Background WavePink WaveYellow Wave

NAMIBIAN WILDLIFE CONSERVATION TRUST (02595117)

NAMIBIAN WILDLIFE CONSERVATION TRUST (02595117) is an active UK company. incorporated on 25 March 1991. with registered office in Sutton. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. NAMIBIAN WILDLIFE CONSERVATION TRUST has been registered for 35 years. Current directors include FERNANDES, Sandra Bernadette, KILBY, Robert Frank, Mr., MCFADDEN, John Howard.

Company Number
02595117
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1991
Age
35 years
Address
1 Mulgrave Chambers, Sutton, SM2 6LE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
FERNANDES, Sandra Bernadette, KILBY, Robert Frank, Mr., MCFADDEN, John Howard
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMIBIAN WILDLIFE CONSERVATION TRUST

NAMIBIAN WILDLIFE CONSERVATION TRUST is an active company incorporated on 25 March 1991 with the registered office located in Sutton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. NAMIBIAN WILDLIFE CONSERVATION TRUST was registered 35 years ago.(SIC: 91040)

Status

active

Active since 35 years ago

Company No

02595117

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

NAMIBIAN WILDLIFE CONSERVATION TRUST
From: 7 April 2008To: 30 July 2008
Contact
Address

1 Mulgrave Chambers Mulgrave Road Sutton, SM2 6LE,

Previous Addresses

Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB
From: 25 March 1991To: 1 April 2014
Timeline

6 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PHS SECRETARIAL SERVICES LIMITED

Active
Mulgrave Road, SuttonSM2 6LE
Corporate secretary
Appointed 25 Mar 1991

FERNANDES, Sandra Bernadette

Active
Mulgrave Road, SuttonSM2 6LE
Born April 1959
Director
Appointed 01 Jan 2012

KILBY, Robert Frank, Mr.

Active
Mulgrave Road, SuttonSM2 6LE
Born June 1948
Director
Appointed 01 Jan 2012

MCFADDEN, John Howard

Active
104 N Woodstock Street, Philadelphia
Born March 1947
Director
Appointed 09 Sept 2008

BRISTOW, Gillian

Resigned
28 Kings Parade, ElyCB7 5AR
Nominee secretary
Appointed 25 Mar 1991
Resigned 25 Mar 1991

BRISTOW, Gillian

Resigned
28 Kings Parade, ElyCB7 5AR
Born April 1933
Nominee director
Appointed 25 Mar 1991
Resigned 25 Mar 1991

COWLAN, Madeliene Lorraine

Resigned
26 Sedge Fen, BrandonIP27 9LE
Born August 1964
Nominee director
Appointed 25 Mar 1991
Resigned 25 Mar 1991

FISHBURN, John Dudley

Resigned
7 Gayfere St, LondonSW1P 3HN
Born June 1946
Director
Appointed 25 Mar 1991
Resigned 01 May 2001

GREENWOOD, Andrew George

Resigned
Westcroft House, KeighleyBD22 9QJ
Born October 1946
Director
Appointed 25 Mar 1991
Resigned 01 May 2001

MCFADDEN, John Howard

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born March 1947
Director
Appointed 01 May 2001
Resigned 10 Sept 2002

MORELLA, Sergei

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born April 1951
Director
Appointed 10 Sept 2002
Resigned 01 Jan 2012

PAINTER, Stella Elaine

Resigned
Mulgrave Road, SuttonSM2 6LE
Born February 1982
Director
Appointed 25 Jul 2012
Resigned 01 Nov 2017

TANDY, Peggy

Resigned
Hartlebury House, Hartlebury KidderminsterDY10 4JB
Born November 1949
Director
Appointed 25 Mar 1991
Resigned 01 May 2001
Fundings
Financials
Latest Activities

Filing History

103

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Resolution
25 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
190190
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
353353
Resolution
7 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2002
AAAnnual Accounts
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
363aAnnual Return
Legacy
6 August 2002
363sAnnual Return (shuttle)
Restoration Order Of Court
5 August 2002
AC92AC92
Gazette Dissolved Voluntary
23 October 2001
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 July 2001
GAZ1(A)GAZ1(A)
Legacy
23 May 2001
652a652a
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2000
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Resolution
2 April 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
8 July 1991
288288
Legacy
29 June 1991
288288
Legacy
26 June 1991
288288
Legacy
24 June 1991
288288
Incorporation Company
25 March 1991
NEWINCIncorporation