Company NameLSA (U.K.) Limited
Company StatusDissolved
Company Number00022290
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)
Previous NamesAnglo-Ceylon And General Estates Company Limited. (The) and A.C.G.E. Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Andrew Stewart
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed14 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 09 January 2024)
RoleBusiness Development
Country of ResidenceSouth Africa
Correspondence AddressConstantia Office Park Corner 14th Avenue & Hendri
Bridgeview House, Ground Floor (Lakeview Avenue)
Weltevreden Park 1709
South Africa
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Maltosa
StatusClosed
Appointed01 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2024)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed26 November 2019(118 years after company formation)
Appointment Duration4 years, 1 month (closed 09 January 2024)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Richard Hugh Cotton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 June 1995)
RoleEstate Manager
Correspondence AddressThe Gower House
White Horse Road
Kedington
Suffolk
Cb9
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(94 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(97 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2007)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(102 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(102 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(105 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameMr Bothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(109 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2016)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(112 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(113 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(114 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 2019(117 years, 7 months after company formation)
Appointment Duration1 month (resigned 16 July 2019)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressConstantia Office Park Corner 14th Avenue & Hendri
Bridgeview House, Ground Floor (Lakeview Avenue)
Weltevreden Park 1709
South Africa
Director NameMr Stephen Anthony Forrest
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(117 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 August 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelsa-uk.com

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

48.7m at £0.2Lonmin PLC
75.74%
Ordinary
15.6m at £0.2Lonmin PLC
24.26%
Ordinary Units

Financials

Year2014
Turnover£268,955
Gross Profit£268,955
Net Worth£473,437,890
Cash£257,776
Current Liabilities£229,896,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 May 1969Delivered on: 23 February 1970
Satisfied on: 1 July 2006
Persons entitled: National and Grindlays Bank LTD

Classification: Mortgage registered pursuant to an order of court dated 12 feb 1970.
Secured details: R.S. 359,000.
Particulars: All tea plucked, gathered & collected from: stellenberg estate, delmar estate, niriella estate, see doc 254 for further details.
Fully Satisfied
27 March 1956Delivered on: 13 April 1956
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust Limited

Classification: Charge executed outside the UK on property situated outside the U.K. for further securing £250,000 debenture stock secured by a trust deed dated 16/9/46 and deeds deeds supplemental thereto
Secured details: For further securing £250,000 debenture stock secured by a trust deed dated 16/9/46 and deeds supplemental thereto.
Particulars: 57A,1R,19P land called welikapalletadura situate at miyanakandura village in kandukara korale of buttala division, province of uva ceylon (see doc 178).
Fully Satisfied
18 November 1955Delivered on: 22 December 1955
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust Limited

Classification: Indenture or charge executed outside the united kingdom and comprising property situate outside the united kingdom for further securing £250,000 debenture stock secured by a trust deed dtd 16 sept 1946 and deeds supplemental thereto
Secured details: Further securing £250,000 debenture stock secured by a trust deed dtd 16 september 1946 and deeds supplemental thereto.
Particulars: All that allotment of crown land called wewchena patana in the village of bibilegarna in passara korale of yatikinda division of badulla district province of uva of the island of ceylon containing 1 acre, sixteen perches and various other properties in ceylon. (For full particulars see doc. 176).
Fully Satisfied
18 November 1955Delivered on: 22 December 1955
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust LTD

Classification: Bond of obligation and mortgage or charge executed outside the united kingdom and comprising property situate outside the U.K. for further securing £250,000 debenture stock secured by a trust deed dtd 16 sept 1946 and deeds supplemental thereto
Secured details: For further securing £250,000 debenture stock secured by a trust deed dtd 16 sept 1946 and deeds supplemental thereto.
Particulars: All those estates plantations and premises in the second schedule attached to doc 177 (b) all those allotments of land estate & premises to the third schedule attached to doc 177 (c) fixed plant buildings machinery fixtures & fittings upon the respective estates. All crops etc. (for full details see doc 177).
Fully Satisfied
1 April 1953Delivered on: 9 April 1953
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust LTD

