CHIVA AFRICA

Register to unlock more data on OkredoRegister

CHIVA AFRICA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06967769

Incorporation date

21/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CHIVA AFRICA, 2 Lyttelton Road, London N2 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2009)
dot icon03/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon24/04/2025
Director's details changed for Ms Lauren Sandra Jacobson on 2025-04-24
dot icon14/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon11/03/2021
Termination of appointment of Felicia Meyerowitz as a director on 2021-01-31
dot icon11/03/2021
Termination of appointment of Colin Stuart Ball as a director on 2020-09-30
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/10/2019
Appointment of Ms Lauren Sandra Jacobson as a director on 2019-10-05
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon15/02/2019
Appointment of Mrs Fiona Margaret Lindblom as a director on 2019-02-11
dot icon15/02/2019
Appointment of Mr Shaun Rowan Wood as a director on 2019-02-11
dot icon31/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/10/2018
Termination of appointment of Ingrid Pinter Jacobson as a director on 2018-04-18
dot icon30/10/2018
Termination of appointment of Katherine Kuper as a director on 2018-10-08
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon06/06/2016
Statement of company's objects
dot icon06/06/2016
Resolutions
dot icon29/04/2016
Appointment of Ms Ingrid Pinter Jacobson as a director on 2015-09-30
dot icon28/04/2016
Appointment of Mrs Felicia Meyerowitz as a director on 2015-09-30
dot icon25/04/2016
Director's details changed for Dr Karyn Moshal on 2016-04-22
dot icon21/03/2016
Total exemption full accounts made up to 2015-02-28
dot icon15/03/2016
Resolutions
dot icon09/11/2015
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to C/O Chiva Africa 2 Lyttelton Road London N2 0EF on 2015-11-09
dot icon03/11/2015
Previous accounting period shortened from 2015-07-31 to 2015-02-28
dot icon03/09/2015
Annual return made up to 2015-07-21 no member list
dot icon03/09/2015
Director's details changed for Dr Karyn Moshal on 2015-07-19
dot icon03/09/2015
Director's details changed for Mrs Katherine Kuper on 2015-07-20
dot icon05/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon10/10/2014
Annual return made up to 2014-07-21 no member list
dot icon10/10/2014
Termination of appointment of Judith Dubin-Wohlman as a director on 2014-10-10
dot icon10/10/2014
Termination of appointment of Anila Mazin as a director on 2014-06-30
dot icon06/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon28/04/2014
Appointment of Mrs Katherine Kuper as a director
dot icon04/10/2013
Annual return made up to 2013-07-21 no member list
dot icon04/10/2013
Director's details changed for Colin Stuart Ball on 2011-09-21
dot icon28/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-21 no member list
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon27/10/2011
Annual return made up to 2011-07-21 no member list
dot icon27/10/2011
Director's details changed for Anila Mazin on 2011-10-24
dot icon24/10/2011
Appointment of Anila Mazin as a director
dot icon24/10/2011
Appointment of Mrs Judith Dubin-Wohlman as a director
dot icon24/10/2011
Registered office address changed from 2 Lyttelton Road 2Nd Floor London N2 0EF United Kingdom on 2011-10-24
dot icon11/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-07-21 no member list
dot icon13/09/2010
Director's details changed for Colin Stuart Ball on 2009-10-01
dot icon11/02/2010
Registered office address changed from Third Floor Roman House 296 Golders Green Road London NW11 9PY on 2010-02-11
dot icon03/09/2009
Registered office changed on 03/09/2009 from ground floor 8 belsize park london NW3 4ET
dot icon21/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Lauren Sandra
Director
05/10/2019 - Present
-
Lindblom, Fiona Margaret, Lady
Director
11/02/2019 - Present
2
Moshal, Karyn Lee, Dr
Director
21/07/2009 - Present
5
Wood, Shaun Rowan
Director
11/02/2019 - Present
3

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 CHIVA AFRICA

CHIVA AFRICA is an(a) Active company incorporated on 21/07/2009 with the registered office located at C/O CHIVA AFRICA, 2 Lyttelton Road, London N2 0EF. 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 CHIVA AFRICA?

toggle

CHIVA AFRICA is currently Active. It was registered on 21/07/2009 .

Where is CHIVA AFRICA located?

toggle

CHIVA AFRICA is registered at C/O CHIVA AFRICA, 2 Lyttelton Road, London N2 0EF.

What does CHIVA AFRICA do?

toggle

CHIVA AFRICA operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHIVA AFRICA?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-02-28.