Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRICAN COPPER PLC
Company Information for

AFRICAN COPPER PLC

C/O THE MACDONALD PARTNERSHIP PLC, 29 CRAVEN STREET, LONDON, WC2N 5NT,
Company Registration Number
05041259
Public Limited Company
Liquidation

Company Overview

About African Copper Plc
AFRICAN COPPER PLC was founded on 2004-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". African Copper Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AFRICAN COPPER PLC
 
Legal Registered Office
C/O THE MACDONALD PARTNERSHIP PLC
29 CRAVEN STREET
LONDON
WC2N 5NT
Other companies in KT10
 
Filing Information
Company Number 05041259
Company ID Number 05041259
Date formed 2004-02-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICAN COPPER PLC
The accountancy firm based at this address is THE MACDONALD PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AFRICAN COPPER PLC
The following companies were found which have the same name as AFRICAN COPPER PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFRICAN COPPER CORPORATION NV Revoked Company formed on the 2011-04-06
AFRICAN COPPER CORPORATION 4650 WEDEKIND RD STE 2 SPARKS NV 89431-7722 Merge Dissolved Company formed on the 2013-03-28

Company Officers of AFRICAN COPPER PLC

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2015-08-14
THOMAS DAWSON KAMWENDO
Director 2015-09-03
BOIKOBO PAYA
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN SOKO
Director 2009-05-22 2015-11-06
ROY DEREK CORRANS
Director 2004-10-12 2015-09-30
SARA HOLLOWELL
Company Secretary 2015-01-12 2015-08-14
BRADLEY ROBERT KIPP
Director 2004-09-24 2015-06-29
STEPHEN SIMUKANGA
Director 2009-10-29 2015-02-24
STEVEN GEORGALA
Director 2012-01-26 2015-02-02
DOUGLAS WILLIAM ARMOUR
Company Secretary 2013-03-22 2015-01-12
DAVID DONALD RODIER
Director 2009-05-22 2015-01-12
SARA HOLLOWELL
Company Secretary 2012-06-29 2013-03-22
SUSAN WALLACE
Company Secretary 2005-12-15 2012-06-29
CHRISTOPHER REID FREDERICKS
Director 2008-07-01 2009-12-31
DAVID JONES
Director 2004-09-24 2009-07-30
ANTHONY JOSEPH WILLIAMS
Director 2004-05-20 2009-06-17
MICHAEL JAMES EVANS
Director 2004-10-12 2009-05-22
JOSEPH ANDREW HAMILTON
Director 2005-01-12 2008-06-13
RODNEY MURISON WHYTE
Director 2005-04-21 2006-09-28
GRAHAM ANTHONY POTTS
Company Secretary 2004-02-11 2005-12-15
THOMAS ANSTEY BAILEY
Director 2004-05-26 2004-10-12
GRAHAM ANTHONY POTTS
Director 2004-02-11 2004-10-12
SALLY JOY SCHOFIELD
Director 2004-02-11 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE FRESH MILK COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-04-28 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP HYDROLOGY PLC Company Secretary 2015-07-01 CURRENT 2013-09-19 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP DUST COLLECTIVE LIMITED Company Secretary 2015-06-05 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK ANIMAL HEALTH GROUP LIMITED Company Secretary 2015-06-05 CURRENT 2010-07-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP GLOBAL PRECIOUS COMMODITIES PLC Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-01-29
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP WORLDLINK GROUP PLC Company Secretary 2010-01-27 CURRENT 2007-12-07 Liquidation
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP SHUKA MINERALS PLC Company Secretary 2008-12-16 CURRENT 2004-11-22 Active
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-30
2021-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-30
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-30
2019-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-30
2018-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-30
2017-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-30
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2016-09-13600Appointment of a voluntary liquidator
2016-09-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-31
2016-09-134.20Volunatary liquidation statement of affairs with form 4.19
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 14851062.51
2016-03-23AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2016-03-03AD02Register inspection address changed from The Pavilions Bridgwater Road Bristol BS13 8AE England to Britdaq Limited Richmond House, Eastbourne Road Blindley Heath Surrey RH7 6JX
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN SOKO
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY DEREK CORRANS
2015-09-23AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-09-09AP01DIRECTOR APPOINTED MR THOMAS DAWSON KAMWENDO
2015-08-19TM02Termination of appointment of Sara Hollowell on 2015-08-14
2015-08-19AP04Appointment of David Venus & Company Llp as company secretary on 2015-08-14
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROBERT KIPP
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMUKANGA
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 14851062.51
2015-03-02AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-19AP03Appointment of Sara Hollowell as company secretary on 2015-01-12
2015-02-19TM02Termination of appointment of Douglas William Armour on 2015-01-12
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALD RODIER
2015-02-16AP01DIRECTOR APPOINTED MR BOIKOBO PAYA
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGALA
2014-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 100 PALL MALL LONDON SW1Y 5HP
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 14851062.51
2014-03-07AR0111/02/14 NO MEMBER LIST
2014-01-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-29AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-11SH0130/09/13 STATEMENT OF CAPITAL GBP 14851062.51
2013-09-05AUDAUDITOR'S RESIGNATION
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY SARA HOLLOWELL
2013-03-22AP03SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR
2013-02-11AR0111/02/13 NO MEMBER LIST
2013-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-25AD02SAIL ADDRESS CREATED
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WALLACE
2012-07-04AP03SECRETARY APPOINTED SARA HOLLOWELL
2012-02-14AR0111/02/12 NO MEMBER LIST
2012-02-06AP01DIRECTOR APPOINTED MR STEVEN GEORGALA
2011-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-12RP04SECOND FILING WITH MUD 11/02/11 FOR FORM AR01
2011-05-12ANNOTATIONClarification
2011-05-10RP04SECOND FILING FOR FORM SH01
2011-05-10ANNOTATIONClarification
2011-03-03AR0111/02/11 BULK LIST
2011-02-23SH0107/02/11 STATEMENT OF CAPITAL GBP 8234295
2010-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06RES01ADOPT ARTICLES 19/08/2010
2010-10-06AUDAUDITOR'S RESIGNATION
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0111/02/10 BULK LIST
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID FREDERICKS
2009-12-01AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-24AP01DIRECTOR APPOINTED PROFESSOR STEPHEN SIMUKANGA
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN WALLACE / 01/10/2009
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2009-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-08RES13RE-ELECT DIR 31/12/2008
2009-08-08123GBP NC 15000000/20000000 30/07/09
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WILLIAMS
2009-06-09288aDIRECTOR APPOINTED DAVID DONALD RODIER LOGGED FORM
2009-06-09288aDIRECTOR APPOINTED DAVID DONALD RODIER
2009-06-09288aDIRECTOR APPOINTED JORDAN SOKO
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS
2009-05-2688(2)AD 21/05/09 GBP SI 676570500@0.01=6765705 GBP IC 1468589.43/8234294.43
2009-05-1288(2)AD 28/04/09 GBP SI 43@0.01=0.43 GBP IC 1468589/1468589.43
2009-02-24363aRETURN MADE UP TO 11/02/09; BULK LIST AVAILABLE SEPARATELY
2009-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-19123NC INC ALREADY ADJUSTED 09/01/09
2009-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-14RES04GBP NC 5000000/15000000 09/01/2009
2008-10-09MEM/ARTSARTICLES OF ASSOCIATION
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-01288aDIRECTOR APPOINTED CHRISTOPHER REID FREDERICKS
2008-06-27RES01ADOPT ARTICLES 18/06/2008
2008-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH HAMILTON
2008-02-25363aRETURN MADE UP TO 11/02/08; BULK LIST AVAILABLE SEPARATELY
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27MEM/ARTSARTICLES OF ASSOCIATION
2007-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-27RES13APPROVAL OF SHARE PLAN 07/06/07
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 11/02/07; BULK LIST AVAILABLE SEPARATELY
2006-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AFRICAN COPPER PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-06
Resolutions for Winding-up2016-09-06
Meetings of Creditors2016-08-04
Fines / Sanctions
No fines or sanctions have been issued against AFRICAN COPPER PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFRICAN COPPER PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFRICAN COPPER PLC

