London
SE1 6FP
Director Name | Mr Jaspal Singh Kang |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, 241 Southwark Bridge Road London SE1 6FP |
Director Name | Mr Terence Lazard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 December 2019(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Mandy Feldman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2020(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Stratford Place 2nd Floor London W1C 1BF |
Director Name | Mr Michael Peter D'Ancona |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Waldegrave Road Twickenham TW1 4TD |
Secretary Name | Mr Scott Campbell Yelle |
---|---|
Status | Resigned |
Appointed | 11 May 2021(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2022) |
Role | Company Director |
Correspondence Address | 1 Carlton Gardens London W5 2AN |
Director Name | Mr Craig Jonathan Duckham |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 July 2022) |
Role | Head Of Product And Programming |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stratford Place 2nd Floor London W1C 1BF |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 04 October 2022(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 5th Floor, 241 Southwark Bridge Road London SE1 6FP |
Registered Address | 5th Floor, 241 Southwark Bridge Road London SE1 6FP |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
20 July 2023 | Termination of appointment of Marcos Castro as a secretary on 19 July 2023 (1 page) |
---|---|
13 February 2023 | Company name changed bk africa LIMITED\certificate issued on 13/02/23
|
14 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
21 November 2022 | Registered office address changed from 16 Stratford Place 2nd Floor London W1C 1BF England to 5th Floor, 241 Southwark Bridge Road London SE1 6FP on 21 November 2022 (1 page) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
6 October 2022 | Appointment of Mr Marcos Castro as a secretary on 4 October 2022 (2 pages) |
6 October 2022 | Termination of appointment of Scott Campbell Yelle as a secretary on 4 October 2022 (1 page) |
11 July 2022 | Termination of appointment of Craig Jonathan Duckham as a director on 11 July 2022 (1 page) |
29 June 2022 | Appointment of Mr Jaspal Singh Kang as a director on 24 June 2022 (2 pages) |
19 April 2022 | Termination of appointment of Michael D'ancona as a director on 15 April 2022 (1 page) |
10 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
29 September 2021 | Appointment of Mr Scott Campbell Yelle as a director on 28 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr Craig Jonathan Duckham as a director on 28 September 2021 (2 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
11 May 2021 | Appointment of Mr Michael D'ancona as a director on 11 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Scott Campbell Yelle as a secretary on 11 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Mandy Feldman as a director on 11 May 2021 (1 page) |
19 January 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
20 November 2020 | Cessation of Bradley Ivan Kark as a person with significant control on 12 October 2020 (1 page) |
20 November 2020 | Cessation of Terence Lazard as a person with significant control on 12 October 2020 (1 page) |
20 November 2020 | Notification of a person with significant control statement (2 pages) |
20 August 2020 | Change of details for Mr Terence Lazard as a person with significant control on 14 August 2020 (2 pages) |
20 August 2020 | Notification of Bradley Ivan Kark as a person with significant control on 14 August 2020 (2 pages) |
20 March 2020 | Appointment of Mandy Feldman as a director on 20 January 2020 (2 pages) |
28 February 2020 | Termination of appointment of Terence Lazard as a director on 20 January 2020 (1 page) |
20 February 2020 | Registered office address changed from 16 2nd Floor 16 Stratford Place London W1C 1BF England to 16 Stratford Place 2nd Floor London W1C 1BF on 20 February 2020 (1 page) |
14 February 2020 | Registered office address changed from Suite 5.02 7 Stratford Place London W1C 1AY United Kingdom to 16 2nd Floor 16 Stratford Place London W1C 1BF on 14 February 2020 (1 page) |
9 December 2019 | Incorporation Statement of capital on 2019-12-09
|