FARM AFRICA INTELLECTUAL PROPERTY LIMITED

3-5 Bleeding Heart Yard, London, EC1N 8SJ, England
StatusACTIVE
Company No.07401279
CategoryPrivate Limited Company
Incorporated08 Oct 2010
Age13 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

FARM AFRICA INTELLECTUAL PROPERTY LIMITED is an active private limited company with number 07401279. It was incorporated 13 years, 7 months, 26 days ago, on 08 October 2010. The company address is 3-5 Bleeding Heart Yard, London, EC1N 8SJ, England.



Company Fillings

Appoint person secretary company with name date

Date: 25 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-01

Officer name: Mrs Lucinda Mallace-Lu

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Syed Abdul Muntakim

Termination date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Syed Abdul Muntakim

Appointment date: 2023-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-03

Officer name: Lucinda Mallace-Lu

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Todd Young

Termination date: 2022-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: 9th Floor Bastian House 140 London Wall London EC2Y 5DN

New address: 3-5 Bleeding Heart Yard London EC1N 8SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucinda Mallace-Lu

Appointment date: 2021-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giles Alexander Totterdell

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-11

Officer name: Mr Daniel David Standish Collison

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-17

Officer name: Michael Paul Saxton

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Giles Alexander Totterdell

Appointment date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Michael Paul Saxton

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Paul Saxton

Appointment date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Saxton

Appointment date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Natasha Clayton

Termination date: 2017-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-09

Officer name: Jenny Natasha Clayton

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Richard Harris

Termination date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Richard Harris

Termination date: 2015-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr John Todd Young

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Natasha Clayton

Appointment date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Auld Macdonald

Termination date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Jan Bonde Nielsen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: John Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Carey Ngini

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Christabel Phyllis Peacock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Evans

Termination date: 2014-05-15

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Mr Richard Auld Macdonald

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carey Ngini

Change date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christabel Phyllis Peacock

Change date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Bonde Nielsen

Change date: 2013-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jenny Natasha Clayton

Change date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Charles Evans

Change date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Richard Harris

Change date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Mr John Shaw

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: Clifford's Inn Fetter Lane London EC4A 1BZ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farm-africa intellectual property LIMITED\certificate issued on 16/10/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: Clifford's Inn Fetter Lane London EC4A 1BZ United Kingdom

Change date: 2011-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Richard Harris

Appointment date: 2011-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Natasha Clayton

Appointment date: 2011-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Thompson

Termination date: 2010-12-17

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Williams

Documents

View document PDF

Incorporation company

Date: 08 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERSEIDISE LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11022502
Status:ACTIVE
Category:Private Limited Company

FABRIC SUPPORT SERVICES LIMITED

THE COUNTING HOUSE,SWANSEA,SA1 4EW

Number:09333819
Status:ACTIVE
Category:Private Limited Company

G. R. WESTBUILD LTD.

WESTBUILD HOUSE,BOURNEMOUTH,BH9 1PA

Number:04505466
Status:ACTIVE
Category:Private Limited Company

MENSPIRE EDUCATION LIMITED

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:09433869
Status:ACTIVE
Category:Private Limited Company

THE FOURTH AGENDA LIMITED

NORFOLK HOUSE,NEWBURY,RG14 5DU

Number:08142156
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WONKY AGENCY LTD

1A EDDYSTONE ROAD,WADEBRIDGE,PL27 7AL

Number:10710138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source