DIPF AFRICA LIMITED

Register to unlock more data on OkredoRegister

DIPF AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11169647

Incorporation date

25/01/2018

Size

Group

Contacts

Registered address

Registered address

3 More London Riverside, 4th Floor, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2018)
dot icon27/08/2025
Termination of appointment of Brian Michael Herlihy as a director on 2025-08-22
dot icon27/08/2025
Termination of appointment of Ricardo Alejandro Ramirez Pereira as a director on 2025-08-22
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon12/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon13/01/2025
Appointment of Mr Brian Michael Herlihy as a director on 2025-01-10
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon20/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon03/04/2024
Satisfaction of charge 111696470001 in full
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon25/10/2023
Appointment of Mr Scott George Mackin as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Koenraad Maria Magdalena Carolus Driessens as a director on 2023-10-18
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon30/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-07
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon09/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon26/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon25/02/2022
Registration of charge 111696470001, created on 2022-02-21
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon22/10/2021
Appointment of Mr Koenraad Maria Magdalena Carolus Driessens as a director on 2021-10-22
dot icon11/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-25
dot icon08/10/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-27
dot icon02/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon09/03/2021
Termination of appointment of Jasandra Nyker as a director on 2021-03-04
dot icon15/01/2021
Secretary's details changed for Iq Eq Secretaries (Uk) Limited on 2020-12-10
dot icon10/12/2020
Registered office address changed from 4th Floor, 45 Monmouth Street London WC2H 9DG United Kingdom to 3 More London Riverside 4th Floor London SE1 2AQ on 2020-12-10
dot icon03/11/2020
Appointment of Ms Jasandra Nyker as a director on 2020-11-03
dot icon03/11/2020
Termination of appointment of Sabine Chalopin as a director on 2020-11-03
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon13/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon05/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-10-07
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon16/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon07/05/2019
Appointment of Mr Ricardo Alejandro Ramirez Pereira as a director on 2019-04-25
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon17/04/2019
Appointment of Mrs Sabine Chalopin as a director on 2019-04-02
dot icon17/04/2019
Termination of appointment of Steven Barry Mandel as a director on 2019-04-02
dot icon28/03/2019
Secretary's details changed for First Names Secretaries (Gb) Limited on 2019-03-25
dot icon14/03/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-10
dot icon28/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-05-24
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon16/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-24
dot icon16/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-24
dot icon16/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-24
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon16/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-13
dot icon16/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-28
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon18/06/2018
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 4th Floor, 45 Monmouth Street London WC2H 9DG on 2018-06-18
dot icon13/06/2018
Change of share class name or designation
dot icon13/06/2018
Resolutions
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon29/05/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-05-24
dot icon29/05/2018
Appointment of First Names Secretaries (Gb) Limited as a secretary on 2018-05-24
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon25/01/2018
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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackin, Scott George
Director
18/10/2023 - Present
11
Driessens, Koenraad Maria Magdalena Carolus
Director
22/10/2021 - 18/10/2023
3
Herlihy, Brian Michael
Director
10/01/2025 - 22/08/2025
-
Nyker, Jasandra
Director
03/11/2020 - 04/03/2021
15
Chalopin, Sabine
Director
02/04/2019 - 03/11/2020
7

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 DIPF AFRICA LIMITED

DIPF AFRICA LIMITED is an(a) Active company incorporated on 25/01/2018 with the registered office located at 3 More London Riverside, 4th Floor, London SE1 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIPF AFRICA LIMITED?

toggle

DIPF AFRICA LIMITED is currently Active. It was registered on 25/01/2018 .

Where is DIPF AFRICA LIMITED located?

toggle

DIPF AFRICA LIMITED is registered at 3 More London Riverside, 4th Floor, London SE1 2AQ.

What does DIPF AFRICA LIMITED do?

toggle

DIPF AFRICA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIPF AFRICA LIMITED?

toggle

The latest filing was on 27/08/2025: Termination of appointment of Brian Michael Herlihy as a director on 2025-08-22.