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..
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 | : |
|
Registered Address | : | 67 Lombard Street, Lombard Street, London, England, EC3V 9LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ | Secretary | 01 April 2019 | Active |
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ | Secretary | 08 January 2024 | Active |
6th Floor, 67 Lombard Street, London, United Kingdom, EC3V 9LJ | Director | 23 January 2020 | Active |
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ | Director | 03 September 2015 | Active |
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ | Director | 01 January 2024 | Active |
3003 Nottingam Street, Houston, United States, | Secretary | 31 May 2002 | Active |
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ | Secretary | 05 December 2016 | Active |
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ | Secretary | 23 January 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 12 July 2001 | Active |
5 Warblers Green, Cobham, KT11 2NY | Director | 31 May 2002 | Active |
117 Ramsden Road, London, SW12 8RD | Director | 31 May 2002 | Active |
2 Deanery Farm Oast, Chartham, CT4 7LD | Director | 21 November 2007 | Active |
21 Taylor Avenue, Kew, Richmond, TW9 4EB | Director | 23 June 2004 | Active |
67 Lombard Street, Lombard Street, London, England, EC3V 9LJ | Director | 08 January 2018 | Active |
4037 Ella Lee Lane, Houston, Usa, 77027 | Director | 31 May 2002 | Active |
7 Creighton Road, London, NW6 6EE | Director | 08 October 2007 | Active |
3003 Nottingam Street, Houston, United States, | Director | 31 May 2002 | Active |
2 More London Riverside, London, SE1 2JT | Director | 18 November 2009 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 12 July 2001 | Active |
110, Times Square, London, E1 8GE | Director | 06 February 2009 | Active |
6th Floor, 67 Lombard Street, London, England, EC3V 9LJ | Director | 11 April 2016 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 12 July 2001 | Active |
Bowden Hall, Chapel En Le Frith, SK23 0QP | Director | 12 November 2003 | Active |
115, Tooley Street, Apartment 1, London, SE1 2AT | Director | 08 April 2008 | Active |
4 Alexandra Crescent, Bromley, BR1 4EU | Director | 22 December 2004 | Active |
7c, Riverview Heights, Bermondsey Wall West, London, England, SE16 4TN | Director | 21 November 2007 | Active |
The Rosary, 14 East Street, Coggeshall, CO6 1SH | Director | 31 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Termination secretary company with name termination date. | Download |
2024-01-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Miscellaneous | Court order. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Miscellaneous | Legacy. | Download |
2021-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.