AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07877196

Incorporation date

09/12/2011

Size

Small

Contacts

Registered address

Registered address

37 North Row Third Floor, London W1K 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2011)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon13/02/2026
Termination of appointment of Jacop Bastian Rentschler as a director on 2025-12-15
dot icon08/08/2025
Termination of appointment of Genevieve L Sangudi as a director on 2025-07-01
dot icon08/08/2025
Termination of appointment of Paul Christopher Botha as a director on 2025-07-01
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon06/12/2024
Termination of appointment of Takudzwa Itai Mutasa as a director on 2024-11-29
dot icon31/05/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Termination of appointment of Antoine Luc Marie Francois Delaporte as a director on 2024-04-22
dot icon15/05/2024
Appointment of Mr Takudzwa Itai Mutasa as a director on 2024-04-22
dot icon15/05/2024
Appointment of Hany Fekry Ali Mohamed Elsonbaty as a director on 2024-04-22
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon06/12/2022
Termination of appointment of Jeremy Ayitey Parkes as a director on 2022-10-26
dot icon06/12/2022
Termination of appointment of Luc Andre Emmanuel Rigouzzo as a director on 2022-10-26
dot icon06/12/2022
Appointment of Udemezuo Onuora Nwuneli as a director on 2022-10-26
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of Ziad Oueslati as a director on 2022-07-21
dot icon16/08/2022
Termination of appointment of Tokunboh Ishmael as a director on 2022-07-21
dot icon09/08/2022
Termination of appointment of Paul Robert Kavuma as a director on 2022-04-25
dot icon09/08/2022
Termination of appointment of Papa Madiaw Ndiaye as a director on 2022-04-25
dot icon09/08/2022
Termination of appointment of Henry Awele Obi as a director on 2022-04-25
dot icon09/08/2022
Appointment of Ms Ann Elizabeth Wyman as a director on 2022-07-21
dot icon05/08/2022
Appointment of Karimat Olokun-Ola as a director on 2022-07-21
dot icon01/07/2022
Appointment of Jacop Bastian Rentschler as a director on 2022-04-25
dot icon01/07/2022
Appointment of Alberto Alsina Gonzalez as a director on 2022-04-25
dot icon01/07/2022
Appointment of Patrice Raymond Backer as a director on 2022-04-25
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon08/02/2021
Appointment of Ms Abisola Nneka Lavie Mustapha as a director on 2021-02-01
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon07/07/2020
Termination of appointment of Jurie Johannes Swart as a director on 2020-06-30
dot icon07/07/2020
Appointment of Mr Olusola Lawson as a director on 2020-07-01
dot icon18/06/2020
Termination of appointment of Michelle Kathryn Essome as a director on 2020-06-12
dot icon14/05/2020
Termination of appointment of Peter Walther Baird as a director on 2020-03-31
dot icon06/05/2020
Appointment of Msp Corporate Services Limited as a secretary on 2020-04-09
dot icon22/04/2020
Termination of appointment of London Registrars Ltd as a secretary on 2020-04-09
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon08/10/2019
Termination of appointment of Cyril Akporuere Odu as a director on 2019-09-17
dot icon24/07/2019
Termination of appointment of Hurley Hermon Doddy as a director on 2019-04-01
dot icon24/07/2019
Termination of appointment of Runa Nurunnessa Alam as a director on 2019-04-01
dot icon09/05/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Director's details changed for Michelle Kathryn Essome on 2018-10-01
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon06/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Memorandum and Articles of Association
dot icon30/04/2018
Resolutions
dot icon17/01/2018
Termination of appointment of Sivendran Vettivetpillai as a director on 2018-01-01
dot icon11/12/2017
Director's details changed for Tokunboh Ishmael on 2017-10-01
dot icon11/12/2017
Director's details changed for Hurley Hermon Doddy on 2017-10-01
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon11/12/2017
Director's details changed for Ms Runa Nurunnessa Alam on 2017-09-01
dot icon06/12/2017
Director's details changed for Hurley Hermon Doddy on 2017-09-01
dot icon27/11/2017
Director's details changed for Mr Sivendran Vettivetpillai on 2017-08-01
dot icon27/11/2017
Director's details changed for Ziad Oueslati on 2017-08-01
dot icon27/11/2017
Director's details changed for Henry Awele Obi on 2017-08-01
dot icon27/11/2017
Director's details changed for Papa Madiaw Ndiaye on 2017-08-01
dot icon27/11/2017
Director's details changed for Paul Robert Kavuma on 2017-08-01
dot icon27/11/2017
Director's details changed for Tokunboh Ishmael on 2017-08-01
dot icon27/11/2017
Director's details changed for Hurley Hermon Doddy on 2017-08-01
dot icon27/10/2017
Appointment of Michel Danladi Verheijen as a director on 2017-10-16
dot icon27/10/2017
Appointment of Paul Christopher Botha as a director on 2017-10-16
dot icon26/10/2017
Resolutions
dot icon17/10/2017
Termination of appointment of Raymond Thierry Dalais as a director on 2017-10-16
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Appointment of Peter Walther Baird as a director on 2017-04-03
dot icon15/05/2017
Termination of appointment of Dara Owoyemi as a director on 2017-04-21
dot icon08/03/2017
Resolutions
dot icon26/01/2017
Appointment of Genevieve L Sangudi as a director on 2016-10-24
dot icon04/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon03/01/2017
Appointment of Mr Luc Andre Emmanuel Rigouzzo as a director on 2016-10-24
dot icon20/12/2016
Termination of appointment of Anthony Mbiganyi Siwawa as a director on 2016-10-24
dot icon20/12/2016
Termination of appointment of Karim Hassan Sadek Mahmoud Sadek as a director on 2016-10-24
