3rd Floor
London
W1K 7AX
Director Name | Mr Carl James Esprey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Green Street 3rd Floor London W1K 7AX |
Director Name | Mr David Warham Hill |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 October 2023) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 25 Green Street 3rd Floor London W1K 7AX |
Director Name | Mr Christopher Nicholas O'Connor |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 October 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Green Street 3rd Floor London W1K 7AX |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gloucester Place Mews London W1U 8BE |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Andrew Stuart Groves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 June 2018) |
Role | Businessman |
Country of Residence | Mozambique |
Correspondence Address | 222 Afonso Costa Matola Maputo Foreign |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 25 Green Street 3rd Floor London W1K 7AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | African Medical Investments PLC 40.00% Ordinary |
---|---|
4 at £1 | Agriterra LTD 40.00% Ordinary |
2 at £1 | Sable Mining Africa LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,214 |
Cash | £88,273 |
Current Liabilities | £227,456 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 February 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
---|---|
5 January 2021 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
24 September 2018 | Cessation of Elatio Tech Uk Limited as a person with significant control on 20 September 2018 (1 page) |
24 September 2018 | Notification of Waraba Gold (Uk) Limited as a person with significant control on 20 September 2018 (2 pages) |
24 September 2018 | Cessation of African Medical Investments Plc as a person with significant control on 20 September 2018 (1 page) |
25 July 2018 | Resolutions
|
17 July 2018 | Resolutions
|
14 June 2018 | Notification of Elatio Tech Uk Limited as a person with significant control on 13 June 2018 (2 pages) |
14 June 2018 | Cessation of Consolidated Growth Holdings Limited as a person with significant control on 13 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Carl James Esprey as a director on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Andrew Stuart Groves as a director on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Philippe Henri Edmonds as a director on 11 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Christopher Nicholas O'connor as a director on 11 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr David Warham Hill as a director on 11 June 2018 (2 pages) |
8 June 2018 | Registered office address changed from 18 Park Street London W1K 2HQ to 25 Green Street 3rd Floor London W1K 7AX on 8 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 October 2017 | Cessation of Agriterra Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Consolidated Growth Holdings Limited as a person with significant control on 17 October 2017 (1 page) |
19 October 2017 | Cessation of Agriterra Limited as a person with significant control on 17 October 2017 (1 page) |
19 October 2017 | Notification of Consolidated Growth Holdings Limited as a person with significant control on 19 October 2017 (1 page) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Secretary's details changed for Christopher Nicholas O'connor on 1 May 2014 (1 page) |
11 May 2015 | Secretary's details changed for Christopher Nicholas O'connor on 1 May 2014 (1 page) |
11 May 2015 | Secretary's details changed for Christopher Nicholas O'connor on 1 May 2014 (1 page) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered office address changed from 3Rd Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from 3Rd Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 February 2013 (2 pages) |
7 February 2013 | Termination of appointment of Philip Enoch as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Philip Enoch as a secretary (2 pages) |
7 February 2013 | Appointment of Christopher Nicholas O'connor as a secretary (3 pages) |
7 February 2013 | Appointment of Christopher Nicholas O'connor as a secretary (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
1 August 2009 | Resolutions
|
1 August 2009 | Ad 22/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
1 August 2009 | Ad 22/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
1 August 2009 | Director appointed andrew groves (4 pages) |
1 August 2009 | Resolutions
|
1 August 2009 | Director appointed andrew groves (4 pages) |
27 May 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
27 May 2009 | Director appointed philippe henri edmonds (3 pages) |
27 May 2009 | Secretary appointed philip enoch (2 pages) |
27 May 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
27 May 2009 | Appointment terminated director john king (1 page) |
27 May 2009 | Director appointed philippe henri edmonds (3 pages) |
27 May 2009 | Appointment terminated director john king (1 page) |
27 May 2009 | Secretary appointed philip enoch (2 pages) |
18 May 2009 | Incorporation (12 pages) |
18 May 2009 | Incorporation (12 pages) |