London
EC4A 1BD
Director Name | Mr Richard Mark Wardle |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Michael Jon Kearns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Stella Nasike Wafula |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 07 November 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Miss Coral Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Humphrey Kariuki |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Nyawira Kariuki |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 August 2019) |
Role | Alternate Director For Humphrey Kariuki |
Country of Residence | Kenya |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Edward James William Maxwell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
519.5k at $0.001 | Kigumba Limited 5.19% Ordinary |
---|---|
3.2m at $0.001 | Flotelia Enterprises LTD 32.19% Ordinary |
3m at $0.001 | Concordia Energy Group LTD 30.00% Ordinary |
300k at $0.001 | Alluraiah Solleti 3.00% Ordinary |
300k at $0.001 | Syzo International Limited 3.00% Ordinary |
1.4m at $0.001 | Kisima Management Company Limited 13.52% Ordinary |
1.1m at $0.001 | Sunset Ridge Properties Limited 10.55% Ordinary |
154k at $0.001 | Ms Margaret Karimi Mbaka 1.54% Ordinary |
100k at $0.001 | Mr Michael Kearns 1.00% Ordinary |
1000 at $0.001 | Nyawira Kariuki 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
15 January 2024 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
27 February 2023 | Director's details changed for Margaret Karimi Mbaka on 24 February 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
27 February 2023 | Director's details changed for Stella Nasike Wafula on 24 February 2023 (2 pages) |
9 January 2023 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
21 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
21 February 2022 | Director's details changed for Michael Jon Kearns on 16 February 2022 (2 pages) |
2 January 2022 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
9 October 2020 | Change of details for Mr Humphrey Kariuki as a person with significant control on 17 July 2019 (2 pages) |
9 October 2020 | Cessation of Nyawira Kariuki as a person with significant control on 17 July 2019 (1 page) |
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
20 December 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
5 December 2019 | Director's details changed for Stella Nasike Wafula on 7 November 2019 (2 pages) |
14 November 2019 | Appointment of Stella Nasike Wafula as a director on 7 November 2019 (2 pages) |
8 October 2019 | Termination of appointment of Nyawira Kariuki as a director on 8 August 2019 (1 page) |
8 October 2019 | Termination of appointment of Humphrey Kariuki as a director on 8 August 2019 (1 page) |
19 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Mr Richard Mark Wardle on 18 February 2019 (2 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
9 January 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
9 January 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 June 2016 | Director's details changed for Michael Jon Kearns on 28 June 2016 (3 pages) |
29 June 2016 | Director's details changed for Michael Jon Kearns on 28 June 2016 (3 pages) |
15 June 2016 | Appointment of Michael Kearns as a director on 24 May 2016 (3 pages) |
15 June 2016 | Termination of appointment of Edward James William Maxwell as a director on 24 May 2016 (2 pages) |
15 June 2016 | Appointment of Michael Kearns as a director on 24 May 2016 (3 pages) |
15 June 2016 | Termination of appointment of Edward James William Maxwell as a director on 24 May 2016 (2 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 December 2015 | Appointment of Richard Mark Wardle as a director on 20 November 2015 (3 pages) |
4 December 2015 | Termination of appointment of Coral Bidel as a director on 20 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Daniel Christopher Vijselaar as a director on 20 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Edward James William Maxwell as a director on 20 November 2015 (3 pages) |
4 December 2015 | Appointment of Mr Edward James William Maxwell as a director on 20 November 2015 (3 pages) |
4 December 2015 | Termination of appointment of Coral Bidel as a director on 20 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Daniel Christopher Vijselaar as a director on 20 November 2015 (2 pages) |
4 December 2015 | Appointment of Richard Mark Wardle as a director on 20 November 2015 (3 pages) |
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 30 June 2015 (3 pages) |
7 July 2015 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages) |
7 July 2015 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages) |
7 July 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 30 June 2015 (3 pages) |
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 June 2014 | Appointment of Nyawira Kariuki as a director (3 pages) |
16 June 2014 | Appointment of Nyawira Kariuki as a director (3 pages) |
17 February 2014 | Second filing of SH01 previously delivered to Companies House (9 pages) |
17 February 2014 | Second filing of SH01 previously delivered to Companies House (9 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director (3 pages) |
7 February 2014 | Appointment of Humphrey Kariuki as a director (3 pages) |
7 February 2014 | Appointment of Margaret Karimi Mbaka as a director (3 pages) |
7 February 2014 | Sub-division of shares on 29 January 2014 (6 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of Miss Coral Bidel as a director (3 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Appointment of Miss Coral Bidel as a director (3 pages) |
7 February 2014 | Termination of appointment of Bibi Ally as a director (2 pages) |
7 February 2014 | Redenomination of shares. Statement of capital 29 January 2014 (4 pages) |
7 February 2014 | Termination of appointment of Bibi Ally as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Appointment of Humphrey Kariuki as a director (3 pages) |
7 February 2014 | Appointment of Margaret Karimi Mbaka as a director (3 pages) |
7 February 2014 | Sub-division of shares on 29 January 2014 (6 pages) |
7 February 2014 | Redenomination of shares. Statement of capital 29 January 2014 (4 pages) |
7 February 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director (3 pages) |
7 October 2013 | Incorporation (16 pages) |
7 October 2013 | Incorporation (16 pages) |