dot icon20/12/2016
Termination of appointment of Marlon Chigwende as a director on 2016-10-24
dot icon19/12/2016
Director's details changed for Antoine Luc Marie Francois Delaporte on 2016-12-01
dot icon19/12/2016
Director's details changed for Antoine Luc Marie Fran Ois Delaporte on 2016-12-01
dot icon15/12/2016
Director's details changed for Antoine Luc Marie Fran Ois Delaporte on 2016-11-01
dot icon14/12/2016
Director's details changed for Raymond Thierry Dalais on 2016-10-01
dot icon13/12/2016
Director's details changed for Antoine Luc Marie Fran Ois Delaporte on 2016-12-01
dot icon12/12/2016
Director's details changed for Paul Robert Kavuma on 2016-12-01
dot icon12/12/2016
Director's details changed for Mrs Dara Owoyemi on 2016-12-01
dot icon12/12/2016
Director's details changed for Ms Runa Nurunnessa Alam on 2016-12-01
dot icon12/12/2016
Director's details changed for Michelle Kathryn Essome on 2016-12-01
dot icon05/12/2016
Registered office address changed from The Banking Hall Cropthorne Court 26 Maida Vale London W9 1RS to 37 North Row Third Floor London W1K 6DH on 2016-12-05
dot icon28/11/2016
Appointment of Cyril Akporuere Odu as a director on 2016-10-24
dot icon09/11/2016
Appointment of Jeremy Ayitey Parkes as a director on 2016-10-24
dot icon31/10/2016
Appointment of Antoine Luc Marie Fran Ois Delaporte as a director on 2016-10-24
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-09 no member list
dot icon11/01/2016
Director's details changed for Hurley Hermon Doddy on 2015-12-01
dot icon11/01/2016
Termination of appointment of Trident Trust Company (Mauritius) Limited as a secretary on 2015-12-01
dot icon06/01/2016
Appointment of Mr Sivendran Vettivetpillai as a director on 2015-10-29
dot icon15/12/2015
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
dot icon15/12/2015
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
dot icon25/11/2015
Termination of appointment of Okechukwu Enyinna Enelamah as a director on 2015-10-31
dot icon25/11/2015
Termination of appointment of Jacob Kwame Kholi as a director on 2015-11-13
dot icon20/11/2015
Appointment of Jurie Johannes Swart as a director on 2015-04-27
dot icon18/11/2015
Appointment of London Registrars Ltd as a secretary on 2015-10-09
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-09 no member list
dot icon16/12/2014
Director's details changed for Mrs Runa Nurunnessa Alam on 2014-12-08
dot icon07/11/2014
Termination of appointment of Robert Andrew Johnstone as a director on 2014-10-08
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-09 no member list
dot icon12/01/2014
Appointment of Mrs Dara Owoyemi as a director on 2013-04-08
dot icon25/10/2013
Appointment of Robert Andrew Johnstone as a director
dot icon26/09/2013
Appointment of Ziad Oueslati as a director
dot icon13/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/09/2013
Appointment of Michelle Kathryn Essome as a director
dot icon28/08/2013
Certificate of change of name
dot icon28/08/2013
Change of name notice
dot icon20/08/2013
Memorandum and Articles of Association
dot icon16/08/2013
Certificate of change of name
dot icon16/08/2013
Change of name notice
dot icon04/01/2013
Annual return made up to 2012-12-09 no member list
dot icon30/08/2012
Registered office address changed from , 123 Pall Mall, St James's, London, Greater London, SW1Y 5EA to The Banking Hall Cropthorne Court 26 Maida Vale London W9 1RS on 2012-08-30
dot icon25/06/2012
Appointment of Papa Madiaw Ndiaye as a director
dot icon23/05/2012
Appointment of Marlon Chigwende as a director
dot icon23/05/2012
Appointment of Jacob Kwame Kholi as a director
dot icon23/05/2012
Appointment of Paul Robert Kavuma as a director
dot icon23/05/2012
Appointment of Karim Hassan Sadek Mahmoud Sadek as a director
dot icon23/05/2012
Appointment of Raymond Thierry Dalais as a director
dot icon23/05/2012
Appointment of Hurley Hermon Doddy as a director
dot icon23/05/2012
Appointment of Henry Obi as a director
dot icon23/05/2012
Termination of appointment of Tshepidi Moremong Ondoko as a director
dot icon23/05/2012
Termination of appointment of Khelifa Hakim as a director
dot icon13/02/2012
Appointment of Anthony Mbiganyi Siwawa as a director
dot icon13/02/2012
Appointment of Tokunboh Ishmael as a director
dot icon13/02/2012
Appointment of Khelifa Hakim as a director
dot icon13/02/2012
Appointment of Okechukwu Enyinna Enelamah as a director
dot icon13/02/2012
Appointment of Mr Runa Nurunnessa Alam as a director
dot icon09/12/2011
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
09/12/2025
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

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
09/04/2020 - Present
275
Essome, Michelle Kathryn
Director
08/04/2013 - 12/06/2020
2
Obi, Henry Awele
Director
21/05/2012 - 25/04/2022
3
Ndiaye, Papa Madiaw
Director
21/05/2012 - 25/04/2022
-
Oueslati, Ziad
Director
31/07/2013 - 21/07/2022
1

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 PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED

AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED is an(a) Active company incorporated on 09/12/2011 with the registered office located at 37 North Row Third Floor, London W1K 6DH. There are currently 10 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 PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED?

toggle

AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED is currently Active. It was registered on 09/12/2011 .

Where is AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED located?

toggle

AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED is registered at 37 North Row Third Floor, London W1K 6DH.

What does AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED do?

toggle

AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.