Company NameGl Africa Energy Limited
Company StatusActive
Company Number08721406
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMargaret Karimi Mbaka
Date of BirthMarch 1957 (Born 67 years ago)
NationalityKenyan
StatusCurrent
Appointed29 January 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Mark Wardle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMichael Jon Kearns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceJersey
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameStella Nasike Wafula
Date of BirthOctober 1972 (Born 51 years ago)
NationalityKenyan
StatusCurrent
Appointed07 November 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMiss Coral Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameHumphrey Kariuki
Date of BirthAugust 1957 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed29 January 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameNyawira Kariuki
Date of BirthJuly 1985 (Born 38 years ago)
NationalityKenyan
StatusResigned
Appointed31 January 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2019)
RoleAlternate Director For Humphrey Kariuki
Country of ResidenceKenya
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Edward James William Maxwell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

519.5k at $0.001Kigumba Limited
5.19%
Ordinary
3.2m at $0.001Flotelia Enterprises LTD
32.19%
Ordinary
3m at $0.001Concordia Energy Group LTD
30.00%
Ordinary
300k at $0.001Alluraiah Solleti
3.00%
Ordinary
300k at $0.001Syzo International Limited
3.00%
Ordinary
1.4m at $0.001Kisima Management Company Limited
13.52%
Ordinary
1.1m at $0.001Sunset Ridge Properties Limited
10.55%
Ordinary
154k at $0.001Ms Margaret Karimi Mbaka
1.54%
Ordinary
100k at $0.001Mr Michael Kearns
1.00%
Ordinary
1000 at $0.001Nyawira Kariuki
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

15 January 2024Group of companies' accounts made up to 31 December 2022 (41 pages)
27 February 2023Director's details changed for Margaret Karimi Mbaka on 24 February 2023 (2 pages)
27 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
27 February 2023Director's details changed for Stella Nasike Wafula on 24 February 2023 (2 pages)
9 January 2023Group of companies' accounts made up to 31 December 2021 (43 pages)
21 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
21 February 2022Director's details changed for Michael Jon Kearns on 16 February 2022 (2 pages)
2 January 2022Group of companies' accounts made up to 31 December 2020 (42 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
9 October 2020Change of details for Mr Humphrey Kariuki as a person with significant control on 17 July 2019 (2 pages)
9 October 2020Cessation of Nyawira Kariuki as a person with significant control on 17 July 2019 (1 page)
6 October 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
24 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
20 December 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
5 December 2019Director's details changed for Stella Nasike Wafula on 7 November 2019 (2 pages)
14 November 2019Appointment of Stella Nasike Wafula as a director on 7 November 2019 (2 pages)
8 October 2019Termination of appointment of Nyawira Kariuki as a director on 8 August 2019 (1 page)
8 October 2019Termination of appointment of Humphrey Kariuki as a director on 8 August 2019 (1 page)
19 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 February 2019Director's details changed for Mr Richard Mark Wardle on 18 February 2019 (2 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
9 January 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
9 January 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 June 2016Director's details changed for Michael Jon Kearns on 28 June 2016 (3 pages)
29 June 2016Director's details changed for Michael Jon Kearns on 28 June 2016 (3 pages)
15 June 2016Appointment of Michael Kearns as a director on 24 May 2016 (3 pages)
15 June 2016Termination of appointment of Edward James William Maxwell as a director on 24 May 2016 (2 pages)
15 June 2016Appointment of Michael Kearns as a director on 24 May 2016 (3 pages)
15 June 2016Termination of appointment of Edward James William Maxwell as a director on 24 May 2016 (2 pages)
3 May 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
3 May 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • USD 10,000
(8 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • USD 10,000
(8 pages)
4 December 2015Appointment of Richard Mark Wardle as a director on 20 November 2015 (3 pages)
4 December 2015Termination of appointment of Coral Bidel as a director on 20 November 2015 (2 pages)
4 December 2015Termination of appointment of Daniel Christopher Vijselaar as a director on 20 November 2015 (2 pages)
4 December 2015Appointment of Mr Edward James William Maxwell as a director on 20 November 2015 (3 pages)
4 December 2015Appointment of Mr Edward James William Maxwell as a director on 20 November 2015 (3 pages)
4 December 2015Termination of appointment of Coral Bidel as a director on 20 November 2015 (2 pages)
4 December 2015Termination of appointment of Daniel Christopher Vijselaar as a director on 20 November 2015 (2 pages)
4 December 2015Appointment of Richard Mark Wardle as a director on 20 November 2015 (3 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 10,000
(8 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 10,000
(8 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 10,000
(8 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 30 June 2015 (3 pages)
7 July 2015Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
7 July 2015Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
7 July 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 30 June 2015 (3 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • USD 10,000
(8 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • USD 10,000
(8 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • USD 10,000
(8 pages)
16 June 2014Appointment of Nyawira Kariuki as a director (3 pages)
16 June 2014Appointment of Nyawira Kariuki as a director (3 pages)
17 February 2014Second filing of SH01 previously delivered to Companies House (9 pages)
17 February 2014Second filing of SH01 previously delivered to Companies House (9 pages)
7 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 29/01/2014
(11 pages)
7 February 2014Appointment of Mr Daniel Marc Richard Jaffe as a director (3 pages)
7 February 2014Appointment of Humphrey Kariuki as a director (3 pages)
7 February 2014Appointment of Margaret Karimi Mbaka as a director (3 pages)
7 February 2014Sub-division of shares on 29 January 2014 (6 pages)
7 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 29/01/2014
(11 pages)
7 February 2014Appointment of Miss Coral Bidel as a director (3 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 10,000
  • ANNOTATION A Second Filed SH01 was registered on 17/02/2014
(5 pages)
7 February 2014Appointment of Miss Coral Bidel as a director (3 pages)
7 February 2014Termination of appointment of Bibi Ally as a director (2 pages)
7 February 2014Redenomination of shares. Statement of capital 29 January 2014 (4 pages)
7 February 2014Termination of appointment of Bibi Ally as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 10,000
  • ANNOTATION A Second Filed SH01 was registered on 17/02/2014
(5 pages)
7 February 2014Appointment of Humphrey Kariuki as a director (3 pages)
7 February 2014Appointment of Margaret Karimi Mbaka as a director (3 pages)
7 February 2014Sub-division of shares on 29 January 2014 (6 pages)
7 February 2014Redenomination of shares. Statement of capital 29 January 2014 (4 pages)
7 February 2014Appointment of Mr Daniel Marc Richard Jaffe as a director (3 pages)
7 October 2013Incorporation (16 pages)
7 October 2013Incorporation (16 pages)