Morogoro
United Republic Of Tanzania
Director Name | Dr Wilhelm Leonard Mafuru |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 29 August 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Public Servant |
Country of Residence | Tanzania |
Correspondence Address | Ministry Of Agriculture Idara Ya Utawala Kilimo Iv Dodoma City Tanzania |
Director Name | Godlove Stephen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 04 January 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Economist, Resource Mobilization Manager |
Country of Residence | Tanzania |
Correspondence Address | Roads Fund Board Rfb Building Njedengwa Investment Area, P.O. Box 993 Dodoma Tanzania |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2014(8 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Con Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
Director Name | Eloise Amy Ellen Scotland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
Director Name | Mark Woodward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
Secretary Name | Eloise Amy Ellen Scotland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
Director Name | Patrick Kavishe |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 02 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2011) |
Role | Accountant |
Correspondence Address | PO Box 75389 Dar Es Salaam T 255 Tanzania |
Director Name | Prof Bruno Ndunguru |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 02 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2011) |
Role | Executive Director |
Correspondence Address | PO Box 2177 Dar Es Salaam Tanzania |
Director Name | Dr Jeremiah Haki |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 19 May 2006(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 2066 Dar Es Salaam Tanzania |
Director Name | Timothy Nobert Kirway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 09 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Segerea Ugombdlwa Area Dar Es Salaam Tanzania |
Director Name | Dr Fidelis Myaka |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 29 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | Tanzania |
Correspondence Address | Ministry Of Agriculture Food Security & Cooperativ Kilimo Ii - Temeke Nelson Mandella Road Dar Es Salaam Tanzania |
Director Name | Henry Moshi |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 11 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 June 2021) |
Role | Certified Public Accountant |
Country of Residence | Tanzania |
Correspondence Address | PO Box 18 Kisinane Road Moshi Kilimanjaro Tanzania |
Director Name | Hussein Ahmed Mansoor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 28 August 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2018) |
Role | Director Of Research And Development |
Country of Residence | Tanzania, United Republic Of |
Correspondence Address | P.O. Box 2066 Ministry Of Agriculture Livestock An Research And Development, Kilimo House Ii Temeke Dar Es Salaam Tanzania, United Republic Of |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2014) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £99,987 |
Net Worth | £4,868,433 |
Cash | £863,982 |
Current Liabilities | £37,058 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
5 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (24 pages) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (25 pages) |
21 February 2022 | Change of details for Godlove Stephen as a person with significant control on 4 January 2022 (2 pages) |
21 February 2022 | Director's details changed for Godlove Stephen on 4 January 2022 (2 pages) |
14 February 2022 | Change of details for Melchior Emeran Mlambiti as a person with significant control on 4 January 2022 (2 pages) |
14 February 2022 | Notification of Godlove Stephen as a person with significant control on 4 January 2022 (2 pages) |
14 February 2022 | Change of details for Dr Wilhelm Leonard Mafuru as a person with significant control on 4 January 2022 (2 pages) |
14 February 2022 | Appointment of Godlove Stephen as a director on 4 January 2022 (2 pages) |
6 October 2021 | Termination of appointment of Henry Moshi as a director on 14 June 2021 (1 page) |
6 October 2021 | Cessation of Henry Moshi as a person with significant control on 14 June 2021 (1 page) |
6 October 2021 | Change of details for Melchior Emeran Mlambiti as a person with significant control on 14 June 2021 (2 pages) |
6 October 2021 | Change of details for Dr Wilhelm Leonard Mafuru as a person with significant control on 14 June 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (20 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
14 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
25 March 2019 | Notification of Wilhelm Leonard Mafuru as a person with significant control on 29 August 2018 (2 pages) |
25 March 2019 | Appointment of Dr Wilhelm Leonard Mafuru as a director on 29 August 2018 (2 pages) |
13 February 2019 | Cessation of Hussein Ahmed Mansoor as a person with significant control on 29 August 2018 (1 page) |
13 February 2019 | Termination of appointment of Hussein Ahmed Mansoor as a director on 29 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
7 December 2017 | Notification of Hussein Ahmed Mansoor as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Hussein Ahmed Mansoor as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Henry Moshi as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Henry Moshi as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Melchior Emeran Mlambiti as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Melchior Emeran Mlambiti as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
