The Business Council For Africa

General information

Office Address:

59-60 Russell Square WC1B 4HP London

Number: 03753986

Incorporation date: 1999-04-16

End of financial year: 31 December

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

1999 signifies the launching of The Business Council For Africa, a company which is located at 59-60 Russell Square, , London. This means it's been 25 years The Business Council For Africa has been in this business, as it was founded on April 16, 1999. The company's registration number is 03753986 and the company zip code is WC1B 4HP. This particular The Business Council For Africa firm was known under three different company names before it adapted the current name. This firm was established under the name of of The Business Council For Africa West And Southern and was changed to The West Africa Business Association on November 14, 2014. The third business name was present name until 2001. This enterprise's SIC code is 94990 - Activities of other membership organizations n.e.c.. 2022/12/31 is the last time company accounts were reported.

The details describing the following firm's executives shows us the existence of nine directors: Hada K., Terhas B., Clive C. and 6 remaining, listed below who assumed their respective positions on June 17, 2021, June 11, 2020 and August 29, 2019. In addition, the managing director's assignments are regularly assisted with by a secretary - Jeremy S., who was appointed by this business in June 2021.

  • Previous company's names
  • The Business Council For Africa 2014-11-14
  • The Business Council For Africa West And Southern 2009-07-08
  • The West Africa Business Association 2001-01-19
  • The West Africa Committee 1999-04-16

Financial data based on annual reports

Company staff

Hada K.

Role: Director

Appointed: 17 June 2021

Latest update: 5 March 2024

Jeremy S.

Role: Secretary

Appointed: 17 June 2021

Latest update: 5 March 2024

Terhas B.

Role: Director

Appointed: 11 June 2020

Latest update: 5 March 2024

Clive C.

Role: Director

Appointed: 29 August 2019

Latest update: 5 March 2024

Arnold E.

Role: Director

Appointed: 29 August 2019

Latest update: 5 March 2024

Stephen C.

Role: Director

Appointed: 30 August 2018

Latest update: 5 March 2024

Knox C.

Role: Director

Appointed: 16 July 2018

Latest update: 5 March 2024

Michael M.

Role: Director

Appointed: 17 May 2018

Latest update: 5 March 2024

Jeremy S.

Role: Director

Appointed: 15 January 2016

Latest update: 5 March 2024

David L.

Role: Director

Appointed: 21 May 2008

Latest update: 5 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts 19 September 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

5 Lavington Street

Post code:

SE1 0NZ

Accountant/Auditor,
2015

Name:

Montgomery Swann Ltd

Address:

Ground Floor Suite 4 Scotts Sufferance Wharf 1 Mill Street

Post code:

SE1 2DE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
25
Company Age

Closest Companies - by postcode