Company NameFirst Africon Investment Management (UK) Limited
DirectorAdesina Olusegun Sokoya
Company StatusActive
Company Number03605580
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdesina Olusegun Sokoya
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSbc House Faim Suite
Restmoor Way
Carshalton
SM6 7AH
Director NameAdedapo John Banjo
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address84c Newlands Park
Sydenham
London
SE26 5NB
Director NameMr Paschal Chinedum Opara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address143 Ewell By Passage
Epsom
Surrey
KT17 2PX
Secretary NameAdebowale Sokoya
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Dover House Road
Putney
London
SW15 5AR
Secretary NameMr Paschal Chinedum Opara
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Ewell By Passage
Epsom
Surrey
KT17 2PX
Secretary NameParkgate Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2011(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2019)
Correspondence AddressLombard House Purley Way
Croydon
Surrey
CR0 3JP

Location

Registered AddressSbc House Faim Suite
Restmoor Way
Carshalton
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Christian Education Affairs LTD
7.81%
Ordinary
5k at £1Dr Afolabi Mabogunje
7.81%
Ordinary
5k at £1Dr B.d. Kubiangha
7.81%
Ordinary
5k at £1Dr Isioma Obuaya
7.81%
Ordinary
5k at £1Dr O. Atoyebi
7.81%
Ordinary
5k at £1John A. Bolodeoku
7.81%
Ordinary
5k at £1Mr A. Sokoya
7.81%
Ordinary
5k at £1Mr P. Opara
7.81%
Ordinary
5k at £1Mr Victor Williams & Mrs Williams
7.81%
Ordinary
5k at £1Mrs A.t. Olugbemi
7.81%
Ordinary
2k at £1Lighthouse If LTD
3.13%
Preference
2k at £1Mr Matthew Afolabi
3.13%
Preference
10k at £1Dr E.o. Olugbemi
15.63%
Ordinary

Financials

Year2014
Net Worth-£5,655
Current Liabilities£5,655

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

29 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 July 2019Termination of appointment of Parkgate Secretaries Ltd as a secretary on 7 July 2019 (1 page)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
7 July 2016Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 64,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 64,000
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 64,000
(4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 64,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Paschal Opara as a director (1 page)
25 May 2011Termination of appointment of Paschal Opara as a director (1 page)
25 May 2011Termination of appointment of Paschal Opara as a secretary (1 page)
25 May 2011Termination of appointment of Paschal Opara as a secretary (1 page)
20 May 2011Appointment of Parkgate Secretaries Ltd as a secretary (2 pages)
20 May 2011Appointment of Parkgate Secretaries Ltd as a secretary (2 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mr Paschal Chinedum Opara on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Adesina Olusegun Sokoya on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Paschal Chinedum Opara on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Adesina Olusegun Sokoya on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Paschal Chinedum Opara on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Adesina Olusegun Sokoya on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 July 2009Return made up to 28/07/09; full list of members (7 pages)
30 July 2009Return made up to 28/07/09; full list of members (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 July 2008Return made up to 28/07/08; full list of members (7 pages)
28 July 2008Return made up to 28/07/08; full list of members (7 pages)
6 December 2007Registered office changed on 06/12/07 from: 205 down house 3-9 broomhill road london SW18 4JQ (1 page)
6 December 2007Registered office changed on 06/12/07 from: 205 down house 3-9 broomhill road london SW18 4JQ (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 July 2007Return made up to 28/07/07; full list of members (5 pages)
30 July 2007Return made up to 28/07/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 August 2006Return made up to 28/07/06; full list of members (5 pages)
16 August 2006Return made up to 28/07/06; full list of members (5 pages)
19 January 2006Return made up to 28/07/05; full list of members (5 pages)
19 January 2006Return made up to 28/07/05; full list of members (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
15 June 2004Return made up to 28/07/03; no change of members (7 pages)
15 June 2004Return made up to 28/07/03; no change of members (7 pages)
8 December 2003Resolutions
  • RES13 ‐ Sub-division 01/10/01
(1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
4 July 2003Return made up to 28/07/02; change of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
4 July 2003Return made up to 28/07/02; change of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
16 December 2002Registered office changed on 16/12/02 from: 142 dover house road putney london SW15 5AR (1 page)
16 December 2002Registered office changed on 16/12/02 from: 142 dover house road putney london SW15 5AR (1 page)
2 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
27 October 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 October 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 October 2001Return made up to 28/07/01; full list of members (10 pages)
2 October 2001Return made up to 28/07/01; full list of members (10 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (2 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 28/07/00; full list of members (9 pages)
7 September 2000Return made up to 28/07/00; full list of members (9 pages)
7 September 2000New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
15 September 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1998Incorporation (16 pages)
28 July 1998Incorporation (16 pages)