18 April 2017 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 April 2017 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
21 March 2017 | Appointment of Hussein Ahmed Mansoor as a director on 28 August 2015 (2 pages) |
21 March 2017 | Appointment of Hussein Ahmed Mansoor as a director on 28 August 2015 (2 pages) |
20 March 2017 | Termination of appointment of Fidelis Myaka as a director on 26 August 2015 (1 page) |
20 March 2017 | Termination of appointment of Fidelis Myaka as a director on 26 August 2015 (1 page) |
16 May 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
14 July 2015 | Resolutions
|
14 July 2015 | Memorandum and Articles of Association (18 pages) |
14 July 2015 | Memorandum and Articles of Association (18 pages) |
14 July 2015 | Resolutions
|
6 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
6 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
16 May 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
16 May 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
16 May 2014 | Registered office address changed from Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 16 May 2014 (1 page) |
15 May 2014 | Appointment of Prima Secretary Limited as a secretary (2 pages) |
15 May 2014 | Appointment of Prima Secretary Limited as a secretary (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (16 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (16 pages) |
13 February 2014 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
13 February 2014 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 11 February 2014 (1 page) |
11 February 2014 | Register(s) moved to registered inspection location (1 page) |
20 May 2013 | Annual return made up to 19 April 2013 (15 pages) |
20 May 2013 | Annual return made up to 19 April 2013 (15 pages) |
13 May 2013 | Director's details changed for Professor Melchior Emeran Mlambiti on 1 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Professor Melchior Emeran Mlambiti on 1 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Professor Melchior Emeran Mlambiti on 1 April 2013 (2 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Notice of Restriction on the Company's Articles (2 pages) |
8 August 2012 | Notice of Restriction on the Company's Articles (2 pages) |
8 August 2012 | Resolutions
|
26 April 2012 | Annual return made up to 19 April 2012 (15 pages) |
26 April 2012 | Annual return made up to 19 April 2012 (15 pages) |
13 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
13 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
12 December 2011 | Termination of appointment of Timothy Kirway as a director (2 pages) |
12 December 2011 | Appointment of Timothy Nobert Kirway as a director (2 pages) |
12 December 2011 | Termination of appointment of Timothy Kirway as a director (2 pages) |
12 December 2011 | Appointment of Timothy Nobert Kirway as a director (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
17 August 2011 | Annual return made up to 19 April 2011 (15 pages) |
17 August 2011 | Annual return made up to 19 April 2011 (15 pages) |
16 August 2011 | Termination of appointment of Bruno Ndunguru as a director (2 pages) |
16 August 2011 | Termination of appointment of Patrick Kavishe as a director (2 pages) |
16 August 2011 | Termination of appointment of Patrick Kavishe as a director (2 pages) |
16 August 2011 | Termination of appointment of Bruno Ndunguru as a director (2 pages) |
6 July 2011 | Appointment of Professor Melchior Emeran Mlambiti as a director (3 pages) |
6 July 2011 | Appointment of Henry Moshi as a director (3 pages) |
6 July 2011 | Appointment of Henry Moshi as a director (3 pages) |
6 July 2011 | Appointment of Professor Melchior Emeran Mlambiti as a director (3 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Appointment of Dr Fidelis Myaka as a director (3 pages) |
6 April 2011 | Termination of appointment of Jeremiah Haki as a director (1 page) |
6 April 2011 | Termination of appointment of Jeremiah Haki as a director (1 page) |
6 April 2011 | Appointment of Dr Fidelis Myaka as a director (3 pages) |
17 May 2010 | Annual return made up to 19 April 2010 (15 pages) |
17 May 2010 | Annual return made up to 19 April 2010 (15 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 April 2009 | Annual return made up to 19/04/09 (5 pages) |
22 April 2009 | Annual return made up to 19/04/09 (5 pages) |
2 March 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
2 March 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
25 February 2009 | Full accounts made up to 30 April 2007 (13 pages) |
25 February 2009 | Full accounts made up to 30 April 2007 (13 pages) |
25 April 2008 | Director's change of particulars / patrick kavishe / 01/01/2008 (1 page) |
25 April 2008 | Annual return made up to 19/04/08 (5 pages) |
25 April 2008 | Director's change of particulars / patrick kavishe / 01/01/2008 (1 page) |
25 April 2008 | Annual return made up to 19/04/08 (5 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Annual return made up to 19/04/07
|
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Annual return made up to 19/04/07
|
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
15 June 2006 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
19 April 2006 | Incorporation (29 pages) |
19 April 2006 | Incorporation (29 pages) |