La Fondation Des Savanes Ouest-africaines LONDON


Founded in 2012, La Fondation Des Savanes Ouest-africaines, classified under reg no. 08287815 is an active company. Currently registered at 10 Queen Street Place EC4R 1BE, London the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 11 directors, namely Benoit D., Hamadou N. and Barnabe K. and others. Of them, Clet F., Yoffou A., Sabi S., Etotepe S. have been with the company the longest, being appointed on 19 April 2019 and Benoit D. and Hamadou N. and Barnabe K. have been with the company for the least time - from 29 November 2023. As of 5 May 2024, there were 17 ex directors - Rémi H., Comlan A. and others listed below. There were no ex secretaries.

La Fondation Des Savanes Ouest-africaines Address / Contact

Office Address 10 Queen Street Place
Town London
Post code EC4R 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08287815
Date of Incorporation Fri, 9th Nov 2012
Industry Non-trading company
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Benoit D.

Position: Director

Appointed: 29 November 2023

Hamadou N.

Position: Director

Appointed: 29 November 2023

Barnabe K.

Position: Director

Appointed: 29 November 2023

Akpedje I.

Position: Director

Appointed: 10 March 2023

Kerstin L.

Position: Director

Appointed: 21 October 2022

Servais A.

Position: Director

Appointed: 22 April 2022

Andrew F.

Position: Director

Appointed: 22 April 2022

Clet F.

Position: Director

Appointed: 19 April 2019

Yoffou A.

Position: Director

Appointed: 19 April 2019

Sabi S.

Position: Director

Appointed: 19 April 2019

Etotepe S.

Position: Director

Appointed: 19 April 2019

Rémi H.

Position: Director

Appointed: 24 September 2020

Resigned: 23 September 2023

Comlan A.

Position: Director

Appointed: 19 April 2019

Resigned: 24 September 2020

Arsene D.

Position: Director

Appointed: 19 April 2019

Resigned: 10 March 2023

Gunter R.

Position: Director

Appointed: 20 August 2018

Resigned: 21 October 2022

Paul O.

Position: Director

Appointed: 31 October 2017

Resigned: 23 April 2022

Roger D.

Position: Director

Appointed: 24 April 2016

Resigned: 23 April 2022

Theophile K.

Position: Director

Appointed: 24 April 2016

Resigned: 23 April 2019

Robert R.

Position: Director

Appointed: 11 January 2016

Resigned: 20 August 2018

Luise T.

Position: Director

Appointed: 24 April 2013

Resigned: 10 January 2016

Théophile W.

Position: Director

Appointed: 24 April 2013

Resigned: 23 April 2016

Remilokon O.

Position: Director

Appointed: 24 April 2013

Resigned: 23 April 2019

Adamou M.

Position: Director

Appointed: 24 April 2013

Resigned: 23 April 2019

Saratou A.

Position: Director

Appointed: 24 April 2013

Resigned: 23 April 2019

Augustin S.

Position: Director

Appointed: 24 April 2013

Resigned: 23 April 2019

Bessan A.

Position: Director

Appointed: 21 March 2013

Resigned: 23 April 2016

Servais A.

Position: Director

Appointed: 09 November 2012

Resigned: 23 April 2019

Geoffroy M.

Position: Director

Appointed: 09 November 2012

Resigned: 31 October 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Geoffroy M. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Arsene D. This PSC and has 25-50% voting rights. Moving on, there is Servais A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Geoffroy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Arsene D.

Notified on 24 April 2019
Ceased on 10 March 2023
Nature of control: 25-50% voting rights

Servais A.

Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 29th Nov 2023 new director was appointed.
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements