UKBizDB.co.uk

GLOBELEQ AFRICA LIMITED

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

This company is commonly known as Globeleq Africa Limited. The company was founded 22 years ago and was given the registration number 04250990. The firm's registered office is in LONDON. You can find them at 67 Lombard Street, Lombard Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBELEQ AFRICA LIMITED
Company Number:04250990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:67 Lombard Street, Lombard Street, London, England, EC3V 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ

Secretary01 April 2019Active
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ

Secretary08 January 2024Active
6th Floor, 67 Lombard Street, London, United Kingdom, EC3V 9LJ

Director23 January 2020Active
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ

Director03 September 2015Active
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ

Director01 January 2024Active
3003 Nottingam Street, Houston, United States,

Secretary31 May 2002Active
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ

Secretary05 December 2016Active
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ

Secretary23 January 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary12 July 2001Active
5 Warblers Green, Cobham, KT11 2NY

Director31 May 2002Active
117 Ramsden Road, London, SW12 8RD

Director31 May 2002Active
2 Deanery Farm Oast, Chartham, CT4 7LD

Director21 November 2007Active
21 Taylor Avenue, Kew, Richmond, TW9 4EB

Director23 June 2004Active
67 Lombard Street, Lombard Street, London, England, EC3V 9LJ

Director08 January 2018Active
4037 Ella Lee Lane, Houston, Usa, 77027

Director31 May 2002Active
7 Creighton Road, London, NW6 6EE

Director08 October 2007Active
3003 Nottingam Street, Houston, United States,

Director31 May 2002Active
2 More London Riverside, London, SE1 2JT

Director18 November 2009Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director12 July 2001Active
110, Times Square, London, E1 8GE

Director06 February 2009Active
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ

Director11 April 2016Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director12 July 2001Active
Bowden Hall, Chapel En Le Frith, SK23 0QP

Director12 November 2003Active
115, Tooley Street, Apartment 1, London, SE1 2AT

Director08 April 2008Active
4 Alexandra Crescent, Bromley, BR1 4EU

Director22 December 2004Active
7c, Riverview Heights, Bermondsey Wall West, London, England, SE16 4TN

Director21 November 2007Active
The Rosary, 14 East Street, Coggeshall, CO6 1SH

Director31 May 2002Active

People with Significant Control

The Norwegian Investment Fund For Developing Countries
Notified on:06 April 2018
Status:Active
Country of residence:Norway
Address:Fridtjof Nansens, Plass 4, Oslo, Norway, N-0160
Nature of control:
  • Significant influence or control
British International Investment Plc
Notified on:04 December 2017
Status:Active
Country of residence:England
Address:123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Significant influence or control
Globeleq Africa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guersney
Address:Second Floor, Regency Court, Glategny Esplanade, Guersney, Guersney, GY1 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Globeleq Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Second Floor, Regency Court, Glategny Esplanade, Guernsey, Guernsey, GY1 3AP
Nature of control:
  • Significant influence or control
Globeleq Africa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:2nd Floor, Regency Court, Glategny Esplanade, Guernsey, Guernsey, GY1 1WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Miscellaneous

Court order.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-27Address

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

Download
2021-09-24Address

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

Download
2021-08-23Miscellaneous

Legacy.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.