Classification: Charge for securing £250,000 deb. Stock secured by a trust deed dated 16.9.46 and deed supplemental thereto
Secured details: For securing £250,000 debenture stock.
Particulars: The whyddon estate pussillawa ceylon comprising an area of 314 acres together with plant machinery fixtures implememts and utensils live and dead stock etc (for details see document no.160).
Fully Satisfied
22 March 1948Delivered on: 7 April 1948
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust LTD

Classification: Deed supplemental to trust deed dated 16 sept 1946 for securing £250,000 debenture stock
Secured details: For securing £250,000 debenture stock.
Particulars: The faithhi estate being 189 acres in the district of dimbula ceylon together with all fixed plant & machinery fixtures and fittings all buildings live & dead stock and effects.
Fully Satisfied
26 January 1938Delivered on: 30 June 1938
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust LTD

Classification: Mortgage created out of the united kingdom & comprising property situate outside the U.K. suppl to a trust deed dated 16TH dec. 1935 for securing £250,000 deb stock
Secured details: For securing £250,000 debenture stock.
Particulars: Property & cocoa estates in ceylon & fixed plant buildings machinery fixtures & fittings & all crops produce & contracts of insurance (refer to particulars).
Fully Satisfied
11 March 1929Delivered on: 19 March 1929
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust LTD

Classification: Trust deed (supplt. To trust deeds dated 24TH sept 1925 & 4 oct 1928 for securing deb. Stock for £150,000)
Secured details: £250,000 (including £150,000 secured by previous deeds).
Particulars: The premises comprised in deeds mentioned in col.3. (Except premises known as st coombe since released from charge).
Fully Satisfied
13 March 1975Delivered on: 21 April 1975
Satisfied on: 1 July 2006
Persons entitled: National & Grindlays Bank LTD

Classification: Mortgage
Secured details: Mortgage executed outside UK and comprising property situate outside UK for securing all moneys due etc on any account current not exceeding rs 1,560,000 inclusive of rs 700,000 secured by a charge dated 2 feb 1973.
Particulars: All tea leaf plucked gathered and collected from (1) stellenburg estate (ii) delmar estate (iii) neriella estate (iv) loolecondera group of estates (v) kandahena estate (vi) darrawella estate & properties on schedule attached (see doc 281 for details).
Fully Satisfied
13 March 1975Delivered on: 21 April 1975
Satisfied on: 1 July 2006
Persons entitled: National and Grindlays Bank LTD

Classification: Mortgage
Secured details: Mortgage executed outside the UK and comprising property situate outside the UK for securing all moneys due etc not exceeding rs. 1,560,000.
Particulars: All tea leaf plucked gathered and/or collected from (1) coombewood estate at talawakelle nuwara eliya central province (ii) craigie lea estate at kotagala, and as aforesaid (see doc 280 for details).
Fully Satisfied
2 February 1973Delivered on: 15 March 1973
Satisfied on: 1 July 2006
Persons entitled: National and Grindlays Bank

Classification: Mortgage
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to national & grindlays bank on any a/c current not exceeding rs. 700,000 was registered pursuant to sec. 95.
Particulars: Coombewood estate at talawakelle, nuwara eliya central province, craigie lea estate at kotagala and all tea manufactured (for details see doc 275).
Fully Satisfied
2 February 1973Delivered on: 15 March 1973
Satisfied on: 1 July 2006
Persons entitled: National and Grindlays Bank LTD

Classification: Mortgage document
Secured details: All monies due or to become due from the company to the chargee on account current not exceeding rs. 1,800,000.
Particulars: Various estate plantations in ceylon for details see doc 277.
Fully Satisfied
2 February 1973Delivered on: 15 March 1973
Satisfied on: 17 August 2006
Persons entitled: National and Grindlays Bank LTD

Classification: Mortgage document
Secured details: All monies due or to become due from the company to the chargee on account current not exceeding rs. 700,000.
Particulars: All tea plucked gathered and collected from various estates in ceylon for details see doc 276.
Fully Satisfied
20 September 1971Delivered on: 11 October 1971
Satisfied on: 1 July 2006
Persons entitled: National and Grindlays Bank LTD

Classification: Mort. Document
Secured details: 96,800 rupees due from the company to the chargee and other monies not exceeding 193,000 rupees in the aggregate therewith.
Particulars: All tea grown and manufactured on the estates of ceylon in doc. 271, see doc 271 for full details.
Fully Satisfied
5 March 1971Delivered on: 18 March 1971
Satisfied on: 1 July 2006
Persons entitled: National and Grindlays Bank LTD

Classification: Mortgage document
Secured details: Rupees 355,000 due from the company to the bank & other monies not exceeding rupees 710,000 in the aggregate therewith.
Particulars: All tea leaf plucked gathered & collected from loolecondera group of estates & kandahena estate & tea manufactured from such leaf. (See doc 267 for further details.).
Fully Satisfied
4 October 1928Delivered on: 15 October 1928
Satisfied on: 1 July 2006
Persons entitled: Consolidated Trust LTD.