Intangible Assets
Patents
We have not found any records of AFRICAN COPPER PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICAN COPPER PLC
Trademarks
We have not found any records of AFRICAN COPPER PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICAN COPPER PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AFRICAN COPPER PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AFRICAN COPPER PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAFRICAN COPPER PLCEvent Date2016-08-31
Liquidator's name and address: Elizabeth Aird-Brown , of The MacDonald Partnership Plc , 3rd Floor, 207 Regent Street, London W1B 3HH . : For further details contact: Lisa Jenkins, Tel: 0203 819 8600.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAFRICAN COPPER PLCEvent Date2016-08-31
At a General Meeting of the Members of the above-named Company, duly convened, and held at No. 1, 29 Craven Street, London, WC2N 5NY on 31 August 2016 at 2.00 pm, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: The Chairman having taken a vote and declared the resolution carried unanimously, it was resolved that the company be wound up voluntarily and that Elizabeth Aird-Brown , of The MacDonald Partnership Plc , 3rd Floor, 207 Regent Street, London W1B 3HH , (IP No. 10910) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Lisa Jenkins, Tel: 0203 819 8600. Thomas Kamwendo , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAFRICAN COPPER PLCEvent Date2016-08-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at No.1, 29 Craven Street, London, WC2N 5NT on 31 August 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors are not required to attend this meeting in person. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account (Proof) at The MacDonald Partnership Plc , 3rd Floor, 207 Regent Street, London W1B 3HH , not later than 12 noon on 30 August 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at The The MacDonald Partnership Plc, 3rd Floor, 207 Regent Street, London W1B 3HH, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that Elizabeth Aird-Brown of The MacDonald Partnership Plc, 29 Craven Street, London, WC2N 5NT, qualified to act as an insolvency practitioner in relation to the Company will, during the period before the day on which the meeting of creditors is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details please contact Grace Nicholls on 020 3819 8600 or by email: grace_nicholls@tmp.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRICAN COPPER PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFRICAN COPPER PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ACU
Listed Since 12-Nov-04
Market Sector Industrial Metals
Market Sub Sector Nonferrous Metals
Market Capitalisation £12.9947M
Shares Issues 1,485,106,251.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.