Company NameAfrican Wilderness Limited
DirectorsZaredhin Mohammud Noorezah Safir-Uddhn Jaunbaccus and Schindlers (Seychelles) Limited
Company StatusActive
Company Number09796427
CategoryPrivate Limited Company
Incorporation Date26 September 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Zaredhin Mohammud Noorezah Safir-Uddhn Jaunbaccus
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMauritian
StatusCurrent
Appointed19 May 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address16 Stratford Place
2nd Floor
London
W1C 1BF
Director NameSchindlers (Seychelles) Limited (Corporation)
StatusCurrent
Appointed29 September 2020(5 years after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressPO Box 381
203 Allied Building Second Floor
Rue De La Possession
Victoria
Mahe
Seychelles
Director NameJason Barr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceMauritius
Correspondence Address1st Floor 94-96 Wigmore Street
London
W1U 3RF
Director NameMandy Feldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address16 Stratford Place
2nd Floor
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
29 September 2020Appointment of Schindlers (Seychelles) Limited as a director on 29 September 2020 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 January 2020Registered office address changed from 7 Stratford Place C/O Schindlers (Uk) Ltd, Suite 5.02 London W1C 1AY England to 16 Stratford Place 2nd Floor London W1C 1BF on 22 January 2020 (1 page)
11 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 September 2019Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF United Kingdom to 7 Stratford Place C/O Schindlers (Uk) Ltd, Suite 5.02 London W1C 1AY on 23 September 2019 (1 page)
10 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 June 2016Termination of appointment of Mandy Feldman as a director on 19 May 2016 (1 page)
28 June 2016Termination of appointment of Mandy Feldman as a director on 19 May 2016 (1 page)
16 June 2016Appointment of Mr. Zaredhin Jaunbaccus as a director on 19 May 2016 (2 pages)
16 June 2016Termination of appointment of Jason Barr as a director on 19 May 2016 (1 page)
16 June 2016Appointment of Mr. Zaredhin Jaunbaccus as a director on 19 May 2016 (2 pages)
16 June 2016Termination of appointment of Jason Barr as a director on 19 May 2016 (1 page)
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 1,000
(37 pages)
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 1,000
(37 pages)