishopbriggs, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFRICAN PARKS UK
Company Number:SC650944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Muirpark Drive, Bishopbriggs, Glasgow, United Kingdom, G64 1RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 January 2022Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director18 November 2021Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director08 January 2020Active
126, Montagu Mansions, London, England, W1U 6LG

Director01 April 2021Active
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director08 January 2020Active
219 Huntingdon Road, Cambridge, CB3 0DL

Director08 January 2020Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director18 November 2021Active

People with Significant Control

Mr Jon Hamilton Zehner
Notified on:02 March 2021
Status:Active
Date of birth:June 1957
Nationality:British,American
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Matthew Edward Todd
Notified on:08 January 2020
Status:Active
Date of birth:July 1978
Nationality:Australian,Danish
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Significant influence or control
Melissa Hall
Notified on:08 January 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:Scotland
Address:Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Significant influence or control
Mr Jonathan Hughes
Notified on:08 January 2020
Status:Active
Date of birth:August 1967
Nationality:British
Address:219 Huntingdon Road, Cambridge, CB3 0DL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Address

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

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-06-10Address

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

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Accounts

Change account reference date company previous shortened.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.