Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRICA MANAGEMENT (UK) LIMITED
Company Information for

AFRICA MANAGEMENT (UK) LIMITED

1-4 ARGYLL STREET, LONDON, W1F 7LD,
Company Registration Number
06374856
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Africa Management (uk) Ltd
AFRICA MANAGEMENT (UK) LIMITED was founded on 2007-09-18 and had its registered office in 1-4 Argyll Street. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
AFRICA MANAGEMENT (UK) LIMITED
 
Legal Registered Office
1-4 ARGYLL STREET
LONDON
W1F 7LD
Other companies in W1F
 
Previous Names
HACKREMCO (NO. 2522) LIMITED05/10/2007
Filing Information
Company Number 06374856
Date formed 2007-09-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-30
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB928073023  
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA MANAGEMENT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFRICA MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDRE CILLIERS
Director 2012-07-01
OLOFF WALTER HENNIG
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALAN ERASMUS
Company Secretary 2009-05-01 2012-07-02
VANJA BAROS
Director 2007-12-03 2012-07-02
MICHAEL LESLIE COHEN
Director 2007-10-10 2012-07-02
MALAN ERASMUS
Director 2009-05-01 2012-07-02
TAJINDER SINGH SIDHU
Director 2007-12-03 2012-07-02
MARK JOHN WILLCOX
Director 2007-12-03 2012-07-02
BRIAN MARTIN LEE
Company Secretary 2007-12-03 2009-05-01
BRIAN MARTIN LEE
Director 2007-12-03 2009-05-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2007-09-18 2007-12-03
ANTHONY PETER FOBEL
Director 2007-10-10 2007-12-03
HACKWOOD DIRECTORS LIMITED
Nominated Director 2007-09-18 2007-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE CILLIERS ELDER FLOWER LIMITED Director 2012-05-28 CURRENT 2011-07-22 Active
OLOFF WALTER HENNIG YOSHIKO ENTERPRISES LIMITED Director 2012-05-23 CURRENT 2011-05-05 Dissolved 2018-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2STRUCK OFF AND DISSOLVED
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-03-30AA30/12/14 TOTAL EXEMPTION SMALL
2016-03-30AA30/12/14 TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0125/11/15 FULL LIST
2015-04-28DISS40DISS40 (DISS40(SOAD))
2015-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2015-03-31GAZ1FIRST GAZETTE
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0118/09/14 FULL LIST
2014-09-29AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0118/09/13 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE CILLIERS / 17/09/2013
2014-04-26DISS40DISS40 (DISS40(SOAD))
2014-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-02-04GAZ1FIRST GAZETTE
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY MALAN ERASMUS
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MALAN ERASMUS
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLCOX
2013-04-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2013-04-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2013-04-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2013-04-13DISS40DISS40 (DISS40(SOAD))
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 6TH FLOOR NO 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7QA
2013-04-12AR0118/09/12 FULL LIST
2013-03-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-15GAZ1FIRST GAZETTE
2012-09-27AP01DIRECTOR APPOINTED MR ANDRE CILLIERS
2012-09-27AP01DIRECTOR APPOINTED MR OLOFF WALTER HENNIG
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR VANJA BAROS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR TAJINDER SIDHU
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COHEN
2011-11-02AR0118/09/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALAN ERASMUS / 23/04/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MALAN ERASMUS / 23/04/2011
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0118/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WILLCOX / 18/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALAN ERASMUS / 18/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VANJA BAROS / 18/09/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 7TH FLOOR 8 LANCELOT PLACE LONDON SW7 1DR UNITED KINGDOM
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-16AR0118/09/09 FULL LIST
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN LEE
2009-05-16288aDIRECTOR AND SECRETARY APPOINTED MALAN ERASMUS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 7TH FLOOR LANCELOT HOUSE 8 LANCELOT PLACE LONDON SW7 1DR
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM SECOND FLOOR NO1 BERKELEY STREET LONDON W1J 8DJ
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-1888(2)AD 15/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-02-04225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bSECRETARY RESIGNED
2007-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-05CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2522) LIMITED CERTIFICATE ISSUED ON 05/10/07
2007-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AFRICA MANAGEMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against AFRICA MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-03 Outstanding NEW STAR ASSET MANAGEMENT HOLDINGS LIMITED
RENT DEPOSIT DEED 2008-06-02 Satisfied NEW STAR ASSET MANAGEMENT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2014-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFRICA MANAGEMENT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AFRICA MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names

AFRICA MANAGEMENT (UK) LIMITED owns 2 domain names.

africaglobalcapital.co.uk   africanglobalcapital.co.uk  

Trademarks
We have not found any records of AFRICA MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA MANAGEMENT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AFRICA MANAGEMENT (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AFRICA MANAGEMENT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAFRICA MANAGEMENT (UK) LIMITEDEvent Date2014-02-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyAFRICA MANAGEMENT (UK) LIMITEDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRICA MANAGEMENT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFRICA MANAGEMENT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.