Advanced company searchLink opens in new window

GLOBELEQ AFRICA LIMITED

Company number 04250990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2019 PSC02 Notification of The Norwegian Investment Fund for Developing Countries as a person with significant control on 6 April 2018
22 Aug 2019 PSC05 Change of details for Cdc Group Plc as a person with significant control on 6 April 2018
22 Aug 2019 PSC02 Notification of Globeleq Africa Holdings Limited as a person with significant control on 6 April 2016
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
26 Jun 2019 MR01 Registration of charge 042509900003, created on 20 June 2019
02 Apr 2019 AP03 Appointment of Miss Kimberley Dakwa as a secretary on 1 April 2019
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
17 May 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 TM01 Termination of appointment of Michael Gary Parsons as a director on 28 March 2018
14 Mar 2018 PSC02 Notification of Cdc Group Plc as a person with significant control on 4 December 2017
14 Mar 2018 PSC07 Cessation of Globeleq Limited as a person with significant control on 4 December 2017
14 Mar 2018 PSC07 Cessation of Globeleq Africa Holdings Limited as a person with significant control on 4 December 2017
26 Jan 2018 CH01 Director's details changed for Mr. Andrew Stephen James Ramsay on 1 October 2017
10 Jan 2018 AP01 Appointment of Mr Paul Thaddeus Hanrahan as a director on 8 January 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
20 Dec 2017 CC04 Statement of company's objects
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 251,167,591
06 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
08 Dec 2016 AP03 Appointment of Mr Andrew Stephen James Ramsay as a secretary on 5 December 2016
08 Dec 2016 TM02 Termination of appointment of Simon Andrew Sweet as a secretary on 5 December 2016
10 Oct 2016 AD01 Registered office address changed from 2 More London Riverside London SE1 2JT to 67 Lombard Street Lombard Street London EC3V 9LJ on 10 October 2016
11 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
18 May 2016 AA Full accounts made up to 31 December 2015