Background WavePink WaveYellow Wave

TRANS-AFRICA ENERGY LIMITED (12835465)

TRANS-AFRICA ENERGY LIMITED (12835465) is an active UK company. incorporated on 25 August 2020. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. TRANS-AFRICA ENERGY LIMITED has been registered for 5 years. Current directors include KELLY, Roy Thomas, RUSSELL, Alexander Fraser, VAN NIEKERK, Heine Jan.

Company Number
12835465
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
24 The Parade, Esher, KT10 0NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
KELLY, Roy Thomas, RUSSELL, Alexander Fraser, VAN NIEKERK, Heine Jan
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANS-AFRICA ENERGY LIMITED

TRANS-AFRICA ENERGY LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. TRANS-AFRICA ENERGY LIMITED was registered 5 years ago.(SIC: 64304)

Status

active

Active since 5 years ago

Company No

12835465

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 September 2023 - 30 November 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ANGLO AFRICA ENERGY LIMITED
From: 18 May 2022To: 26 July 2022
COVEN ENERGY LIMITED
From: 25 August 2020To: 18 May 2022
Contact
Address

24 The Parade Claygate Esher, KT10 0NU,

Previous Addresses

, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom
From: 7 November 2023To: 5 February 2025
, 1 Knightsbridge Green, London, SW1X 7QA, England
From: 5 August 2022To: 7 November 2023
, 1 Knightsbridge Green Trans-Africa Energy Limited, Knightsbridge, London, SW1X 7QA, England
From: 5 August 2022To: 5 August 2022
, Flat 5.01, 1 Bolander Grove Bolander Grove, London, SW6 1EQ, England
From: 28 May 2021To: 5 August 2022
, Springwood Stonehill Road, Roxwell, Chelmsford, CM1 4NP, England
From: 16 November 2020To: 28 May 2021
, Flat 5.01 1 Bolander Grove, London, SW6 1EQ, England
From: 25 August 2020To: 16 November 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Aug 23
Owner Exit
Oct 23
Director Joined
Dec 24
Director Left
Jan 25
Share Issue
Oct 25
Director Joined
Dec 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KELLY, Roy Thomas

Active
The Parade, EsherKT10 0NU
Born April 1960
Director
Appointed 28 Sept 2022

RUSSELL, Alexander Fraser

Active
The Parade, EsherKT10 0NU
Born December 1952
Director
Appointed 01 Dec 2025

VAN NIEKERK, Heine Jan

Active
The Parade, EsherKT10 0NU
Born March 1972
Director
Appointed 01 Oct 2024

APPENTENG, Leon Kendon

Resigned
Knightsbridge Green, LondonSW1X 7QA
Born October 1960
Director
Appointed 12 Oct 2020
Resigned 05 Aug 2022

BURGER, Stephanus Du Toit

Resigned
Trans-Africa Energy Limited, LondonSW1X 7QA
Born April 1973
Director
Appointed 12 Oct 2020
Resigned 05 Aug 2022

GRANT-RENNICK, Simon Richard, Mr.

Resigned
Knightsbridge Green, LondonSW1X 7QA
Born November 1957
Director
Appointed 05 Aug 2022
Resigned 08 Aug 2023

GREGOR, Errol George

Resigned
Trans-Africa Energy Limited, LondonSW1X 7QA
Born February 1947
Director
Appointed 25 Aug 2020
Resigned 05 Aug 2022

RUSSELL, Alexander Fraser

Resigned
Trans-Africa Energy Limited, LondonSW1X 7QA
Born December 1952
Director
Appointed 12 Oct 2020
Resigned 05 Aug 2022

TAYLOR, John Edward

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1972
Director
Appointed 27 Jan 2023
Resigned 03 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
Ceased 06 May 2022
Claygate, EsherKT10 0NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020

Mr Errol George Gregor

Ceased
Bolander Grove, LondonSW6 1EQ
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
10 October 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
16 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 July 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
11 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Incorporation Company
25 August 2020
NEWINCIncorporation