CONSERVE GLOBAL

Register to unlock more data on OkredoRegister

CONSERVE GLOBAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12705139

Incorporation date

30/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Africa House, 70 Kingsway, London WC2B 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2020)
dot icon18/03/2026
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Africa House 70 Kingsway London WC2B 6AH on 2026-03-18
dot icon04/12/2025
Director's details changed for Ms Alexandra Sarah Skailes on 2025-11-30
dot icon17/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Director's details changed for Andrew Howard Parker on 2025-06-01
dot icon14/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2024
Director's details changed for Matthew Jonathan Henry Rice on 2022-06-30
dot icon11/10/2024
Appointment of Ms Temitope Ganiyat Fajingbesi as a director on 2024-09-04
dot icon10/10/2024
Termination of appointment of Keith Anthony Roberts as a director on 2024-08-21
dot icon10/10/2024
Termination of appointment of Neil Robert Birnie as a director on 2024-08-26
dot icon10/10/2024
Appointment of Mr Adam Charles Kerr as a director on 2023-02-21
dot icon10/10/2024
Appointment of Ms Alexandra Sarah Skailes as a director on 2023-11-03
dot icon10/10/2024
Appointment of Mr Jonathan David Robert Brown as a director on 2024-09-04
dot icon10/10/2024
Appointment of Mr Mxolisi Sibanda as a director on 2024-09-04
dot icon10/10/2024
Director's details changed for Mr Jonathan David Robert Brown on 2024-09-04
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2022
Termination of appointment of Stephen Michael Cunliffe as a director on 2022-10-01
dot icon30/06/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/09/2021
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 64 New Cavendish Street London W1G 8TB on 2021-09-06
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon18/03/2021
Appointment of Keith Anthony Roberts as a director on 2021-03-17
dot icon18/03/2021
Appointment of Neil Robert Birnie as a director on 2021-03-17
dot icon21/07/2020
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon30/06/2020
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
29/06/2026
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
30/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jonathan David Robert
Director
04/09/2024 - Present
15
Kerr, Adam Charles
Director
21/02/2023 - Present
25
Rice, Matthew Jonathan Henry
Director
30/06/2020 - Present
5
Roberts, Keith Anthony
Director
17/03/2021 - 21/08/2024
3
Birnie, Neil Robert
Director
17/03/2021 - 26/08/2024
25

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 CONSERVE GLOBAL

CONSERVE GLOBAL is an(a) Active company incorporated on 30/06/2020 with the registered office located at Africa House, 70 Kingsway, London WC2B 6AH. There are currently 7 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 CONSERVE GLOBAL?

toggle

CONSERVE GLOBAL is currently Active. It was registered on 30/06/2020 .

Where is CONSERVE GLOBAL located?

toggle

CONSERVE GLOBAL is registered at Africa House, 70 Kingsway, London WC2B 6AH.

What does CONSERVE GLOBAL do?

toggle

CONSERVE GLOBAL operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for CONSERVE GLOBAL?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Africa House 70 Kingsway London WC2B 6AH on 2026-03-18.