AFRICA FOCUS GROUP LIMITED

Register to unlock more data on OkredoRegister

AFRICA FOCUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10340089

Incorporation date

22/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

24 The Parade Claygate, Esher KT10 0NUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2016)
dot icon26/09/2025
Registered office address changed from No 5.01 1 Bolander Grove London SW6 1EQ England to 24 the Parade Claygate Esher KT10 0NU on 2025-09-26
dot icon17/07/2025
Director's details changed for Mr Felix Winston Grant-Rennick on 2025-07-05
dot icon12/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon29/10/2024
Certificate of change of name
dot icon28/10/2024
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to No 5.01 1 Bolander Grove London SW6 1EQ on 2024-10-28
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon30/06/2023
Director's details changed for Mr Felix Winston Grant-Rennick on 2023-06-28
dot icon30/06/2023
Director's details changed for Mr Felix Winston Grant-Rennick on 2023-06-28
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon05/08/2022
Registered office address changed from 1 Knightsbridge Green Anglo African Capital Limited Knightsbridge London SW1X 7QA England to 1 Knightsbridge Green London SW1X 7QA on 2022-08-05
dot icon05/08/2022
Registered office address changed from Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England to 1 Knightsbridge Green Anglo African Capital Limited Knightsbridge London SW1X 7QA on 2022-08-05
dot icon21/07/2022
Appointment of Mr Felix Winston Grant-Rennick as a director on 2022-07-21
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon28/05/2021
Registered office address changed from Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England to Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ on 2021-05-28
dot icon04/09/2020
Registered office address changed from Flat 5.01 1 Bolander Grove London SW6 1EQ England to Springwood Stonehill Road Roxwell Chelmsford CM1 4NP on 2020-09-04
dot icon26/08/2020
Termination of appointment of Heine Jan Van Niekerk as a director on 2020-08-21
dot icon26/08/2020
Appointment of Ms Petro Annetta Van Niekerk as a director on 2020-08-21
dot icon31/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/04/2019
Registered office address changed from Berkeley House 16 the Chipping Tetbury Gloucestershire GL8 8ET England to Flat 5.01 1 Bolander Grove London SW6 1EQ on 2019-04-17
dot icon17/04/2019
Notification of Africa Focus Group as a person with significant control on 2018-10-01
dot icon10/12/2018
Accounts for a dormant company made up to 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon25/07/2018
Cessation of Heine Jan Van Niekerk as a person with significant control on 2017-10-01
dot icon30/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon26/07/2017
Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to Berkeley House 16 the Chipping Tetbury Gloucestershire GL8 8ET on 2017-07-26
dot icon21/07/2017
Termination of appointment of Pieter Jacobus Wiese as a director on 2017-07-21
dot icon30/06/2017
Withdrawal of the persons' with significant control register information from the public register
dot icon30/06/2017
Persons' with significant control register information at 2017-06-30 on withdrawal from the public register
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon23/06/2017
Confirmation statement made on 2016-10-14 with updates
dot icon13/12/2016
Director's details changed for Mr Heine Jan Van Niekerk on 2016-12-01
dot icon06/12/2016
Termination of appointment of Heather Sharon Giltrow as a director on 2016-12-01
dot icon22/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Niekerk, Heine Jan
Director
22/08/2016 - 21/08/2020
9
Grant-Rennick, Felix Winston
Director
21/07/2022 - Present
42
Wiese, Pieter Jacobus
Director
22/08/2016 - 21/07/2017
2
Giltrow, Heather Sharon
Director
22/08/2016 - 01/12/2016
-
Van Niekerk, Petro Annetta
Director
21/08/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA FOCUS GROUP LIMITED

AFRICA FOCUS GROUP LIMITED is an(a) Active company incorporated on 22/08/2016 with the registered office located at 24 The Parade Claygate, Esher KT10 0NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA FOCUS GROUP LIMITED?

toggle

AFRICA FOCUS GROUP LIMITED is currently Active. It was registered on 22/08/2016 .

Where is AFRICA FOCUS GROUP LIMITED located?

toggle

AFRICA FOCUS GROUP LIMITED is registered at 24 The Parade Claygate, Esher KT10 0NU.

What does AFRICA FOCUS GROUP LIMITED do?

toggle

AFRICA FOCUS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AFRICA FOCUS GROUP LIMITED?

toggle

The latest filing was on 26/09/2025: Registered office address changed from No 5.01 1 Bolander Grove London SW6 1EQ England to 24 the Parade Claygate Esher KT10 0NU on 2025-09-26.