AFRICAN COPPER PLC

Register to unlock more data on OkredoRegister

AFRICAN COPPER PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05041259

Incorporation date

10/02/2004

Size

Group

Contacts

Registered address

Registered address

C/O The Macdonald Partnership Plc, 29 Craven Street, London WC2N 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon31/10/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon26/10/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-08-30
dot icon02/11/2021
Liquidators' statement of receipts and payments to 2021-08-30
dot icon07/12/2020
Liquidators' statement of receipts and payments to 2020-08-30
dot icon29/10/2019
Liquidators' statement of receipts and payments to 2019-08-30
dot icon09/11/2018
Liquidators' statement of receipts and payments to 2018-08-30
dot icon08/11/2017
Liquidators' statement of receipts and payments to 2017-08-30
dot icon15/09/2016
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 2016-09-15
dot icon13/09/2016
Appointment of a voluntary liquidator
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Statement of affairs with form 4.19
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon23/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE England to Britdaq Limited Richmond House, Eastbourne Road Blindley Heath Surrey RH7 6JX
dot icon09/11/2015
Termination of appointment of Jordan Soko as a director on 2015-11-06
dot icon05/10/2015
Termination of appointment of Roy Derek Corrans as a director on 2015-09-30
dot icon23/09/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon09/09/2015
Appointment of Mr Thomas Dawson Kamwendo as a director on 2015-09-03
dot icon19/08/2015
Appointment of David Venus & Company Llp as a secretary on 2015-08-14
dot icon19/08/2015
Termination of appointment of Sara Hollowell as a secretary on 2015-08-14
dot icon01/07/2015
Termination of appointment of Bradley Robert Kipp as a director on 2015-06-29
dot icon11/06/2015
Termination of appointment of Stephen Simukanga as a director on 2015-02-24
dot icon18/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-18
dot icon02/03/2015
Annual return made up to 2015-02-11 no member list
dot icon19/02/2015
Appointment of Sara Hollowell as a secretary on 2015-01-12
dot icon19/02/2015
Termination of appointment of Douglas William Armour as a secretary on 2015-01-12
dot icon16/02/2015
Termination of appointment of David Donald Rodier as a director on 2015-01-12
dot icon16/02/2015
Appointment of Mr Boikobo Paya as a director on 2015-01-12
dot icon02/02/2015
Termination of appointment of Steven Georgala as a director on 2015-02-02
dot icon27/10/2014
Resolutions
dot icon10/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon26/09/2014
Registered office address changed from 100 Pall Mall London SW1Y 5HP to Thames House Portsmouth Road Esher Surrey KT10 9AD on 2014-09-26
dot icon07/03/2014
Annual return made up to 2014-02-11 no member list
dot icon29/01/2014
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
dot icon29/01/2014
Register(s) moved to registered office address
dot icon31/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon05/09/2013
Auditor's resignation
dot icon22/03/2013
Appointment of Mr Douglas William Armour as a secretary
dot icon22/03/2013
Termination of appointment of Sara Hollowell as a secretary
dot icon11/02/2013
Annual return made up to 2013-02-11 no member list
dot icon25/01/2013
Register(s) moved to registered inspection location
dot icon25/01/2013
Register inspection address has been changed
dot icon09/10/2012
Resolutions
dot icon26/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/07/2012
Termination of appointment of Susan Wallace as a secretary
dot icon04/07/2012
Appointment of Sara Hollowell as a secretary
dot icon14/02/2012
Annual return made up to 2012-02-11 no member list
dot icon06/02/2012
Appointment of Mr Steven Georgala as a director
dot icon07/10/2011
Resolutions
dot icon30/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-11
dot icon10/05/2011
Second filing of SH01 previously delivered to Companies House
dot icon03/03/2011
Annual return made up to 2011-02-11 with bulk list of shareholders
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Auditor's resignation
dot icon30/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-11 with bulk list of shareholders
dot icon31/12/2009
Termination of appointment of Christopher Reid Fredericks as a director
dot icon01/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon24/11/2009
Appointment of Professor Stephen Simukanga as a director
dot icon03/11/2009
Secretary's details changed for Susan Wallace on 2009-10-01
dot icon19/08/2009
Appointment terminated director david jones
dot icon08/08/2009
Resolutions
dot icon08/08/2009
Gbp nc 15000000/20000000\30/07/09
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/06/2009
Appointment terminated director anthony williams
dot icon09/06/2009
Director appointed david donald rodier logged form
dot icon09/06/2009
Director appointed david donald rodier
dot icon09/06/2009
Director appointed jordan soko
dot icon01/06/2009
Appointment terminated director michael evans
dot icon26/05/2009
Ad 21/05/09\gbp si [email protected]=6765705\gbp ic 1468589.43/8234294.43\
dot icon12/05/2009
Ad 28/04/09\gbp si [email protected]=0.43\gbp ic 1468589/1468589.43\
