UKBizDB.co.uk

AGRIFOOD AFRICA LIMITED

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

This company is commonly known as Agrifood Africa Limited. The company was founded 9 years ago and was given the registration number 09288978. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AGRIFOOD AFRICA LIMITED
Company Number:09288978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary30 October 2014Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 February 2015Active
305, Avenue Le Jour Se Leve, Boulogne-Billancourt 92100, France,

Director14 January 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director30 October 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director30 October 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director30 October 2014Active

People with Significant Control

Maurice Toledano
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:French
Country of residence:England
Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Moises Mauricio Toledano Marques
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:Spanish
Country of residence:France
Address:305, Avenue Le Jour Se Leve, 92100 Boulogne Billancourt, France,
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 (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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2021-02-04Resolution

Resolution.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-05-15Address

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

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type small.

Download
2016-04-04Accounts

Change account reference date company previous extended.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-02-18Officers

Appoint person director company with name date.

Download
2015-01-29Capital

Capital allotment shares.

Download
2015-01-14Officers

Appoint person director company with name date.

Download
2015-01-14Change of name

Certificate change of name company.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2015-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.