AFRICA GLOBAL TRADE FINANCE LIMITED

Register to unlock more data on OkredoRegister

AFRICA GLOBAL TRADE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09996682

Incorporation date

09/02/2016

Size

Small

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2016)
dot icon13/04/2026
Cessation of Anne-Marie Woolley as a person with significant control on 2026-04-13
dot icon13/04/2026
Notification of Deepak Malik as a person with significant control on 2026-04-13
dot icon09/04/2026
Accounts for a small company made up to 2025-12-31
dot icon18/03/2026
Termination of appointment of Anne-Marie Woolley as a director on 2026-03-04
dot icon18/02/2026
Appointment of Mr Deepak Malik as a director on 2026-01-21
dot icon17/02/2026
Appointment of Mr Sam West as a director on 2026-01-21
dot icon16/02/2026
Termination of appointment of Grabe Van Huyssteen as a director on 2026-01-21
dot icon01/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon17/04/2025
Accounts for a small company made up to 2024-12-31
dot icon17/04/2025
Registration of charge 099966820001, created on 2025-04-14
dot icon04/12/2024
Appointment of Mr Paul Nahashon Mwai Nguru as a director on 2024-11-26
dot icon30/08/2024
Termination of appointment of Johnny Hansen as a director on 2024-08-29
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon11/06/2024
Change of details for Ms Anne-Marie Woolley as a person with significant control on 2024-05-01
dot icon11/06/2024
Director's details changed for Ms Anne-Marie Woolley on 2024-05-01
dot icon04/04/2024
Accounts for a small company made up to 2023-12-31
dot icon28/03/2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01
dot icon03/01/2024
Appointment of Mr Grabe Van Huyssteen as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Johnny Hansen as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Marc Dennis Bergren as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Deepak Malik as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Brian Frimpong as a director on 2024-01-01
dot icon18/10/2023
Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 85 Gresham Street London EC2V 7NQ on 2023-10-18
dot icon18/10/2023
Director's details changed for Ms Anne-Marie Woolley on 2023-10-18
dot icon18/10/2023
Director's details changed for Mr Deepak Malik on 2023-10-18
dot icon18/10/2023
Change of details for Ms Anne-Marie Woolley as a person with significant control on 2023-10-18
dot icon12/10/2023
Termination of appointment of Judith Munyurwa as a director on 2023-10-07
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-12-31
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Change of share class name or designation
dot icon22/03/2023
Cessation of Africa Global Trade Finance Mauritius as a person with significant control on 2023-03-22
dot icon22/03/2023
Notification of Anne-Marie Woolley as a person with significant control on 2023-03-22
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Resolutions
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon17/03/2022
Change of details for Amc Trade Finance Holdings as a person with significant control on 2022-03-09
dot icon16/03/2022
Appointment of Mr Deepak Malik as a director on 2022-02-01
dot icon14/01/2022
Termination of appointment of Daudi Wambua Maria Lelijveld as a director on 2021-12-01
dot icon13/01/2022
Appointment of Ms Judith Munyurwa as a director on 2021-12-01
dot icon13/01/2022
Director's details changed for Ms Anna-Marie Woolley on 2021-12-01
dot icon13/01/2022
Appointment of Ms Anna-Marie Woolley as a director on 2021-12-01
dot icon05/01/2022
Termination of appointment of Izak Jacobus Visagie as a director on 2021-12-01
dot icon05/01/2022
Termination of appointment of Jan Louis Van Den Berg as a director on 2021-12-01
dot icon20/12/2021
Certificate of change of name
dot icon01/09/2021
Confirmation statement made on 2021-08-10 with updates
dot icon25/08/2021
Change of details for Amc Trade Finance Holdings as a person with significant control on 2021-08-09
dot icon25/08/2021
Director's details changed for Mr Jan Louis Van Den Berg on 2021-08-09
dot icon20/08/2021
Director's details changed for Mr Izak Jacobus Visagie on 2021-08-09
dot icon20/08/2021
Cessation of Amc Finance Holdings Limited as a person with significant control on 2020-11-18
dot icon20/08/2021
Notification of Amc Trade Finance Holdings as a person with significant control on 2020-11-18
dot icon20/08/2021
Cessation of Izak Jacobus Visagie as a person with significant control on 2020-11-18
dot icon20/08/2021
Cessation of Jan Louis Van Den Berg as a person with significant control on 2020-11-18
dot icon18/08/2021
Director's details changed for Mr Jan Louis Van Den Berg on 2021-08-10
dot icon18/08/2021
Change of details for Mr Jan Louis Van Den Berg as a person with significant control on 2021-08-10
dot icon10/08/2021
Change of details for Mr Jan Louis Van Den Berg as a person with significant control on 2021-08-10
dot icon10/08/2021
Change of details for Mr. Izak Jacobus Visagie as a person with significant control on 2021-08-10
dot icon28/05/2021
Change of details for Amc Finance Holdings Limited as a person with significant control on 2021-05-28
dot icon28/05/2021
Registered office address changed from 25 Watling Street London EC4M 9BR United Kingdom to 1 King Street London EC2V 8AU on 2021-05-28
dot icon07/05/2021
Appointment of Mr Marc Dennis Bergren as a director on 2021-04-30
dot icon07/05/2021
Appointment of Mr Brian Frimpong as a director on 2021-04-30
dot icon07/05/2021
Appointment of Mr Daudi Wambua Maria Lelijveld as a director on 2021-04-30
dot icon04/05/2021
Audited abridged accounts made up to 2020-12-31
dot icon18/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon19/12/2019
Change of details for Mr. Izak Jacobus Visagie as a person with significant control on 2019-07-23
dot icon19/12/2019
Change of details for Mr Jan Louis Van Den Berg as a person with significant control on 2019-07-25
dot icon19/12/2019
Change of details for Mr. Izak Jacobus Visagie as a person with significant control on 2019-07-23
dot icon19/12/2019
Notification of Amc Finance Holdings Limited as a person with significant control on 2019-08-11
dot icon19/12/2019
Cessation of Africa Merchant Capital Limited as a person with significant control on 2019-02-07
dot icon19/12/2019
Cessation of Waldo De Vleeschauwer as a person with significant control on 2019-07-04
dot icon14/10/2019
Confirmation statement made on 2019-08-10 with updates
dot icon27/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon04/07/2019
Termination of appointment of Waldo De Vleeschauwer as a director on 2019-07-04
dot icon04/04/2019
Registered office address changed from Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 25 Watling Street London EC4M 9BR on 2019-04-04
dot icon22/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon01/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon27/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/05/2017
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Linen Hall 162-168 Regent Street London W1B 5TB on 2017-05-02
dot icon02/05/2017
Registered office address changed from Linen Hall 162-168 Regent Street London W1B 5TB England to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2017-05-02
dot icon02/05/2017
Registered office address changed from 7 st Martin's Place London WC2N 4HA United Kingdom to Linen Hall 162-168 Regent Street London W1B 5TB on 2017-05-02
dot icon22/03/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/12/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon22/09/2016
Appointment of Mr Waldo De Vleeschauwer as a director on 2016-02-09
dot icon09/09/2016
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 7 st Martin's Place London WC2N 4HA on 2016-09-09
dot icon09/02/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£299,714.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
8
2.53M
-
0.00
299.71K
-
2021
8
2.53M
-
0.00
299.71K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(USD)

