Background WavePink WaveYellow Wave

EAST AFRICA INVESTMENTS 2 LTD (11685919)

EAST AFRICA INVESTMENTS 2 LTD (11685919) is an active UK company. incorporated on 19 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EAST AFRICA INVESTMENTS 2 LTD has been registered for 7 years. Current directors include CAMPBELL, Warren John, ELLIS, Richard David Lewis, KING, Timothy John and 1 others.

Company Number
11685919
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
14a Penzance Place, London, W11 4PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CAMPBELL, Warren John, ELLIS, Richard David Lewis, KING, Timothy John, PASCOE, Guy Robert Francis
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST AFRICA INVESTMENTS 2 LTD

EAST AFRICA INVESTMENTS 2 LTD is an active company incorporated on 19 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EAST AFRICA INVESTMENTS 2 LTD was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11685919

LTD Company

Age

7 Years

Incorporated 19 November 2018

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

14a Penzance Place London, W11 4PG,

Previous Addresses

C/O Hanna Fanning 3 Castle Hill Avenue Berkhamsted HP4 1HJ United Kingdom
From: 19 November 2018To: 23 November 2020
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Funding Round
Jun 22
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CAMPBELL, Warren John

Active
Penzance Place, LondonW11 4PG
Born May 1968
Director
Appointed 19 Nov 2018

ELLIS, Richard David Lewis

Active
Penzance Place, LondonW11 4PG
Born December 1973
Director
Appointed 19 Nov 2018

KING, Timothy John

Active
Penzance Place, LondonW11 4PG
Born August 1973
Director
Appointed 23 Nov 2020

PASCOE, Guy Robert Francis

Active
Westleigh Avenue, LondonSW15 6RQ
Born January 1973
Director
Appointed 23 Nov 2020

FANNING, Hanna Karin Eva

Resigned
Penzance Place, LondonW11 4PG
Born May 1974
Director
Appointed 19 Nov 2018
Resigned 31 Dec 2020

Persons with significant control

1

East Africa Investments Ltd

Active
Castle Hill Avenue, BerkhamstedHP4 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 January 2019
SH10Notice of Particulars of Variation
Resolution
19 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2018
NEWINCIncorporation