AFRICAN INVESTMENT ADVISORY (UK) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0DR

Company number 03856801
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address WOODBERRY HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, ENGLAND, N12 0DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Secretary's details changed for Mr Hubert Yaw Dansoh on 20 March 2017; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AFRICAN INVESTMENT ADVISORY (UK) LIMITED are www.africaninvestmentadvisoryuk.co.uk, and www.african-investment-advisory-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. African Investment Advisory Uk Limited is a Private Limited Company. The company registration number is 03856801. African Investment Advisory Uk Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of African Investment Advisory Uk Limited is Woodberry House 2 Woodberry Grove North Finchley London England N12 0dr. . DANSOH, Hubert Yaw is a Secretary of the company. DANSOH, Hubert Yaw is a Director of the company. Secretary DANSOH, Hubert Yaw has been resigned. Secretary SHELDON, Anthony Bryan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EDJUA, Titus Anurike has been resigned. Director SHELDON, Anthony Bryan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DANSOH, Hubert Yaw
Appointed Date: 24 March 2003

Director
DANSOH, Hubert Yaw
Appointed Date: 11 October 1999
54 years old

Resigned Directors

Secretary
DANSOH, Hubert Yaw
Resigned: 09 June 2000
Appointed Date: 11 October 1999

Secretary
SHELDON, Anthony Bryan
Resigned: 28 August 2002
Appointed Date: 09 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
EDJUA, Titus Anurike
Resigned: 01 June 2008
Appointed Date: 30 April 2001
60 years old

Director
SHELDON, Anthony Bryan
Resigned: 28 August 2002
Appointed Date: 09 June 2000
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Mr Hubert Yaw Dansoh
Notified on: 11 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

AFRICAN INVESTMENT ADVISORY (UK) LIMITED Events

20 Mar 2017
Secretary's details changed for Mr Hubert Yaw Dansoh on 20 March 2017
26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Jan 2016
Registered office address changed from C/O Dept.Ro, the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 19 January 2016
22 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 60 more events
16 Nov 1999
Registered office changed on 16/11/99 from: 788-790 finchley road, london, NW11 7TJ
13 Oct 1999
Director resigned
13 Oct 1999
New secretary appointed
13 Oct 1999
New director appointed
11 Oct 1999
Incorporation