London
SW1W 0AU
Director Name | Mr Gareth Richard Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Preston Hampton Haskell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | St. Kitts And Nevis |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | Petrovskii Lane 5 Build 1 Apart 8 Moscow Russian Federation |
Director Name | Thomas Robert Mather |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | South African/Irish |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Robert Basil Hersov |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clutha House 10 Storeys Gate London SW1P 3AY |
Website | www.africancapitalinvestments.com |
---|---|
Email address | [email protected] |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
---|---|
1 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
29 September 2020 | Auditor's resignation (1 page) |
22 January 2020 | Change of details for Mr Robert Hersov as a person with significant control on 18 December 2019 (2 pages) |
21 January 2020 | Cessation of Robert Basil Hersov as a person with significant control on 18 December 2019 (1 page) |
7 January 2020 | Change of details for Mr Robery Hersov as a person with significant control on 18 December 2019 (2 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
7 January 2020 | Cessation of Dewpoint Investments Limited as a person with significant control on 18 December 2019 (1 page) |
7 January 2020 | Notification of Robery Hersov as a person with significant control on 18 December 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
18 November 2019 | Cessation of Preston Haskell as a person with significant control on 20 June 2018 (1 page) |
18 November 2019 | Notification of Dewpoint Investments Limited as a person with significant control on 20 June 2018 (2 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 June 2019 | Resolutions
|
26 April 2019 | Director's details changed (2 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 17 December 2018
|
5 December 2018 | Registered office address changed from 52 Charles Street London W1J 5EU England to 49 Grosvenor Street London W1K 3HP on 5 December 2018 (1 page) |
4 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 June 2018 | Appointment of Mr Gareth Richard Thomas as a director on 19 June 2018 (2 pages) |
14 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 July 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
28 July 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
18 May 2017 | Cancellation of shares. Statement of capital on 26 February 2017
|
18 May 2017 | Cancellation of shares. Statement of capital on 26 February 2017
|
18 May 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Purchase of own shares. (3 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
28 November 2016 | Registered office address changed from C/O 3rd Floor 81 Piccadilly London W1J 8HY to 52 Charles Street London W1J 5EU on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O 3rd Floor 81 Piccadilly London W1J 8HY to 52 Charles Street London W1J 5EU on 28 November 2016 (1 page) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
21 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
18 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
18 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
10 September 2014 | Registered office address changed from 23 Hanover Square London W1S 1JB to C/O 3Rd Floor 81 Piccadilly London W1J 8HY on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 23 Hanover Square London W1S 1JB to C/O 3Rd Floor 81 Piccadilly London W1J 8HY on 10 September 2014 (1 page) |
30 March 2014 | Termination of appointment of Preston Haskell as a director (1 page) |
30 March 2014 | Appointment of Mr Gianpaolo Antonio Pera as a director (2 pages) |
30 March 2014 | Appointment of Mr Gianpaolo Antonio Pera as a director (2 pages) |
30 March 2014 | Termination of appointment of Preston Haskell as a director (1 page) |
28 February 2014 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom on 28 February 2014 (2 pages) |
25 February 2014 | Termination of appointment of Thomas Mather as a director (2 pages) |
25 February 2014 | Termination of appointment of Thomas Mather as a director (2 pages) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Company name changed africa capital investments LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed africa capital investments LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|