Company NameAfrica Growing Plc
DirectorsGary Robert Walker and Victor Edward Thomson
Company StatusActive
Company Number09106382
CategoryPublic Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Robert Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Victor Edward Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed27 June 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Brendan Douglas McNulty
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleAccountant Fcca
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Stephen Alexander Usher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMs Lynsey Melville
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Seaward Place
Glasgow
G41 1HH
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Lynsey Melville
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
16 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (16 pages)
5 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 July 2020 (16 pages)
14 September 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
3 December 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 55,882
(3 pages)
26 November 2019Sub-division of shares on 4 December 2018 (4 pages)
21 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 July 2018 (15 pages)
28 November 2018Appointment of Mr Victor Edward Thomson as a director on 27 November 2018 (2 pages)
28 November 2018Termination of appointment of Lynsey Melville as a director on 27 November 2018 (1 page)
28 November 2018Director's details changed for Mr Gary Robert Walker on 27 November 2018 (2 pages)
17 September 2018Director's details changed for Mr Gary Robert Walker on 12 September 2018 (2 pages)
21 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Brendan Douglas Mcnulty as a director on 22 May 2018 (1 page)
22 May 2018Appointment of Ms Lynsey Melville as a director on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of Stephen Alexander Usher as a director on 22 May 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
5 January 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
18 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
23 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
23 December 2016Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
23 December 2016Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
14 September 2016Appointment of Mr Gary Robert Walker as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Mr Gary Robert Walker as a director on 13 September 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 50,000
(6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 50,000
(6 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
24 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(4 pages)
24 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(4 pages)
17 July 2014Trading certificate for a public company (3 pages)
17 July 2014Commence business and borrow (1 page)
17 July 2014Trading certificate for a public company (3 pages)
17 July 2014Commence business and borrow (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)