Background WavePink WaveYellow Wave

CONSERVE GLOBAL (12705139)

CONSERVE GLOBAL (12705139) is an active UK company. incorporated on 30 June 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. CONSERVE GLOBAL has been registered for 5 years. Current directors include BROWN, Jonathan David Robert, FAJINGBESI, Temitope Ganiyat, KERR, Adam Charles and 4 others.

Company Number
12705139
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 2020
Age
5 years
Address
Africa House, London, WC2B 6AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BROWN, Jonathan David Robert, FAJINGBESI, Temitope Ganiyat, KERR, Adam Charles, PARKER, Andrew Howard, RICE, Matthew Jonathan Henry, SIBANDA, Mxolisi, SKAILES, Alexandra Sarah
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSERVE GLOBAL

CONSERVE GLOBAL is an active company incorporated on 30 June 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. CONSERVE GLOBAL was registered 5 years ago.(SIC: 99000)

Status

active

Active since 5 years ago

Company No

12705139

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

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 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 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Africa House 70 Kingsway London, WC2B 6AH,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 18 March 2026
64 New Cavendish Street London W1G 8TB England
From: 6 September 2021To: 4 April 2023
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 30 June 2020To: 6 September 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BROWN, Jonathan David Robert

Active
New Cavendish Street, LondonW1W 6XH
Born April 1962
Director
Appointed 04 Sept 2024

FAJINGBESI, Temitope Ganiyat

Active
New Cavendish Street, LondonW1W 6XH
Born April 1977
Director
Appointed 04 Sept 2024

KERR, Adam Charles

Active
New Cavendish Street, LondonW1W 6XH
Born June 1966
Director
Appointed 21 Feb 2023

PARKER, Andrew Howard

Active
70 Kingsway, LondonWC2B 6AH
Born July 1971
Director
Appointed 30 Jun 2020

RICE, Matthew Jonathan Henry

Active
70 Kingsway, LondonWC2B 6AH
Born November 1967
Director
Appointed 30 Jun 2020

SIBANDA, Mxolisi

Active
New Cavendish Street, LondonW1W 6XH
Born July 1979
Director
Appointed 04 Sept 2024

SKAILES, Alexandra Sarah

Active
New Cavendish Street, LondonW1W 6XH
Born May 1965
Director
Appointed 03 Nov 2023

BIRNIE, Neil Robert

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1973
Director
Appointed 17 Mar 2021
Resigned 26 Aug 2024

CUNLIFFE, Stephen Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Born June 1976
Director
Appointed 30 Jun 2020
Resigned 01 Oct 2022

ROBERTS, Keith Anthony

Resigned
Rainham Road, LondonNW10 5DJ
Born December 1970
Director
Appointed 17 Mar 2021
Resigned 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2020
NEWINCIncorporation