Background WavePink WaveYellow Wave

CONSERVE MANAGEMENT LIMITED (13524597)

CONSERVE MANAGEMENT LIMITED (13524597) is an active UK company. incorporated on 22 July 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. CONSERVE MANAGEMENT LIMITED has been registered for 4 years. Current directors include DAVIES-MOSTERT, Harriet Tandiwe, Dr, PARKER, Andrew Howard, RICE, Matthew Jonathan Henry and 1 others.

Company Number
13524597
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
Africa House, London, WC2B 6AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
DAVIES-MOSTERT, Harriet Tandiwe, Dr, PARKER, Andrew Howard, RICE, Matthew Jonathan Henry, SLABBERT, Stuart Albert
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSERVE MANAGEMENT LIMITED

CONSERVE MANAGEMENT LIMITED is an active company incorporated on 22 July 2021 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 MANAGEMENT LIMITED was registered 4 years ago.(SIC: 99000)

Status

active

Active since 4 years ago

Company No

13524597

LTD Company

Age

4 Years

Incorporated 22 July 2021

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 19 September 2025 (7 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 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: 22 July 2021To: 6 September 2021
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIES-MOSTERT, Harriet Tandiwe, Dr

Active
70 Kingsway, LondonWC2B 6AH
Born October 1973
Director
Appointed 20 Oct 2022

PARKER, Andrew Howard

Active
70 Kingsway, LondonWC2B 6AH
Born July 1971
Director
Appointed 22 Jul 2021

RICE, Matthew Jonathan Henry

Active
70 Kingsway, LondonWC2B 6AH
Born November 1967
Director
Appointed 22 Jul 2021

SLABBERT, Stuart Albert

Active
New Cavendish Street, LondonW1W 6XH
Born December 1970
Director
Appointed 07 Nov 2023

CUNLIFFE, Stephen Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Born June 1976
Director
Appointed 22 Jul 2021
Resigned 01 Oct 2022

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2021
NEWINCIncorporation