Classification: Trust deed (supplt:to trust deed dated 24TH sept 1925 for securing deb. Stock for £150,000)
Secured details: For securing debenture stock for £150,000.
Particulars: Land known as the kandahena estate badulla district, uva ceylon with all fixed plant machinery & fittings thereon & all crops produce & appurtenances of said estate.
Fully Satisfied
19 October 2018Delivered on: 7 November 2018
Persons entitled: Main Street 1383 (Rf) Proprietary Limited

Classification: A registered charge
Particulars: Claims means, in relation to lsa (U.K.) limited, all of its current and future claims of whatsoever nature against western platinum limited and eastern platinum limited, whether in the form of shareholder loans, intercompany loans, any other form of credit provided, contractual or otherwise, together with the benefit of any security interest given to lsa (U.K.) limited in respect of those claims.. Related rights means, in relation to the shares and the claims:. (A) any monies and proceeds (including the proceeds of a disposal or other realisation) accrued or receivable in respect of all or part thereof;. (B) all rights and benefits in respect of any agreement for the disposal or other realisation thereof; and. (C) all contracts, warranties, remedies, security interests, indemnities and other undertakings in respect thereof; and. (D) any of the reversionary interests referred to in clause 4.7(6) (secured property);. For more details please refer to the instrument.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Main Street 1383 Proprietary Limited

