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

AFRICA ENERGY UK LIMITED

C/O FOX WILLIAMS LLP 10, FINSBURY SQUARE, LONDON, EC2A 1AF,
Company Registration Number
07993785
Private Limited Company
Active

Company Overview

About Africa Energy Uk Ltd
AFRICA ENERGY UK LIMITED was founded on 2012-03-16 and has its registered office in London. The organisation's status is listed as "Active". Africa Energy Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFRICA ENERGY UK LIMITED
 
Legal Registered Office
C/O FOX WILLIAMS LLP 10
FINSBURY SQUARE
LONDON
EC2A 1AF
Other companies in W1U
 
Previous Names
IMPACT OIL & GAS SA BLOCKS 11B-12B LIMITED20/11/2020
BLACK STAR PETROLEUM LIMITED06/12/2018
Filing Information
Company Number 07993785
Company ID Number 07993785
Date formed 2012-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA ENERGY 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 ENERGY UK LIMITED

Current Directors
Officer Role Date Appointed
SIRAJ AHMED
Company Secretary 2015-04-16
PHILIP LLOYD BIRCH
Director 2017-09-28
ROBERT WILDE
Director 2014-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES DOHERTY
Director 2014-01-22 2017-09-28
TIMOTHY LEWIS SAXTON
Company Secretary 2014-01-30 2015-04-16
SABLE SECRETARIES LIMITED
Company Secretary 2012-06-01 2014-01-30
EDWARD ROLAND DAWSON
Director 2012-03-16 2014-01-22
RICHARD PAUL MAYS
Director 2012-05-03 2014-01-22
PHILIP LLOYD BIRCH
Director 2012-05-03 2013-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LLOYD BIRCH IMPACT AFRICA LIMITED Director 2017-06-29 CURRENT 2010-03-24 Active
PHILIP LLOYD BIRCH IMPACT OIL & GAS LIMITED Director 2014-09-23 CURRENT 2011-04-11 Active
PHILIP LLOYD BIRCH WHITE BEECH PARTNERS LIMITED Director 2003-01-30 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT WILDE IMPACT OIL & GAS LIMITED Director 2012-10-04 CURRENT 2011-04-11 Active
ROBERT WILDE IMPACT AFRICA LIMITED Director 2012-10-04 CURRENT 2010-03-24 Active
ROBERT WILDE WILDE 4 LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR JAN JOOST MAIER
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24RP04AP01Second filing of director appointment of Jan Joost Maier
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-11-20RES15CHANGE OF COMPANY NAME 31/10/22
2020-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 5th Floor, 10 Finsbury Square London EC2A 1AF England
2020-11-19AP01DIRECTOR APPOINTED JEROMIE KUFFLICK
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILDE
2020-11-18TM02Termination of appointment of Siraj Ahmed on 2020-11-12
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Griffin House West Street Woking GU21 6BS England
2020-11-13PSC02Notification of Africa Energy Corp as a person with significant control on 2020-10-22
2020-11-13SH0122/10/20 STATEMENT OF CAPITAL GBP 224727.04
2020-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-03PSC07CESSATION OF IMPACT OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02SH08Change of share class name or designation
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES13Resolutions passed:
  • Creation of new share class 20/10/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-11-02SH10Particulars of variation of rights attached to shares
2020-10-30SH20Statement by Directors
2020-10-30SH19Statement of capital on 2020-10-30 GBP 224,727.04
2020-10-30CAP-SSSolvency Statement dated 22/10/20
2020-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 22/10/2020
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-06RES15CHANGE OF COMPANY NAME 06/12/18
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-30PSC05Change of details for Impact Oil & Gas Limited as a person with significant control on 2018-08-30
2018-08-30CH01Director's details changed for Mr Robert Wilde on 2018-08-30
2018-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR SIRAJ AHMED on 2018-08-30
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02AP01DIRECTOR APPOINTED MR PHILIP LLOYD BIRCH
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DOHERTY
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 200604.9
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 200604.9
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16AP03Appointment of Mr Siraj Ahmed as company secretary on 2015-04-16
2015-04-16TM02Termination of appointment of Timothy Lewis Saxton on 2015-04-16
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 200604.9
2015-04-14AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-10AD04Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-04-07AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-04-02AD02Register inspection address changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILDE / 30/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DOHERTY / 30/03/2015
2015-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY LEWIS SAXTON on 2015-03-30
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE
2015-01-05AUDAUDITOR'S RESIGNATION
2014-12-17MISCAUDS RES SECT 519
2014-05-21AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 200604.9
2014-04-15AR0116/03/14 FULL LIST
2014-04-15AP03SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY SABLE SECRETARIES LIMITED
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE NEW OXFORD STREET LONDON WC1A 1DG ENGLAND
2014-01-30AP01DIRECTOR APPOINTED ROBERT WILDE
2014-01-30AP01DIRECTOR APPOINTED MICHAEL JAMES DOHERTY
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYS
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAWSON
2013-12-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-12-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-12-23RES02REREG PLC TO PRI; RES02 PASS DATE:20/12/2013
2013-12-23RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH
2013-08-08AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2013-07-15SH0110/06/13 STATEMENT OF CAPITAL GBP 200604.90
2013-05-15AR0116/03/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROLAND DAWSON / 16/03/2013
2013-04-15SH0105/04/13 STATEMENT OF CAPITAL GBP 60000.00
2013-03-01SH02SUB-DIVISION 12/02/13
2013-02-25RES01ALTER ARTICLES 12/02/2013
2013-02-25RES12VARYING SHARE RIGHTS AND NAMES
2013-02-15SH0101/12/12 STATEMENT OF CAPITAL GBP 60000
2012-08-10AP04CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM FIELDS FARM BADCOCKS LANE SPURSTOW TARPORLEY CHESHIRE CW6 9RT ENGLAND
2012-05-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-05-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-05-15AUDRAUDITORS' REPORT
2012-05-15RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-05-15RES02REREG PRI TO PLC; RES02 PASS DATE:11/05/2012
2012-05-15AUDSAUDITORS' STATEMENT
2012-05-15BSBALANCE SHEET
2012-05-09SH02CONSOLIDATION 25/04/12
2012-05-09RES13CONSOLIDATE SHARES 25/04/2012
2012-05-09AP01DIRECTOR APPOINTED MR RICHARD PAUL MAYS
2012-05-09AP01DIRECTOR APPOINTED MR PHILIP LLOYD BIRCH
2012-05-09SH0126/04/12 STATEMENT OF CAPITAL GBP 52500
2012-05-09SH0126/04/12 STATEMENT OF CAPITAL GBP 52500
2012-05-09SH0124/04/12 STATEMENT OF CAPITAL GBP 60
2012-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AFRICA ENERGY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFRICA ENERGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFRICA ENERGY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of AFRICA ENERGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICA ENERGY UK LIMITED
Trademarks
We have not found any records of AFRICA ENERGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA ENERGY 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 (82990 - Other business support service activities n.e.c.) as AFRICA ENERGY UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AFRICA ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRICA ENERGY 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 ENERGY 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.