AFRICAN WILDLIFE FOUNDATION

Register to unlock more data on OkredoRegister

AFRICAN WILDLIFE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06302494

Incorporation date

04/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon29/01/2026
Appointment of Mr Marcel Sebastian Lloyd Stotzel as a director on 2025-12-11
dot icon28/01/2026
Appointment of Mr Christopher William Murray as a director on 2025-12-11
dot icon11/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/12/2023
Appointment of Rt Hon Chris Grayling as a director on 2023-02-10
dot icon15/12/2023
Appointment of Gilles Harerimana as a director on 2023-02-10
dot icon15/12/2023
Appointment of Junko Lo Sheehan as a director on 2023-09-06
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon26/05/2023
Memorandum and Articles of Association
dot icon26/05/2023
Memorandum and Articles of Association
dot icon28/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/04/2022
Termination of appointment of Warren Robins Walker as a director on 2022-04-22
dot icon12/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2019-03-27
dot icon14/03/2019
Termination of appointment of Robin Aubrey Comyns Berkeley as a director on 2018-01-10
dot icon20/02/2019
Termination of appointment of Thomas Syme Ogilvie Graham as a director on 2018-09-15
dot icon26/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon17/04/2018
Termination of appointment of Robin Aubrey Comyns Berkeley as a secretary on 2018-01-10
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/02/2018
Appointment of Mrs Heather Sturt Haaga as a director on 2018-01-04
dot icon23/02/2018
Appointment of Mr David Gregory Barrington Edwards as a secretary on 2018-01-04
dot icon23/02/2018
Termination of appointment of Patrick Joseph Bergin as a director on 2018-01-10
dot icon23/02/2018
Appointment of Ms Maria Helena Groen as a director on 2018-01-04
dot icon23/02/2018
Appointment of Mr Warren Robins Walker as a director on 2018-01-04
dot icon23/02/2018
Appointment of Mr David Gregory Barrington Edwards as a director on 2018-01-04
dot icon23/02/2018
Termination of appointment of Payson Charles Coleman as a director on 2018-01-10
dot icon23/02/2018
Termination of appointment of David Thomson as a director on 2018-01-10
dot icon23/02/2018
Appointment of Dr Thomas Syme Ogilvie Graham as a director on 2018-01-04
dot icon13/02/2018
Notification of a person with significant control statement
dot icon12/02/2018
Withdrawal of a person with significant control statement on 2018-02-12
dot icon09/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-07-04 no member list
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-07-04 no member list
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-07-04 no member list
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/03/2013
Registered office address changed from Milton Cottage the Playing Close Charlbury Oxfordshire OX7 3QP on 2013-03-11
dot icon09/07/2012
Annual return made up to 2012-07-04 no member list
dot icon09/07/2012
Appointment of Mr David Thomson as a director
dot icon09/07/2012
Appointment of Mr. Patrick Joseph Bergin as a director
dot icon09/07/2012
Appointment of Mr. Payson Charles Coleman as a director
dot icon06/07/2012
Termination of appointment of Dennis Keller as a director
dot icon06/07/2012
Termination of appointment of Richard Weening as a director
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-07-04 no member list
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-07-04 no member list
dot icon08/07/2010
Director's details changed for Richard Weening on 2010-07-04
dot icon08/07/2010
Director's details changed for Dennis Keller on 2010-07-04
dot icon07/07/2010
Director's details changed for Robin Aubrey Comyns Berkeley on 2010-07-04
dot icon04/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/07/2009
Annual return made up to 04/07/09
dot icon05/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/11/2008
Registered office changed on 18/11/2008 from milton cottage the playing close charlbury oxfordshire OX7 3QP
dot icon18/11/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon18/11/2008
Registered office changed on 18/11/2008 from seventh floor 90 high holborn london WC1V 6XX
dot icon30/07/2008
Annual return made up to 04/07/08
dot icon04/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keller, Dennis
Director
04/07/2007 - 01/06/2012
-
Coleman, Payson Charles
Director
01/06/2012 - 10/01/2018
-
Bergin, Patrick Joseph
Director
01/06/2012 - 10/01/2018
-
Haaga, Heather Sturt
Director
04/01/2018 - Present
-
Graham, Thomas Syme Ogilvie, Dr
Director
04/01/2018 - 15/09/2018
-

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 AFRICAN WILDLIFE FOUNDATION

AFRICAN WILDLIFE FOUNDATION is an(a) Active company incorporated on 04/07/2007 with the registered office located at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT. There are currently 9 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 WILDLIFE FOUNDATION?

toggle

AFRICAN WILDLIFE FOUNDATION is currently Active. It was registered on 04/07/2007 .

Where is AFRICAN WILDLIFE FOUNDATION located?

toggle

AFRICAN WILDLIFE FOUNDATION is registered at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT.

What does AFRICAN WILDLIFE FOUNDATION do?

toggle

AFRICAN WILDLIFE FOUNDATION operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AFRICAN WILDLIFE FOUNDATION?

toggle

The latest filing was on 29/01/2026: Appointment of Mr Marcel Sebastian Lloyd Stotzel as a director on 2025-12-11.