dot icon24/02/2009
Return made up to 11/02/09; bulk list available separately
dot icon19/01/2009
Memorandum and Articles of Association
dot icon19/01/2009
Nc inc already adjusted 09/01/09
dot icon14/01/2009
Resolutions
dot icon09/10/2008
Memorandum and Articles of Association
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed christopher reid fredericks
dot icon27/06/2008
Resolutions
dot icon27/06/2008
Resolutions
dot icon25/06/2008
Appointment terminated director joseph hamilton
dot icon25/02/2008
Return made up to 11/02/08; bulk list available separately
dot icon08/02/2008
Ad 04/02/08--------- £ si [email protected]=72840 £ ic 1395748/1468588
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Director's particulars changed
dot icon19/12/2007
Director's particulars changed
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon16/07/2007
Ad 22/06/07--------- £ si [email protected]=83677 £ ic 1312071/1395748
dot icon02/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/06/2007
Memorandum and Articles of Association
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon17/04/2007
Ad 29/03/07--------- £ si [email protected]=7000 £ ic 1305071/1312071
dot icon13/03/2007
Return made up to 11/02/07; bulk list available separately
dot icon15/11/2006
Ad 02/11/06--------- £ si [email protected]=7060 £ ic 548011/555071
dot icon13/10/2006
Director resigned
dot icon10/10/2006
Ad 28/09/06--------- £ si [email protected]=16680 £ ic 531331/548011
dot icon18/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon06/07/2006
Ad 27/06/06--------- £ si [email protected]=10000 £ ic 521331/531331
dot icon19/06/2006
Resolutions
dot icon19/06/2006
Resolutions
dot icon28/02/2006
Return made up to 11/02/06; bulk list available separately
dot icon17/02/2006
Ad 10/02/06--------- £ si [email protected]=1000 £ ic 519580/520580
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: 22 grosvenor square london W1K 6LF
dot icon23/12/2005
Secretary resigned
dot icon17/11/2005
Location of overseas branch register
dot icon17/11/2005
Location of overseas branch register
dot icon18/10/2005
Ad 09/09/05--------- £ si [email protected]=280 £ ic 519300/519580
dot icon05/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon23/05/2005
Ad 20/04/05--------- £ si [email protected]=18068 £ ic 501232/519300
dot icon12/05/2005
New director appointed
dot icon01/04/2005
Ad 18/02/05-11/03/05 £ si [email protected]=1025 £ ic 500207/501232
dot icon28/02/2005
Ad 20/01/05--------- £ si [email protected]=285 £ ic 461093/461378
dot icon28/02/2005
Return made up to 11/02/05; bulk list available separately
dot icon10/02/2005
New director appointed
dot icon11/01/2005
Ad 08/12/04--------- £ si [email protected]=500 £ ic 460593/461093
dot icon20/12/2004
Ad 11/11/04--------- £ si [email protected]=197368 £ ic 263225/460593
dot icon10/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon18/11/2004
Prospectus
dot icon10/11/2004
New director appointed
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon19/08/2004
Particulars of contract relating to shares
dot icon19/08/2004
Ad 26/05/04--------- £ si [email protected]=206500 £ ic 56725/263225
dot icon27/07/2004
New director appointed
dot icon22/07/2004
£ ic 106725/56725 12/07/04 £ sr 50000@1=50000
dot icon22/07/2004
Resolutions
dot icon06/07/2004
Ad 26/05/04--------- £ si [email protected]=56723 £ ic 50002/106725
dot icon15/06/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon27/05/2004
Memorandum and Articles of Association
dot icon27/05/2004
Resolutions
dot icon25/05/2004
Memorandum and Articles of Association
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
S-div 04/05/04
dot icon25/05/2004
Ad 04/05/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon20/05/2004
Certificate of authorisation to commence business and borrow
dot icon20/05/2004
Application to commence business
dot icon01/03/2004
Certificate of change of name
dot icon11/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconNext confirmation date
10/02/2017
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2014
dot iconNext account date
29/06/2015
dot iconNext due on
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID VENUS & COMPANY LLP
Corporate Secretary
13/08/2015 - Present
159
Williams, Anthony Joseph
Director
19/05/2004 - 16/06/2009
26
Bailey, Thomas Anstey
Director
25/05/2004 - 11/10/2004
7
Potts, Graham Anthony
Director
10/02/2004 - 11/10/2004
9
Potts, Graham Anthony
Secretary
10/02/2004 - 14/12/2005
18

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN COPPER PLC

AFRICAN COPPER PLC is an(a) Liquidation company incorporated on 10/02/2004 with the registered office located at C/O The Macdonald Partnership Plc, 29 Craven Street, London WC2N 5NT. There are currently 3 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 AFRICAN COPPER PLC?

toggle

AFRICAN COPPER PLC is currently Liquidation. It was registered on 10/02/2004 .

Where is AFRICAN COPPER PLC located?

toggle

AFRICAN COPPER PLC is registered at C/O The Macdonald Partnership Plc, 29 Craven Street, London WC2N 5NT.

What does AFRICAN COPPER PLC do?

toggle

AFRICAN COPPER PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AFRICAN COPPER PLC?

toggle

The latest filing was on 31/10/2025: Liquidators' statement of receipts and payments to 2025-08-30.