ANGLO AFRICAN CAPITAL LIMITED

1 Knightsbridge Green, London, SW1X 7QA, England
StatusACTIVE
Company No.10340089
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANGLO AFRICAN CAPITAL LIMITED is an active private limited company with number 10340089. It was incorporated 7 years, 8 months, 23 days ago, on 22 August 2016. The company address is 1 Knightsbridge Green, London, SW1X 7QA, England.



Company Fillings

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Mr Felix Winston Grant-Rennick

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Mr Felix Winston Grant-Rennick

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 1 Knightsbridge Green Anglo African Capital Limited Knightsbridge London SW1X 7QA England

New address: 1 Knightsbridge Green London SW1X 7QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Old address: Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England

Change date: 2022-08-05

New address: 1 Knightsbridge Green Anglo African Capital Limited Knightsbridge London SW1X 7QA

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Winston Grant-Rennick

Appointment date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

New address: Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ

Old address: Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

New address: Springwood Stonehill Road Roxwell Chelmsford CM1 4NP

Old address: Flat 5.01 1 Bolander Grove London SW6 1EQ England

Change date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heine Jan Van Niekerk

Termination date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Petro Annetta Van Niekerk

Appointment date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Berkeley House 16 the Chipping Tetbury Gloucestershire GL8 8ET England

Change date: 2019-04-17

New address: Flat 5.01 1 Bolander Grove London SW6 1EQ

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Africa Focus Group

Notification date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Heine Jan Van Niekerk

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: Berkeley House 16 the Chipping Tetbury Gloucestershire GL8 8ET

Old address: (3rd Floor) 207 Regent Street London W1B 3HH England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Jacobus Wiese

Termination date: 2017-07-21

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Heine Jan Van Niekerk

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Heather Sharon Giltrow

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGHEAD & WOOLF LIMITED

13 RANDOLPH PLACE,EDINBURGH,EH3 7TA

Number:SC248517
Status:ACTIVE
Category:Private Limited Company

GOODFIX (SCOTLAND) LTD

UNIT 6 5 AUCHINAIRN ROAD,GLASGOW,G64 1RX

Number:SC606265
Status:ACTIVE
Category:Private Limited Company

MAXITEX SALES L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031751
Status:ACTIVE
Category:Limited Partnership

MOUNT PLASTICS LIMITED

MOUNT PLASTICS LIMITED,BATLEY,WF17 6LH

Number:07093234
Status:ACTIVE
Category:Private Limited Company

RAYRGS LTD

231 LONDON ROAD,SHEFFIELD,S2 4NF

Number:10806412
Status:ACTIVE
Category:Private Limited Company

SUPERLATIVE RECRUITMENT LIMITED

36 DOVEDALE ROAD,LONDON,SE22 0NF

Number:08876041
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