Parkview
Johannesburg, 2193
South Africa
Secretary Name | Mr Peter David Cunliffe-Jones |
---|---|
Status | Closed |
Appointed | 01 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
Director Name | Ms Karien Bezuidenhout |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 November 2021) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
Director Name | Mr Boris Bachorz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 February 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 November 2021) |
Role | Journalist |
Country of Residence | France |
Correspondence Address | 4 Chemin Des Lutins 92410 Ville D'Avray Ville D'Avray France |
Director Name | Dr Ben Michael Goldacre |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Samuel Roger Frimpong |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
Director Name | Mr Robert James Holloway |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
Director Name | Mrs Nicola Jane Mathers Tallett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
Director Name | Mr Eric Chinje |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 12 December 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
Director Name | Ms Sisonke Msimang |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2018) |
Role | Academic |
Country of Residence | South Africa |
Correspondence Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
Website | africacheck.org |
---|---|
Email address | [email protected] |
Telephone | 07 964601769 |
Telephone region | Mobile |
Registered Address | No 2 C/O Full Fact 2 Carlton Gardens, St. James'S London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,848 |
Cash | £55,843 |
Current Liabilities | £22,995 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Eric Chinje as a director on 16 May 2019 (1 page) |
28 May 2019 | Group of companies' accounts made up to 31 December 2018 (20 pages) |
20 December 2018 | Resolutions
|
1 August 2018 | Group of companies' accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Termination of appointment of Samuel Roger Frimpong as a director on 3 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Robert James Holloway as a director on 3 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Nicola Jane Mathers Tallett as a director on 3 July 2018 (1 page) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Sisonke Msimang as a director on 26 March 2018 (1 page) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
16 March 2017 | Appointment of Mr Boris Bachorz as a director on 20 February 2017 (2 pages) |
16 March 2017 | Appointment of Mr Boris Bachorz as a director on 20 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ England to No 2 C/O Full Fact 2 Carlton Gardens, St. James's, London SW1Y 5AA on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ England to No 2 C/O Full Fact 2 Carlton Gardens, St. James's, London SW1Y 5AA on 14 February 2017 (1 page) |
9 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 August 2016 | Appointment of Ms Karien Bezuidenhout as a director on 15 February 2016 (2 pages) |
2 August 2016 | Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O C/O Afp 15th Floor 200 Aldersgate Street London EC1A 4HD to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Ms Sisonke Msimang as a director on 15 February 2016 (2 pages) |
2 August 2016 | Appointment of Ms Karien Bezuidenhout as a director on 15 February 2016 (2 pages) |
2 August 2016 | Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O C/O Afp 15th Floor 200 Aldersgate Street London EC1A 4HD to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Ms Sisonke Msimang as a director on 15 February 2016 (2 pages) |
5 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
5 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
5 July 2016 | Appointment of Mr Peter David Cunliffe-Jones as a secretary on 1 September 2015 (2 pages) |
5 July 2016 | Appointment of Mr Peter David Cunliffe-Jones as a secretary on 1 September 2015 (2 pages) |
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
25 January 2016 | Memorandum and Articles of Association (22 pages) |
25 January 2016 | Memorandum and Articles of Association (22 pages) |
21 September 2015 | Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015 (2 pages) |
18 September 2015 | Appointment of Prof Anton Harber as a director on 13 July 2015 (2 pages) |
18 September 2015 | Appointment of Prof Anton Harber as a director on 13 July 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
1 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
2 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Ben Goldacre as a director (1 page) |
16 December 2013 | Termination of appointment of Ben Goldacre as a director (1 page) |
31 October 2013 | Statement of company's objects (2 pages) |
31 October 2013 | Statement of company's objects (2 pages) |
27 September 2013 | Change of name (2 pages) |
27 September 2013 | Company name changed africa check\certificate issued on 27/09/13
|
27 September 2013 | Company name changed africa check\certificate issued on 27/09/13
|
27 September 2013 | Change of name (2 pages) |
1 August 2013 | Appointment of Mr Eric Chinje as a director (2 pages) |
1 August 2013 | Appointment of Mr Eric Chinje as a director (2 pages) |
24 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
24 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
16 April 2013 | Registered office address changed from C/O Afp Foundation 25Th Floor Centrepoint 101-103 New Oxford Street London WC1A 1DD England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O Afp Foundation 25Th Floor Centrepoint 101-103 New Oxford Street London WC1A 1DD England on 16 April 2013 (1 page) |
26 June 2012 | Incorporation (38 pages) |
26 June 2012 | Incorporation (38 pages) |