AFRICAN POWER CORPORATION LIMITED

Register to unlock more data on OkredoRegister

AFRICAN POWER CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07445074

Incorporation date

19/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

253 Gray's Inn Road, London WC1X 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2010)
dot icon22/10/2025
Director's details changed for Mr James Charles Pockney on 2025-08-01
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Change of details for General & Oriental Investments Limited as a person with significant control on 2025-03-12
dot icon12/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon23/06/2025
Second filing of Confirmation Statement dated 2021-09-09
dot icon20/06/2025
Second filing of a statement of capital following an allotment of shares on 2020-10-21
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon07/01/2022
Termination of appointment of Hugo David Lewis Elliott as a director on 2021-12-15
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon15/07/2020
Director's details changed for Safiatou Francoise Ba-N'daw on 2020-07-13
dot icon24/06/2020
Appointment of David White as a director on 2020-06-18
dot icon24/06/2020
Appointment of Anthony Marsh as a director on 2020-06-18
dot icon24/06/2020
Appointment of Safiatou Francoise Ba-N'daw as a director on 2020-06-18
dot icon25/02/2020
Sub-division of shares on 2020-02-10
dot icon13/11/2019
Appointment of Hugo Elliott as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Elvin Mutuma Marangu as a director on 2019-11-08
dot icon12/11/2019
Termination of appointment of Rotimi Habideen Oyekan as a director on 2019-11-08
dot icon11/10/2019
Confirmation statement made on 2019-09-09 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Termination of appointment of Kay Ellen Consolver as a director on 2018-03-01
dot icon28/11/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2017
Termination of appointment of Robert Alan Kirchner as a director on 2017-10-12
dot icon03/08/2017
Termination of appointment of Baillie Alexander Gammack Pratt as a secretary on 2017-03-01
dot icon26/09/2016
Termination of appointment of Peter George Barlow as a director on 2016-09-22
dot icon23/09/2016
Appointment of Ms Kay Ellen Consolver as a director on 2016-09-21
dot icon23/09/2016
Appointment of Mr Robert Alan Kirchner as a director on 2016-09-21
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon05/01/2016
Termination of appointment of Benjamin John Paul Morton as a director on 2016-01-05
dot icon23/12/2015
Termination of appointment of Andrew Christian Cowley as a director on 2015-12-22
dot icon11/12/2015
Appointment of Mr Rotimi Habideen Oyekan as a director on 2015-07-15
dot icon09/10/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon20/08/2015
Appointment of Mr Elvin Mutuma Marangu as a director on 2015-07-15
dot icon29/07/2015
Appointment of Mr Baillie Alexander Gammack Pratt as a secretary on 2015-07-15
dot icon29/07/2015
Appointment of Mr Andrew Christian Cowley as a director on 2015-07-15
dot icon29/07/2015
Appointment of Mr Peter George Barlow as a director on 2015-07-15
dot icon29/07/2015
Appointment of Mr Benjamin John Paul Morton as a director on 2015-07-15
dot icon15/07/2015
Termination of appointment of Luka Buljan as a director on 2015-06-18
dot icon09/06/2015
Termination of appointment of Niall Thomas Baird as a director on 2015-06-09
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Termination of appointment of James Leahy as a director
dot icon20/02/2014
Termination of appointment of David Paterson as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Termination of appointment of James Cohen as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Baillie Pratt as a secretary
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Appointment of Mr Luka Buljan as a director
dot icon08/08/2012
Appointment of Mr David Francis Joseph Paterson as a director
dot icon01/08/2012
Appointment of Mr James Lionel Cohen as a director
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr James Charles Pockney on 2011-12-31
dot icon19/01/2012
Registered office address changed from 253 Gray's Inn Road London WC1X 8QT United Kingdom on 2012-01-19
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-09-06
dot icon30/11/2011
Appointment of Mr Niall Thomas Baird as a director
dot icon24/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon26/05/2011
Appointment of Mr Baillie Alexander Gammack Pratt as a secretary
dot icon12/05/2011
Director's details changed for Mr James Charles Pockney on 2011-05-11
dot icon11/05/2011
Appointment of Mr James Gerald Leahy as a director
dot icon19/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Anthony
Director
18/06/2020 - Present
-
White, David Leslie Crawford
Director
18/06/2020 - Present
20
Pockney, James Charles
Director
19/11/2010 - Present
2
Mr Robert Alan Kirchner
Director
21/09/2016 - 12/10/2017
3
Ba-N'daw, Safiatou Francoise
Director
18/06/2020 - Present
-

Persons with Significant Control

1
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 AFRICAN POWER CORPORATION LIMITED

AFRICAN POWER CORPORATION LIMITED is an(a) Active company incorporated on 19/11/2010 with the registered office located at 253 Gray's Inn Road, London WC1X 8QT. There are currently 4 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 POWER CORPORATION LIMITED?

toggle

AFRICAN POWER CORPORATION LIMITED is currently Active. It was registered on 19/11/2010 .

Where is AFRICAN POWER CORPORATION LIMITED located?

toggle

AFRICAN POWER CORPORATION LIMITED is registered at 253 Gray's Inn Road, London WC1X 8QT.

What does AFRICAN POWER CORPORATION LIMITED do?

toggle

AFRICAN POWER CORPORATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AFRICAN POWER CORPORATION LIMITED?

toggle

The latest filing was on 22/10/2025: Director's details changed for Mr James Charles Pockney on 2025-08-01.