Background WavePink WaveYellow Wave

AFRICAN WILDLIFE FOUNDATION (06302494)

AFRICAN WILDLIFE FOUNDATION (06302494) is an active UK company. incorporated on 4 July 2007. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. AFRICAN WILDLIFE FOUNDATION has been registered for 18 years. Current directors include EDWARDS, David Gregory Barrington, GRAYLING, Rt Hon Chris, GROEN, Maria Helena and 5 others.

Company Number
06302494
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2007
Age
18 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
EDWARDS, David Gregory Barrington, GRAYLING, Rt Hon Chris, GROEN, Maria Helena, HAAGA, Heather Sturt, HARERIMANA, Gilles, LLOYD STOTZEL, Marcel Sebastian, LO SHEEHAN, Junko, MURRAY, Christopher William
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN WILDLIFE FOUNDATION

AFRICAN WILDLIFE FOUNDATION is an active company incorporated on 4 July 2007 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. AFRICAN WILDLIFE FOUNDATION was registered 18 years ago.(SIC: 74901)

Status

active

Active since 18 years ago

Company No

06302494

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

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

8 King Edward Street Oxford Oxfordshire OX1 4HL
From: 11 March 2013To: 27 March 2019
Milton Cottage the Playing Close Charlbury Oxfordshire OX7 3QP
From: 4 July 2007To: 11 March 2013
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 19
Director Left
Mar 19
Director Left
Apr 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

EDWARDS, David Gregory Barrington

Active
PurleyCR8 2HE
Secretary
Appointed 04 Jan 2018

EDWARDS, David Gregory Barrington

Active
PurleyCR8 2HE
Born April 1972
Director
Appointed 04 Jan 2018

GRAYLING, Rt Hon Chris

Active
1/7 Station Road, CrawleyRH10 1HT
Born April 1962
Director
Appointed 10 Feb 2023

GROEN, Maria Helena

Active
21 Holborn Viaduct, LondonEC1A 2DY
Born September 1956
Director
Appointed 04 Jan 2018

HAAGA, Heather Sturt

Active
La Canada91011
Born November 1950
Director
Appointed 04 Jan 2018

HARERIMANA, Gilles

Active
1/7 Station Road, CrawleyRH10 1HT
Born October 1980
Director
Appointed 10 Feb 2023

LLOYD STOTZEL, Marcel Sebastian

Active
1/7 Station Road, CrawleyRH10 1HT
Born November 1986
Director
Appointed 11 Dec 2025

LO SHEEHAN, Junko

Active
1/7 Station Road, CrawleyRH10 1HT
Born April 1974
Director
Appointed 06 Sept 2023

MURRAY, Christopher William

Active
1/7 Station Road, CrawleyRH10 1HT
Born October 1953
Director
Appointed 11 Dec 2025

BERKELEY, Robin Aubrey Comyns

Resigned
28 Tite Street, LondonSW3 4JA
Secretary
Appointed 04 Jul 2007
Resigned 10 Jan 2018

BERGIN, Patrick Joseph, Mr.

Resigned
1400 16th Street, N.W., Suite 120, Washington Dc20036
Born March 1964
Director
Appointed 01 Jun 2012
Resigned 10 Jan 2018

BERKELEY, Robin Aubrey Comyns

Resigned
28 Tite Street, LondonSW3 4JA
Born May 1938
Director
Appointed 04 Jul 2007
Resigned 10 Jan 2018

COLEMAN, Payson Charles, Mr.

Resigned
1540 Broadway, New York, Ny10036
Born May 1950
Director
Appointed 01 Jun 2012
Resigned 10 Jan 2018

GRAHAM, Thomas Syme Ogilvie, Dr

Resigned
Karen Meong Road, Karen310-0050
Born June 1960
Director
Appointed 04 Jan 2018
Resigned 15 Sept 2018

KELLER, Dennis

Resigned
1155 35th Street, Oak Brook
Born July 1941
Director
Appointed 04 Jul 2007
Resigned 01 Jun 2012

THOMSON, David

Resigned
King Edward Street, OxfordOX1 4HL
Born June 1945
Director
Appointed 01 Jun 2012
Resigned 10 Jan 2018

WALKER, Warren Robins

Resigned
LondonW152B2
Born May 1959
Director
Appointed 04 Jan 2018
Resigned 22 Apr 2022

WEENING, Richard

Resigned
201 E. Lakewood Road, West Palm Beach Florida
Born December 1945
Director
Appointed 04 Jul 2007
Resigned 01 Jun 2012
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Memorandum Articles
26 May 2023
MAMA
Memorandum Articles
26 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
18 November 2008
287Change of Registered Office
Legacy
30 July 2008
363aAnnual Return
Incorporation Company
4 July 2007
NEWINCIncorporation