THE BUSINESS COUNCIL FOR AFRICA
Overview
| Company Name | THE BUSINESS COUNCIL FOR AFRICA |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03753986 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BUSINESS COUNCIL FOR AFRICA?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE BUSINESS COUNCIL FOR AFRICA located?
| Registered Office Address | 59-60 Russell Square WC1B 4HP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BUSINESS COUNCIL FOR AFRICA?
| Company Name | From | Until |
|---|---|---|
| THE BUSINESS COUNCIL FOR AFRICA WEST AND SOUTHERN | Jul 08, 2009 | Jul 08, 2009 |
| THE WEST AFRICA BUSINESS ASSOCIATION | Jan 19, 2001 | Jan 19, 2001 |
| THE WEST AFRICA COMMITTEE | Apr 16, 1999 | Apr 16, 1999 |
What are the latest accounts for THE BUSINESS COUNCIL FOR AFRICA?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BUSINESS COUNCIL FOR AFRICA?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for THE BUSINESS COUNCIL FOR AFRICA?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Knox Chitiyo as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Professor Alim Abubakre as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Ms Ethel Kuuya as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Reid Laing Bathie Lamb as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hada Kamara as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Robert Cameron as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for Mr Clive David Carpenter on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for David Reid Laing Bathie Lamb on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Duncan Sivyer on Mar 14, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jeremy Duncan Sivyer on Mar 14, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Michael Monari on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Robert Cameron on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Hada Kamara on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Knox Chitiyo on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Arnold Onyekwere Ekpe on Mar 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Terhas Asefaw Berhe on Mar 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from 27 Hill Street London W1J 5LP England to 59-60 Russell Square London WC1B 4HP on Mar 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Who are the officers of THE BUSINESS COUNCIL FOR AFRICA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIVYER, Jeremy Duncan | Secretary | Russell Square WC1B 4HP London 59-60 England | 285148860001 | |||||||||||||
| ABUBAKRE, Alim, Professor | Director | Russell Square WC1B 4HP London 59-60 England | United Kingdom | British | 330787760001 | |||||||||||
| BERHE, Terhas Asefaw | Director | Russell Square WC1B 4HP London 59-60 England | England | British | 88354940003 | |||||||||||
| CARPENTER, Clive David | Director | Russell Square WC1B 4HP London 59-60 England | England | British | 7665560002 | |||||||||||
| EKPE, Arnold Onyekwere | Director | Russell Square WC1B 4HP London 59-60 England | United Kingdom | British | 107912590001 | |||||||||||
| KUUYA, Ethel | Director | Russell Square WC1B 4HP London 59-60 England | South Africa | Zimbabwean | 330737790001 | |||||||||||
| MONARI, Michael | Director | Russell Square WC1B 4HP London 59-60 England | Kenya | Kenyan | 246871590001 | |||||||||||
| SIVYER, Jeremy Duncan | Director | Russell Square WC1B 4HP London 59-60 England | England | British | 17524100002 | |||||||||||
| HOWARD, Jonathan Arthur Francis | Secretary | Lavington Street SE1 0NZ London 5 England | 163757410001 | |||||||||||||
| MCGREGOR, James Alistair | Secretary | 108 Kingsgate Avenue CT10 3LH Broadstairs Kent | British | 89137580001 | ||||||||||||
| STRAWSON, Antony Howard | Secretary | Lavington Street SE1 0NZ London 5 | 200758500001 | |||||||||||||
| RICHES AND COMPANY | Secretary | Anyards Road KT11 2LA Cobham 34 England |
| 244759010001 | ||||||||||||
| SH COMPANY SECRETARIES LIMITED | Secretary | c/o Company Secretary Finsbury Circus EC2M 7SH London 1 England |
| 85597290003 | ||||||||||||
| AGYEMAN-TOGOBO, Kissy | Director | King Street WC2E 8JT London 38 | United Kingdom | British | 153994670001 | |||||||||||
| AKINOLA, Lanre | Director | Hill Street W1J 5LP London 27 England | England | German | 205953300001 | |||||||||||
| AKINOLA, Morolake | Director | King Street WC2E 8JT London 38 | United Kingdom | British-Nigerian | 165200920001 | |||||||||||
| ALLEN, Roy | Director | 3 Peel Gardens Kingsclere RG20 5SB Newbury Berkshire | British | 63563430001 | ||||||||||||
| AMATO, Mario | Director | King Street WC2E 8JT London 38 Uk | United Kingdom | American | 165775000001 | |||||||||||
| BAIRD, John Stewart | Director | Glenshee 10 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 126080000001 | ||||||||||||
| BALLOCH, Melvyn Douglas | Director | 4 Warrenwood North Chailey BN8 4JR Lewes East Sussex | British | 50748860002 | ||||||||||||
| BANNER, Peter Thomas John | Director | Fairmead Packhorse Road SL9 8JD Gerrards Cross Buckinghamshire | United Kingdom | British | 36043230001 | |||||||||||
| BENNETT, Rachel Mary | Director | Flat 2a 130 Marine Parade BN2 1DE Brighton Sussex | British | 94662960001 | ||||||||||||
| BERHE, Terhas Asefaw | Director | Lavington Street SE1 0NZ London 5 Uk | England | British | 88354940003 | |||||||||||
| BLAZQUEZ, Nicholas Bodo | Director | 8 Wheatfield Road AL5 2NX Harpenden Hertfordshire | England | British | 104745920001 | |||||||||||
| BREW, Douglas | Director | King Street WC2E 8JT London 38 Uk | Uk | British | 173997250001 | |||||||||||
| BRIGGS, Barnaby Daniel | Director | Vincent Street SW1P 4LD London 2 | England | British | 152555000001 | |||||||||||
| BROWN, John Robert Tait Richardson | Director | 6 Kingsfield SO41 3QY Lymington Hampshire | British | 78994470001 | ||||||||||||
| BULLOCK, Gareth Richard | Director | 47 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 86839910001 | |||||||||||
| BURTON, Graham Stuart, Sir | Director | 80 Carlisle Mansions Carlisle Place SW1P 1HZ London | United Kingdom | British | 75880900001 | |||||||||||
| CAMERON, Stephen Robert | Director | Russell Square WC1B 4HP London 59-60 England | England | British | 165169050001 | |||||||||||
| CAMERON, Stephen Robert | Director | Ground Floor Flat 63 Coningham Road W12 8BS London | United Kingdom | British | 56430610002 | |||||||||||
| CARPENTER, Clive David | Director | Fairhaven Cliff Way Fairlight TN35 4DT Hastings East Sussex | England | British | 7665560002 | |||||||||||
| CHIKOHORA, Douglas Dakarai | Director | Vincent Street SW1P 4LD London 2 Uk | England | British | 103517260001 | |||||||||||
| CHITIYO, Knox, Dr | Director | Russell Square WC1B 4HP London 59-60 England | England | British | 248504360001 | |||||||||||
| DAINHI, Honore | Director | Van Hogenhoucklaan 105 The Hague 2596 Tc The Netherlands | Ivory Coast | 101830010001 |
What are the latest statements on persons with significant control for THE BUSINESS COUNCIL FOR AFRICA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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