2.53M £Ascended- *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

299.71K £Ascended- *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCEED COSEC SERVICES LIMITED
Corporate Secretary
09/02/2016 - 01/03/2024
99
Woolley, Anne-Marie
Director
01/12/2021 - 04/03/2026
2
West, Sam
Director
21/01/2026 - Present
-
Munyurwa, Judith
Director
01/12/2021 - 07/10/2023
-
Mr Deepak Malik
Director
01/02/2022 - 01/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AFRICA GLOBAL TRADE FINANCE LIMITED

AFRICA GLOBAL TRADE FINANCE LIMITED is an(a) Active company incorporated on 09/02/2016 with the registered office located at 85 Gresham Street, London EC2V 7NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA GLOBAL TRADE FINANCE LIMITED?

toggle

AFRICA GLOBAL TRADE FINANCE LIMITED is currently Active. It was registered on 09/02/2016 .

Where is AFRICA GLOBAL TRADE FINANCE LIMITED located?

toggle

AFRICA GLOBAL TRADE FINANCE LIMITED is registered at 85 Gresham Street, London EC2V 7NQ.

What does AFRICA GLOBAL TRADE FINANCE LIMITED do?

toggle

AFRICA GLOBAL TRADE FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

How many employees does AFRICA GLOBAL TRADE FINANCE LIMITED have?

toggle

AFRICA GLOBAL TRADE FINANCE LIMITED had 8 employees in 2021.

What is the latest filing for AFRICA GLOBAL TRADE FINANCE LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Anne-Marie Woolley as a person with significant control on 2026-04-13.