Background WavePink WaveYellow Wave

GL AFRICA ENERGY LIMITED (08721406)

GL AFRICA ENERGY LIMITED (08721406) is an active UK company. incorporated on 7 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GL AFRICA ENERGY LIMITED has been registered for 12 years. Current directors include KEARNS, Michael Jon, MBAKA, Margaret Karimi, WAFULA, Stella Nasike and 1 others.

Company Number
08721406
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEARNS, Michael Jon, MBAKA, Margaret Karimi, WAFULA, Stella Nasike, WARDLE, Richard Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GL AFRICA ENERGY LIMITED

GL AFRICA ENERGY LIMITED is an active company incorporated on 7 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GL AFRICA ENERGY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08721406

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 29/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

21 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Feb 14
Share Issue
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Owner Exit
Oct 20
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KEARNS, Michael Jon

Active
Norwich Street, LondonEC4A 1BD
Born July 1956
Director
Appointed 24 May 2016

MBAKA, Margaret Karimi

Active
Norwich Street, LondonEC4A 1BD
Born March 1957
Director
Appointed 29 Jan 2014

WAFULA, Stella Nasike

Active
Norwich Street, LondonEC4A 1BD
Born October 1972
Director
Appointed 07 Nov 2019

WARDLE, Richard Mark

Active
Norwich Street, LondonEC4A 1BD
Born October 1944
Director
Appointed 20 Nov 2015

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 07 Oct 2013
Resigned 29 Jan 2014

BIDEL, Coral

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1983
Director
Appointed 29 Jan 2014
Resigned 20 Nov 2015

JAFFE, Daniel Marc Richard

Resigned
Norwich Street, LondonEC4A 1BD
Born August 1975
Director
Appointed 29 Jan 2014
Resigned 30 Jun 2015

KARIUKI, Humphrey

Resigned
Norwich Street, LondonEC4A 1BD
Born August 1957
Director
Appointed 29 Jan 2014
Resigned 08 Aug 2019

KARIUKI, Nyawira

Resigned
Norwich Street, LondonEC4A 1BD
Born July 1985
Director
Appointed 31 Jan 2014
Resigned 08 Aug 2019

MAXWELL, Edward James William

Resigned
Norwich Street, LondonEC4A 1BD
Born March 1971
Director
Appointed 20 Nov 2015
Resigned 24 May 2016

VIJSELAAR, Daniel Christopher

Resigned
Norwich Street, LondonEC4A 1BD
Born February 1986
Director
Appointed 30 Jun 2015
Resigned 20 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Nyawira Kariuki

Ceased
Norwich Street, LondonEC4A 1BD
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019

Mr Humphrey Kariuki

Active
Norwich Street, LondonEC4A 1BD
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
17 February 2014
RP04RP04
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
7 February 2014
SH14Notice of Redenomination
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Resolution
7 February 2014
RESOLUTIONSResolutions
Incorporation Company
7 October 2013
NEWINCIncorporation