UKBizDB.co.uk

AFRIKA TIKKUN UK

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

This company is commonly known as Afrika Tikkun Uk. The company was founded 21 years ago and was given the registration number 04769362. The firm's registered office is in LONDON. You can find them at 15 Suffolk Street, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:AFRIKA TIKKUN UK
Company Number:04769362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 Suffolk Street, London, SW1Y 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. James's Square, London, England, SW1Y 4JU

Corporate Secretary01 June 2005Active
Stonewood Capital Proprietary Limited, 54 Glenhove Road, Johannesburg, South Africa,

Director26 March 2019Active
20, Elm Tree Road, London, England, NW8 9JP

Director04 November 2004Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director01 November 2019Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director02 November 2017Active
The W1, Apt 6, 36 Marylebone High Street, London, United Kingdom, W1U 4PY

Director07 November 2023Active
Milton Park, Stroude Road, Egham, United Kingdom, TW20 9EL

Director19 May 2003Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director01 December 2014Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director25 October 2019Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary19 May 2003Active
Amberden House, Widdington, Saffron Walden, CB11 3ST

Secretary19 May 2003Active
89 Blandford Street, London, W1U 8AF

Director11 September 2003Active
56 Conduit Street, London, W1S 2YZ

Director10 May 2004Active
Davidson House, The Forbury, Reading, England, RG1 3EU

Director04 May 2010Active
15, Suffolk Street, London, SW1Y 4HG

Director02 November 2017Active
Flat 12 Westfield, 15 Kidderpore Avenue, London, NW3 7SF

Director01 January 2008Active
15, Suffolk Street, London, SW1Y 4HG

Director02 November 2017Active
15, Suffolk Street, London, England, SW1Y 4HG

Director16 May 2012Active
52 Hamilton Terrace, London, NW8 9UJ

Director04 November 2004Active
137 Ilkey Road, Atholl, Sandton, South African,

Director19 May 2003Active
73, Dairyman Close, London, England, NW2 1EP

Director16 May 2012Active
15, Suffolk Street, London, SW1Y 4HG

Director05 February 2016Active
13 Walsingham, Saint Johns Wood Park St Johns Wood, London, NW8 6RG

Director19 May 2003Active
Hamlet House, 107 Arthur Road, Wimbledon, London, SW19 7DR

Director04 November 2004Active
20-23, Mandela Street, London, England, NW1 0DU

Director11 June 2014Active
24, Leconfield Avenue, London, England, SW13 0LD

Director16 May 2012Active
1 Hillside Close, London, NW8 0EF

Director11 September 2003Active

People with Significant Control

Mr Hamish Warren Sinclair
Notified on:07 November 2023
Status:Active
Date of birth:March 1975
Nationality:South African
Country of residence:England
Address:6, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Gary Lubner
Notified on:20 February 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Milton Park, Stroude Road, Egham, England, TW20 9EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-11-29Address

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

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Change corporate secretary company with change date.

Download
2023-11-14Address

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

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts amended with accounts type full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.