About

Registered Number: 04769362
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 15 Suffolk Street, London, SW1Y 4HG

 

Afrika Tikkun Uk was registered on 19 May 2003 with its registered office in London, it's status is listed as "Active". Stonehage Fleming Services Limited, Beinart, Eldon, Bergman, Leslie, De Gier-formanek, Kay, Janson, Jennifer, Johnson, Geoffrey William, Julyan, Jaqueline Anne, Sinclair, Hamish Warren, Foster, Vivienne Lynn, Millner, Gary, Mvelase - Julyan, Lindokuhle Michael, Nolan, Andrew, Rapp, Ira Sheldon, Rosenberg, Herbert Alex, Segal, Hagai Menachem, Seggie, Kavan Antony, St John, Anthony Tudor, Lord St John, Susskind, Brian Jonathan, Van Niekerk, Jacques, Witkin, Ronette are listed as the directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEINART, Eldon 26 March 2019 - 1
BERGMAN, Leslie 04 November 2004 - 1
DE GIER-FORMANEK, Kay 01 November 2019 - 1
JANSON, Jennifer 04 May 2010 - 1
JOHNSON, Geoffrey William 02 November 2017 - 1
JULYAN, Jaqueline Anne 02 November 2017 - 1
SINCLAIR, Hamish Warren 25 October 2019 - 1
MILLNER, Gary 01 January 2008 08 November 2019 1
MVELASE - JULYAN, Lindokuhle Michael 02 November 2017 10 May 2020 1
NOLAN, Andrew 16 May 2012 08 November 2019 1
RAPP, Ira Sheldon 04 November 2004 20 May 2015 1
ROSENBERG, Herbert Alex 19 May 2003 15 November 2010 1
SEGAL, Hagai Menachem 16 May 2012 03 April 2018 1
SEGGIE, Kavan Antony 05 February 2016 02 November 2017 1
ST JOHN, Anthony Tudor, Lord St John 04 November 2004 20 May 2015 1
SUSSKIND, Brian Jonathan 11 June 2014 01 October 2019 1
VAN NIEKERK, Jacques 16 May 2012 04 November 2016 1
WITKIN, Ronette 11 September 2003 11 November 2019 1
Secretary Name Appointed Resigned Total Appointments
STONEHAGE FLEMING SERVICES LIMITED 01 June 2005 - 1
FOSTER, Vivienne Lynn 19 May 2003 01 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 06 September 2019
CH04 - Change of particulars for corporate secretary 09 July 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 10 August 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 24 May 2018
AP01 - Appointment of director 14 February 2018
CH01 - Change of particulars for director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 23 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 12 May 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 25 November 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
CH04 - Change of particulars for corporate secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 04 December 2014
MISC - Miscellaneous document 10 July 2014
AUD - Auditor's letter of resignation 08 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 13 September 2011
TM01 - Termination of appointment of director 20 July 2011
CERTNM - Change of name certificate 04 July 2011
CONNOT - N/A 04 July 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AP01 - Appointment of director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 27 March 2007
225 - Change of Accounting Reference Date 08 November 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
CERTNM - Change of name certificate 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
RESOLUTIONS - N/A 22 December 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.