This company is commonly known as Ee Africa Power Holdings Uk Ltd. The company was founded 6 years ago and was given the registration number 11116343. The firm's registered office is in LONDON. You can find them at 7th Floor, Brettenham House, Lancaster Place, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | EE AFRICA POWER HOLDINGS UK LTD |
---|---|---|
Company Number | : | 11116343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 28 February 2018 | Active |
C/O Intertrust Uk Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 19 May 2021 | Active |
33, Cavendish Square, 13th Floor, London, United Kingdom, W1G 0PW | Director | 16 November 2018 | Active |
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN | Director | 18 December 2017 | Active |
7th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN | Director | 18 December 2017 | Active |
Mr Stuart Denham Porter | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | C/O Intertrust Uk Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change corporate secretary company with change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-02 | Capital | Capital allotment shares. | Download |
2017-12-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.