Iserve Africa Uk Trust LONDON


Founded in 2011, Iserve Africa Uk Trust, classified under reg no. 07680782 is an active company. Currently registered at Dundonald Church 577, Kingston Road SW20 8SA, London the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 6 directors, namely Jecolia H., Mark V. and Hilary N. and others. Of them, Alastair H. has been with the company the longest, being appointed on 1 October 2017 and Jecolia H. and Mark V. have been with the company for the least time - from 1 August 2023. As of 14 May 2024, there were 8 ex directors - Jonathan S., Peter D. and others listed below. There were no ex secretaries.

Iserve Africa Uk Trust Address / Contact

Office Address Dundonald Church 577, Kingston Road
Office Address2 Raynes Park
Town London
Post code SW20 8SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07680782
Date of Incorporation Thu, 23rd Jun 2011
Industry Activities of religious organizations
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jecolia H.

Position: Director

Appointed: 01 August 2023

Mark V.

Position: Director

Appointed: 01 August 2023

Hilary N.

Position: Director

Appointed: 28 November 2020

Adam T.

Position: Director

Appointed: 28 November 2020

Andrew H.

Position: Director

Appointed: 17 November 2018

Alastair H.

Position: Director

Appointed: 01 October 2017

Jonathan S.

Position: Director

Appointed: 17 November 2018

Resigned: 18 November 2023

Peter D.

Position: Director

Appointed: 20 January 2016

Resigned: 01 May 2018

Christopher B.

Position: Director

Appointed: 23 June 2011

Resigned: 31 December 2020

Roy T.

Position: Director

Appointed: 23 June 2011

Resigned: 07 May 2015

Douglas J.

Position: Director

Appointed: 23 June 2011

Resigned: 01 December 2014

Ruth M.

Position: Director

Appointed: 23 June 2011

Resigned: 01 July 2018

Matthew M.

Position: Director

Appointed: 23 June 2011

Resigned: 01 July 2018

Gregory P.

Position: Director

Appointed: 23 June 2011

Resigned: 30 November 2020

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Gregory P. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Christopher B. This PSC and has 25-50% voting rights. Moving on, there is Alastair H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Gregory P.

Notified on 1 July 2018
Ceased on 17 November 2018
Nature of control: 25-50% voting rights

Christopher B.

Notified on 1 July 2018
Ceased on 17 November 2018
Nature of control: 25-50% voting rights

Alastair H.

Notified on 1 July 2018
Ceased on 17 November 2018
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, 1st May 2024 new director was appointed.
filed on: 2nd, May 2024
Free Download (2 pages)

Company search