AFRICAN INVESTMENT TRUST,LIMITED(THE)
Overview
| Company Name | AFRICAN INVESTMENT TRUST,LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00222536 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFRICAN INVESTMENT TRUST,LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AFRICAN INVESTMENT TRUST,LIMITED(THE) located?
| Registered Office Address | Lower Ground Floor One George Yard EC3V 9DF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AFRICAN INVESTMENT TRUST,LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AFRICAN INVESTMENT TRUST,LIMITED(THE)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Statement of capital on Jun 27, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on May 11, 2021 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Change of details for Lonmin Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on May 11, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Lonmin Public Limited Company as a person with significant control on Aug 27, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Charl Keyter on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Appointment of Lerato Matlosa as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Seema Kamboj as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Seema Kamboj as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on Sep 16, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Charl Keyter as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Bryony Jane Watson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of AFRICAN INVESTMENT TRUST,LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATLOSA, Lerato | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 262432670001 | |||||||
| KEYTER, Charl | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | South Africa | South African | 259429050001 | |||||
| WATSON, Bryony Jane | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | South Africa | South African | 262345930001 | |||||
| HERITAGE, Teresa Catherine | Secretary | 5 Sibley Avenue AL5 1HE Harpenden Hertfordshire | British | 56578550001 | ||||||
| KAMBOJ, Seema | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 214143530001 | |||||||
| KAMBOJ, Seema | Secretary | 4 Grosvenor Place London SW1X 7YL | British | 105368640001 | ||||||
| MORRISON, John | Secretary | 4 Grosvenor Place London SW1X 7YL | 196155070001 | |||||||
| PEARCE, Michael John | Secretary | Ringley House 19 Ringley Avenue RH6 7EZ Horley Surrey | British | 6139310001 | ||||||
| ANDREW, Annabel | Director | 5th Floor 1-3 Mount Street W1K 3NB London Connaught House United Kingdom | United Kingdom | British | 210165890001 | |||||
| BADGER, Roger Gregory | Director | 27 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 48132530001 | ||||||
| BELLHOUSE, Robin Christian | Director | 4 Grosvenor Place London SW1X 7YL | England | British | 91917440002 | |||||
| HASLAM, Gordon Edward | Director | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa | British | 76685290002 | ||||||
| JARVIS, Mark Edwin | Director | 41 Donnington Place Winnersh RG41 5TN Wokingham Berkshire | England | British | 123095490001 | |||||
| KAMBOJ, Seema | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | 168547670001 | |||||
| MAZARURA, Bothwell Anesu | Director | 4 Grosvenor Place London SW1X 7YL | South Africa | Zimbabwean | 157548090002 | |||||
| MILLS, Bradford Alan | Director | Flat 3 114 Eaton Square SW1W 9AA London | England | American | 96865100002 | |||||
| MORRELL, Nicholas Jeremy | Director | West End House West End Lane West End KT10 8LB Esher Surrey | British | 9520700002 | ||||||
| PEARCE, Michael John | Director | Ringley House 19 Ringley Avenue RH6 7EZ Horley Surrey | British | 6139310001 | ||||||
| PLATTS-MILLS, Jonathan Lewis | Director | 10 Warwick Road Ealing W5 3XJ London | British | 2768810001 | ||||||
| ROBINSON, John Neil | Director | Cedarwood 5 Harmer Dell AL6 0BE Welwyn Hertfordshire | England | British | 337420002 | |||||
| ROWLAND, Roland Walter | Director | Hedsor Wharf SL8 5JN Bourne End Buckinghamshire | British | 34590730001 | ||||||
| SPICER, Paul George Bullen | Director | 22 Ovington Gardens SW3 London | British | 4848790001 | ||||||
| TARSH, Philip Maurice | Director | 26 The Ridgeway KT22 9AZ Fetcham Surrey | British | 33106400001 | ||||||
| WHITTEN, Robert Edward | Director | Glebe House Ellesfield AL6 9HB Welwyn Hertfordshire | United Kingdom | British | 5730950001 |
Who are the persons with significant control of AFRICAN INVESTMENT TRUST,LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lonmin Limited | Apr 06, 2016 | One George Yard EC3V 9DF London Lower Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AFRICAN INVESTMENT TRUST,LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | May 12, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0