Background WavePink WaveYellow Wave

EASTERN AFRICA HOLDINGS LIMITED (11344788)

EASTERN AFRICA HOLDINGS LIMITED (11344788) is an active UK company. incorporated on 3 May 2018. 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.. EASTERN AFRICA HOLDINGS LIMITED has been registered for 7 years. Current directors include HERBERT, Gary Wayne, KELLY, Norman John.

Company Number
11344788
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERBERT, Gary Wayne, KELLY, Norman John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN AFRICA HOLDINGS LIMITED

EASTERN AFRICA HOLDINGS LIMITED is an active company incorporated on 3 May 2018 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.. EASTERN AFRICA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11344788

LTD Company

Age

7 Years

Incorporated 3 May 2018

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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

6 Broad Street Place Blomfield Street London EC2M 7JH United Kingdom
From: 3 May 2018To: 18 March 2019
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 22
Capital Update
Oct 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 03 May 2018

HERBERT, Gary Wayne

Active
107 Cheapside, LondonEC2V 6DN
Born December 1968
Director
Appointed 03 May 2018

KELLY, Norman John

Active
107 Cheapside, LondonEC2V 6DN
Born October 1968
Director
Appointed 03 May 2018

Persons with significant control

1

0 Active
1 Ceased
Newark07101

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 03 May 2018
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 October 2022
SH19Statement of Capital
Resolution
5 October 2022
RESOLUTIONSResolutions
Legacy
5 October 2022
CAP-SSCAP-SS
Legacy
5 October 2022
SH20SH20
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
20 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2018
NEWINCIncorporation