Background WavePink WaveYellow Wave

AFRICAN LION GOLD PLC (13004051)

AFRICAN LION GOLD PLC (13004051) is an active UK company. incorporated on 9 November 2020. 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.. AFRICAN LION GOLD PLC has been registered for 5 years. Current directors include JORDAAN, Hendrik Francois, KNATCHBULL, Andrew James, MUNTINGH, Dirk Jacobus and 4 others.

Company Number
13004051
Status
active
Type
plc
Incorporated
9 November 2020
Age
5 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JORDAAN, Hendrik Francois, KNATCHBULL, Andrew James, MUNTINGH, Dirk Jacobus, RICHARDS, William Philip Seymour, SCHAFER, Robert William, VAN WYK, Gerhardus Johannes, VAN WYK, Jacobus Strydom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN LION GOLD PLC

AFRICAN LION GOLD PLC is an active company incorporated on 9 November 2020 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.. AFRICAN LION GOLD PLC was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13004051

PLC Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

, Highdown House Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom
From: 1 June 2021To: 6 February 2025
, Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
From: 1 December 2020To: 1 June 2021
, Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom
From: 9 November 2020To: 1 December 2020
Timeline

51 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Dec 22
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Apr 26
45
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

VAN WYK, Gerhardus Johannes

Active
Coleman Street, LondonEC2R 5BJ
Secretary
Appointed 06 Feb 2025

JORDAAN, Hendrik Francois

Active
1st Floor, Eros Road, Pretoria
Born November 1979
Director
Appointed 09 Nov 2020

KNATCHBULL, Andrew James

Active
Coleman Street, LondonEC2R 5BJ
Born September 1968
Director
Appointed 06 Feb 2025

MUNTINGH, Dirk Jacobus

Active
Block 5, First Floor, Unit 05/06, Faerie Glen
Born June 1961
Director
Appointed 01 Jan 2022

RICHARDS, William Philip Seymour

Active
Mont De La Rocque, St BreladeJE3 8BQ
Born May 1960
Director
Appointed 07 Dec 2020

SCHAFER, Robert William

Active
Block 5, First Floor, Unit 05/06, Faerie Glen
Born July 1953
Director
Appointed 01 Jan 2022

VAN WYK, Gerhardus Johannes

Active
Coleman Street, LondonEC2R 5BJ
Born December 1989
Director
Appointed 06 Feb 2025

VAN WYK, Jacobus Strydom

Active
Number 248, Maputo
Born August 1966
Director
Appointed 09 Nov 2020

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 09 Nov 2020
Resigned 29 Jan 2021

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 29 Jan 2021
Resigned 31 Dec 2024

Persons with significant control

1

Jacobus Strydom Van Wyk

Active
Number 248, Maputo
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 February 2021
AP04Appointment of Corporate Secretary
Legacy
10 February 2021
CERT8ACERT8A
Application Trading Certificate
10 February 2021
SH50SH50
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Incorporation Company
9 November 2020
NEWINCIncorporation