Background WavePink WaveYellow Wave

AFRICA GLOBAL LOGISTICS UK LIMITED (03000568)

AFRICA GLOBAL LOGISTICS UK LIMITED (03000568) is an active UK company. incorporated on 12 December 1994. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. AFRICA GLOBAL LOGISTICS UK LIMITED has been registered for 31 years. Current directors include BALZING, Philippe Jacques, BEUQUE, Sebastien Jean Marie, MELET, Eric Pierre.

Company Number
03000568
Status
active
Type
ltd
Incorporated
12 December 1994
Age
31 years
Address
Providence House, 141-145 Princes Street, Ipswich, IP1 1QJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BALZING, Philippe Jacques, BEUQUE, Sebastien Jean Marie, MELET, Eric Pierre
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICA GLOBAL LOGISTICS UK LIMITED

AFRICA GLOBAL LOGISTICS UK LIMITED is an active company incorporated on 12 December 1994 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. AFRICA GLOBAL LOGISTICS UK LIMITED was registered 31 years ago.(SIC: 52290)

Status

active

Active since 31 years ago

Company No

03000568

LTD Company

Age

31 Years

Incorporated 12 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SDV OILFIELD LIMITED
From: 12 December 1994To: 10 August 2023
Contact
Address

Providence House, 141-145 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Unit 1, Skyline Great South West Road Heathrow London TW14 8NT England
From: 12 February 2019To: 20 July 2023
Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD
From: 16 March 2011To: 12 February 2019
Units 4&5 Lakeside Industrial Estate Colnbrook Bypass Colnbrook Slough SL3 0EE
From: 12 December 1994To: 16 March 2011
Timeline

17 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Apr 23
Director Left
Jul 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BIRKETTS SECRETARIES LIMITED

Active
Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 13 Jul 2023

BALZING, Philippe Jacques

Active
Quai De Dion Bouton, Puteaux92800
Born August 1967
Director
Appointed 24 Mar 2017

BEUQUE, Sebastien Jean Marie

Active
Quai De Dion Bouton, Puteaux92800
Born May 1968
Director
Appointed 05 Jan 2021

MELET, Eric Pierre

Active
Quai De Dion Bouton, Puteaux92800
Born August 1967
Director
Appointed 13 Dec 2005

DOVE, Anthony Charles

Resigned
59 Blackheath Park, LondonSE3 9SQ
Secretary
Appointed 12 Dec 1994
Resigned 06 May 1999

HOUGH, Alexander John

Resigned
5 Campbell Avenue, RuncornWA7 4SW
Secretary
Appointed 31 Dec 2003
Resigned 15 Mar 2011

LOVE, John David Gavin

Resigned
Great South West Road, HeathrowTW14 8NT
Secretary
Appointed 15 Mar 2011
Resigned 27 Jun 2023

SIMMLAW SERVICES LIMITED

Resigned
C/O Simmons & Simmons, LondonEC2Y 9SS
Corporate secretary
Appointed 06 May 1999
Resigned 31 Dec 2003

AGNEAU, Jean-Pierre

Resigned
67 Bis Avenue De Wagram, France
Born April 1949
Director
Appointed 12 Dec 1994
Resigned 31 Dec 2007

BALLARD, Thierry Hubert Georges Emile

Resigned
31-32 Quai De Dion Bouton, Paris
Born May 1964
Director
Appointed 11 Oct 2013
Resigned 24 Mar 2017

BELOT, Didier

Resigned
6 Keepers Mews, TeddingtonTW11 9NB
Born June 1941
Director
Appointed 03 Jan 1997
Resigned 22 May 2000

COGNON, Georges

Resigned
1 Allee De Jossigny, Conches Sur Gondoire
Born April 1944
Director
Appointed 22 May 2000
Resigned 05 Jan 2007

DE POUILLY, Jean

Resigned
2 Rue De Monbel, FranceFOREIGN
Born June 1960
Director
Appointed 12 Dec 1994
Resigned 05 Oct 1995

DE ROUVROY DE SAINT SIMON, Herbert Guy Raoul Joseph Marie

Resigned
31-32 Quai De Dion Bouton, Paris92800
Born October 1952
Director
Appointed 11 Oct 2013
Resigned 30 Oct 2015

DELVA, Daniel

Resigned
19 Residence Du Haras Au Bois, Gouvieux
Born March 1944
Director
Appointed 22 May 2000
Resigned 10 Oct 2013

EHRENBOGEN, Thierry Joseph

Resigned
Great South West Road, HeathrowTW14 8NT
Born February 1960
Director
Appointed 31 Oct 2015
Resigned 05 Jan 2021

GIROS, Etienne

Resigned
59 Bis Boulevard Murat, 75016 Paris
Born September 1951
Director
Appointed 12 Dec 1994
Resigned 22 May 2000

LAFONT, Dominique

Resigned
3 Rue Du General Appert, ParisFOREIGN
Born March 1961
Director
Appointed 17 Dec 2003
Resigned 10 Oct 2013

LERICHE, Rene

Resigned
5 Rue De Beaune, Paris75007
Born January 1937
Director
Appointed 03 Jan 1997
Resigned 22 May 2000

MARTINEAU, Bernard

Resigned
4 Rue Paul Verlaine, St Nom La Breteche
Born September 1942
Director
Appointed 12 Dec 1994
Resigned 17 Dec 2003

MATTHYS, Claude

Resigned
1 Rue Du Cresson, Dhuison Longveville91590
Born October 1947
Director
Appointed 05 Oct 1995
Resigned 22 May 2000

MIGNONNEAU, Jean Francois

Resigned
6 Rue Lalo, 75116 Paris
Born March 1951
Director
Appointed 05 Oct 1995
Resigned 22 May 2000

NAUD, Jean-Pascal

Resigned
2 Berkeley Place, LondonSW19 4NN
Born April 1954
Director
Appointed 05 Oct 1995
Resigned 03 Jan 1997

PETIT, Jerome Gilles

Resigned
31-32 Quai De Dion Bouton, Paris
Born February 1968
Director
Appointed 05 Jan 2021
Resigned 09 May 2023

SALAMI, Bernard

Resigned
82 Avenue Diderot, France
Born January 1941
Director
Appointed 12 Dec 1994
Resigned 22 May 2000

SANCHEZ, Eric

Resigned
77810 Thomery
Born July 1964
Director
Appointed 13 Dec 2005
Resigned 05 Jan 2021

VAGN JENSEN, Peter

Resigned
5 Lordell Place, LondonSW19 4UY
Born August 1955
Director
Appointed 12 Jan 1995
Resigned 11 Sept 1998

Persons with significant control

1

0 Active
1 Ceased

Bollore

Ceased
31-32 Quai De Dion Bouton, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 September 2023
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Registered Office Company With New Address
1 August 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 July 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
12 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Legacy
2 August 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Sail Address Company With Old Address
5 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
16 February 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
244244
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
244244
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
88(2)R88(2)R
Legacy
8 January 1999
123Notice of Increase in Nominal Capital
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
13 November 1995
288288
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
3 March 1995
288288
Legacy
2 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 December 1994
NEWINCIncorporation