Background WavePink WaveYellow Wave

SAVE THE ELEPHANTS (06138125)

SAVE THE ELEPHANTS (06138125) is an active UK company. incorporated on 5 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVE THE ELEPHANTS has been registered for 19 years. Current directors include AWORI, Patricia Wangalwa, CAREY, Ambrose, MCCAY, Marlene and 2 others.

Company Number
06138125
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 2007
Age
19 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AWORI, Patricia Wangalwa, CAREY, Ambrose, MCCAY, Marlene, VOLLRATH, Friedrich Wilhelm Ludwig Paul, Dr, WITTEMYER III, George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVE THE ELEPHANTS

SAVE THE ELEPHANTS is an active company incorporated on 5 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVE THE ELEPHANTS was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06138125

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

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

50 Broadway London SW1H 0BL
From: 14 January 2015To: 3 September 2018
42 Copperfield Street London SE1 0DY
From: 3 September 2012To: 14 January 2015
5 Beechbank Drive Thorpe End Norwich Norfolk NR13 5BW
From: 5 March 2007To: 3 September 2012
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Dec 15
Director Joined
Oct 17
Director Joined
Sept 20
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AWORI, Patricia Wangalwa

Active
Cornhill, LondonEC3V 3QQ
Born March 1959
Director
Appointed 19 Feb 2022

CAREY, Ambrose

Active
Ladbroke Road, LondonW11 3NJ
Born November 1961
Director
Appointed 05 Jun 2014

MCCAY, Marlene

Active
Sillery Cellars, Constantia 7800
Born April 1948
Director
Appointed 05 Mar 2007

VOLLRATH, Friedrich Wilhelm Ludwig Paul, Dr

Active
Upper Woods Farm, OxfordOX3 9TF
Born August 1948
Director
Appointed 05 Mar 2007

WITTEMYER III, George

Active
Cornhill, LondonEC3V 3QQ
Born September 1975
Director
Appointed 01 May 2025

DOUGLAS-HAMILTON, Iain

Resigned
14 Gertrude Street, LondonSW10 0JN
Secretary
Appointed 05 Mar 2007
Resigned 08 Dec 2025

POPE, Francis Gilbert

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 11 Mar 2026
Resigned 23 Mar 2026

APPELBE, Felix

Resigned
Broadway, LondonSW1H 0BL
Born September 1947
Director
Appointed 05 Mar 2007
Resigned 25 Nov 2015

DAVITZ, Michael

Resigned
Cornhill, LondonEC3V 3QQ
Born October 1956
Director
Appointed 01 Aug 2020
Resigned 26 Apr 2025

GELDARD, Miles Anthony Sloan

Resigned
Cornhill, LondonEC3V 3QQ
Born December 1958
Director
Appointed 14 Oct 2017
Resigned 22 Feb 2022

HENDERSON, Peter Haigh

Resigned
Comptons Cobbetts Lodge, FarnhamGU10 1RQ
Born March 1962
Director
Appointed 05 Mar 2007
Resigned 23 Mar 2021

MACDONALD, Euan Ross

Resigned
Chiswick Mall, LondonW4 2PR
Born April 1940
Director
Appointed 29 May 2008
Resigned 18 Jun 2013

POPE (KNOWN AS DOUGLAS-HAMILTON), Saba

Resigned
14 Gertrude Street, LondonSW10 0JN
Born June 1970
Director
Appointed 05 Mar 2007
Resigned 23 Jan 2014
Fundings
Financials
Latest Activities

Filing History

68

Memorandum Articles
26 March 2026
MAMA
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Auditors Resignation Company
21 March 2018
AUDAUD
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
9 July 2014
RP04RP04
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Memorandum Articles
13 June 2012
MEM/ARTSMEM/ARTS
Resolution
13 June 2012
RESOLUTIONSResolutions
Auditors Resignation Company
23 April 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
13 June 2007
225Change of Accounting Reference Date
Incorporation Company
5 March 2007
NEWINCIncorporation