Advanced company searchLink opens in new window

AFRICA ENERGY UK LIMITED

Company number 07993785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 TM01 Termination of appointment of Jan Joost Maier as a director on 30 June 2023
24 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
24 May 2021 RP04AP01 Second filing for the appointment of Jan Joost Maier as a director
21 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
20 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-12
20 Nov 2020 CONNOT Change of name notice
19 Nov 2020 AD01 Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF England to C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF on 19 November 2020
19 Nov 2020 AP01 Appointment of Jan Joost Mair as a director on 12 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2021.
19 Nov 2020 AP01 Appointment of Jeromie Kufflick as a director on 12 November 2020
18 Nov 2020 TM01 Termination of appointment of Philip Lloyd Birch as a director on 12 November 2020
18 Nov 2020 TM01 Termination of appointment of Robert Wilde as a director on 12 November 2020
18 Nov 2020 TM02 Termination of appointment of Siraj Ahmed as a secretary on 12 November 2020
18 Nov 2020 AD01 Registered office address changed from Griffin House West Street Woking GU21 6BS England to 5th Floor, 10 Finsbury Square London EC2A 1AF on 18 November 2020
13 Nov 2020 PSC02 Notification of Africa Energy Corp as a person with significant control on 22 October 2020
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 224,727.04
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2020 PSC07 Cessation of Impact Oil & Gas Limited as a person with significant control on 22 October 2020
02 Nov 2020 SH08 Change of share class name or designation
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class 20/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association