About

Registered Number: 08131237
Date of Incorporation: 05/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor 2 Savoy Court, Strand, London, WC2R 0EZ,

 

Buk East Africa Ltd was founded on 05 July 2012 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Barrick Gold (Secretaries) Limited, Shuttleworth, Graham Patrick, Welsh, Martin Adam, White, Katrina, Geleta, Peter, Gordon, Bradley Austin, Hawkins, Gregory Paul, Jennings, Kevin Patrick, Maritz, Jacobus Nicolaas, White, Katrina, Wray, Andrew Michael. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTTLEWORTH, Graham Patrick 17 September 2019 - 1
WELSH, Martin Adam 17 September 2019 - 1
GELETA, Peter 01 January 2018 17 September 2019 1
GORDON, Bradley Austin 21 August 2013 31 December 2017 1
HAWKINS, Gregory Paul 05 July 2012 21 August 2013 1
JENNINGS, Kevin Patrick 05 July 2012 18 April 2013 1
MARITZ, Jacobus Nicolaas 18 April 2013 17 September 2019 1
WHITE, Katrina 05 July 2012 31 August 2016 1
WRAY, Andrew Michael 01 September 2016 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BARRICK GOLD (SECRETARIES) LIMITED 17 September 2019 - 1
WHITE, Katrina 05 July 2012 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AD01 - Change of registered office address 20 September 2019
AD01 - Change of registered office address 20 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AP04 - Appointment of corporate secretary 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AAMD - Amended Accounts 09 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 21 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 11 October 2013
AA01 - Change of accounting reference date 07 October 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
NEWINC - New incorporation documents 05 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.