Background WavePink WaveYellow Wave

INVEST AFRICA LIMITED (08151648)

INVEST AFRICA LIMITED (08151648) is an active UK company. incorporated on 20 July 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INVEST AFRICA LIMITED has been registered for 13 years. Current directors include KANSAGRA, Rishi Ramesh, MACHAN, George Robinson, SANTHANAM, Saidiwakar and 1 others.

Company Number
08151648
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
Devonshire House, London, W1J 8AJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
KANSAGRA, Rishi Ramesh, MACHAN, George Robinson, SANTHANAM, Saidiwakar, TAYLOR, Karen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVEST AFRICA LIMITED

INVEST AFRICA LIMITED is an active company incorporated on 20 July 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INVEST AFRICA LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08151648

LTD Company

Age

13 Years

Incorporated 20 July 2012

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

ADOREUM BUSINESS DEVELOPMENT LIMITED
From: 20 July 2012To: 26 April 2013
Contact
Address

Devonshire House 1 Mayfair Place London, W1J 8AJ,

Previous Addresses

Devonshire House Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
From: 20 January 2025To: 22 January 2025
Berkeley Square House Berkeley Square London W1J 6BD England
From: 31 May 2023To: 20 January 2025
Berkley Square House Berkley Square London W1J 6BD England
From: 13 March 2023To: 31 May 2023
Berkeley Square House Berkeley Square House Berkeley Square London W1J 6BD England
From: 1 February 2023To: 13 March 2023
27 Hill Street London W1J 5LP England
From: 18 December 2018To: 1 February 2023
52 Charles Street London W1J 5EU England
From: 28 November 2016To: 18 December 2018
81 Piccadilly London W1J 8HY
From: 19 August 2014To: 28 November 2016
23 Hanover Square London W1S 1JB
From: 21 February 2014To: 19 August 2014
Broughton House 6-8 Sackville Street London W1S 3DG England
From: 11 September 2013To: 21 February 2014
40a Dover Street London W1S 4NW England
From: 20 July 2012To: 11 September 2013
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jan 15
Funding Round
Aug 16
Funding Round
Jul 17
Funding Round
Jul 17
Owner Exit
Aug 17
Director Joined
Jun 18
Funding Round
Mar 21
Director Left
Jun 22
Funding Round
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Capital Update
Jul 24
Director Left
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
8
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KANSAGRA, Rishi Ramesh

Active
1 Mayfair Place, LondonW1J 8AJ
Born March 1981
Director
Appointed 14 Sept 2022

MACHAN, George Robinson

Active
York Lane, St HelierJE4 9NU
Born May 1983
Director
Appointed 14 Sept 2022

SANTHANAM, Saidiwakar

Active
1 Mayfair Place, LondonW1J 8AJ
Born August 1983
Director
Appointed 14 Sept 2022

TAYLOR, Karen

Active
1 Mayfair Place, LondonW1J 8AJ
Born August 1964
Director
Appointed 26 Jun 2018

HERSOV, Robert Basil

Resigned
Berkeley Square, LondonW1J 6BD
Born October 1960
Director
Appointed 08 Jul 2013
Resigned 15 Jul 2024

MATHER, Thomas Robert

Resigned
6-8 Sackville Street, LondonW1S 3DG
Born November 1986
Director
Appointed 17 Dec 2013
Resigned 21 Feb 2014

PERA, Gianpaolo Antonio

Resigned
Hill Street, LondonW1J 5LP
Born November 1982
Director
Appointed 01 Jan 2015
Resigned 22 Jun 2022

WATSON, Marcus Robin

Resigned
6-8 Sackville Street, LondonW1S 3DG
Born August 1971
Director
Appointed 20 Jul 2012
Resigned 05 Nov 2013

WESTOLL, Mark Graham

Resigned
Dover Street, LondonW1S 4NW
Born January 1972
Director
Appointed 30 Apr 2013
Resigned 08 Jul 2013

Persons with significant control

4

2 Active
2 Ceased

Mr. George Robinson Machan

Active
Oriel House, York Lane, St HelierJE4 9NU
Born May 1983

Nature of Control

Significant influence or control
Notified 14 Sept 2022

Mr George Robinson Machan Snr

Active
York Lane, St HelierJE4 9NU
Born August 1952

Nature of Control

Significant influence or control
Notified 14 Sept 2022

Mr Robert Basil Hersov

Ceased
Hill Street, LondonW1J 5LP
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Nov 2022

Mr Preston Haskell

Ceased
Charles Street, LondonW1J 5EU
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Resolution
24 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Memorandum Articles
24 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
28 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Capital Allotment Shares
29 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change Person Director Company
29 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Resolution
24 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2012
NEWINCIncorporation