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
16 October 2023Application to strike the company off the register (3 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
12 September 2023Appointment of Mrs Nicola Jane Coetzer as a director on 13 December 2022 (2 pages)
16 August 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 16 August 2023 (1 page)
10 August 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
5 July 2023Solvency Statement dated 29/06/23 (1 page)
5 July 2023Statement by Directors (1 page)
5 July 2023Statement of capital on 5 July 2023
  • GBP 0.25
(5 pages)
5 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/06/2023
(1 page)
19 June 2023Satisfaction of charge 000222900018 in full (4 pages)
19 June 2023Satisfaction of charge 000222900019 in full (4 pages)
19 June 2023Satisfaction of charge 000222900017 in full (4 pages)
11 January 2023Termination of appointment of David Malcolm Kaye as a director on 13 December 2022 (1 page)
11 January 2023Termination of appointment of Richard Andrew Stewart as a director on 13 December 2022 (1 page)
1 November 2022Full accounts made up to 31 December 2021 (12 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (15 pages)
24 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
10 June 2021Full accounts made up to 31 December 2019 (20 pages)
2 July 2020Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages)
30 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
17 February 2020Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages)
10 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 16,076,389.5
(3 pages)
3 December 2019Appointment of Mrs Bryony Jane Watson as a director on 26 November 2019 (2 pages)
20 September 2019Full accounts made up to 30 September 2018 (17 pages)
2 September 2019Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page)
2 September 2019Appointment of Lerato Maltosa as a secretary on 1 September 2019 (2 pages)
23 August 2019Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 23 August 2019 (1 page)
23 August 2019Appointment of Mr David Malcolm Kaye as a director on 14 August 2019 (2 pages)
23 August 2019Termination of appointment of Stephen Anthony Forrest as a director on 20 August 2019 (1 page)
23 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 July 2019Termination of appointment of Charl Keyter as a director on 16 July 2019 (1 page)
16 July 2019Appointment of Mr Stephen Anthony Forrest as a director on 16 July 2019 (2 pages)
14 June 2019Appointment of Mr Richard Andrew Stewart as a director on 14 June 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 June 2019Termination of appointment of Seema Kamboj as a director on 14 June 2019 (1 page)
14 June 2019Termination of appointment of Annabel Andrew as a director on 14 June 2019 (1 page)
14 June 2019Appointment of Mr Charl Keyter as a director on 14 June 2019 (2 pages)
7 November 2018Registration of charge 000222900019, created on 19 October 2018 (40 pages)
30 October 2018Resolutions
  • RES13 ‐ Intercreditor agreement/documents 15/10/2018
(2 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
7 February 2018Full accounts made up to 30 September 2017 (18 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
16 March 2017Full accounts made up to 30 September 2016 (16 pages)
16 March 2017Full accounts made up to 30 September 2016 (16 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
19 July 2016Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages)
19 July 2016Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages)
13 July 2016Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages)
13 July 2016Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 16,076,389.25
(7 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 16,076,389.25
(7 pages)
14 June 2016Full accounts made up to 30 September 2015 (14 pages)
14 June 2016Full accounts made up to 30 September 2015 (14 pages)
1 December 2015Registration of charge 000222900018, created on 20 November 2015 (34 pages)
1 December 2015Registration of charge 000222900018, created on 20 November 2015 (34 pages)
24 November 2015Registration of charge 000222900017, created on 20 November 2015 (48 pages)
24 November 2015Registration of charge 000222900017, created on 20 November 2015 (48 pages)
23 November 2015Resolutions
  • RES13 ‐ Agreement 05/11/2015
  • RES13 ‐ Agreement 05/11/2015
(3 pages)
23 November 2015Resolutions
  • RES13 ‐ Agreement 05/11/2015
(3 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 16,076,389.25
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 16,076,389.25
(5 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
3 September 2014Appointment of Seema Kamboj as a director on 11 August 2014 (3 pages)
3 September 2014Appointment of Seema Kamboj as a director on 11 August 2014 (3 pages)
9 July 2014Full accounts made up to 30 September 2013 (13 pages)
9 July 2014Full accounts made up to 30 September 2013 (13 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 16,076,389.25
(5 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 16,076,389.25
(5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Full accounts made up to 30 September 2012 (11 pages)
14 June 2013Full accounts made up to 30 September 2012 (11 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2012Statement of company's objects (2 pages)
6 August 2012Statement of company's objects (2 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Robin Christian Bellhouse on 12 June 2011 (2 pages)
24 June 2011Director's details changed for Robin Christian Bellhouse on 12 June 2011 (2 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
13 January 2011Full accounts made up to 30 September 2010 (10 pages)
13 January 2011Full accounts made up to 30 September 2010 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
16 June 2010Secretary's details changed for The African Investment Trust Limited on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for The African Investment Trust Limited on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 30 September 2008 (10 pages)
29 July 2009Full accounts made up to 30 September 2008 (10 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
22 October 2008Appointment terminated director bradford mills (1 page)
23 June 2008Return made up to 12/06/08; full list of members (4 pages)
23 June 2008Return made up to 12/06/08; full list of members (4 pages)
1 April 2008Full accounts made up to 30 September 2007 (10 pages)
1 April 2008Full accounts made up to 30 September 2007 (10 pages)
25 July 2007Return made up to 13/06/07; full list of members (7 pages)
25 July 2007Return made up to 13/06/07; full list of members (7 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
25 June 2007Full accounts made up to 30 September 2006 (10 pages)
25 June 2007Full accounts made up to 30 September 2006 (10 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2006Return made up to 13/06/06; no change of members (5 pages)
17 July 2006Return made up to 13/06/06; no change of members (5 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Full accounts made up to 30 September 2005 (9 pages)
9 May 2006Full accounts made up to 30 September 2005 (9 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
17 February 2005Full accounts made up to 30 September 2004 (9 pages)
17 February 2005Full accounts made up to 30 September 2004 (9 pages)
1 July 2004Return made up to 13/06/04; full list of members (7 pages)
1 July 2004Return made up to 13/06/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
3 April 2004New director appointed (1 page)
16 March 2004Full accounts made up to 30 September 2003 (9 pages)
16 March 2004Full accounts made up to 30 September 2003 (9 pages)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
29 June 2003Return made up to 13/06/03; full list of members (7 pages)
29 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
20 March 2003Full accounts made up to 30 September 2002 (8 pages)
20 March 2003Full accounts made up to 30 September 2002 (8 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
14 July 2002Return made up to 13/06/02; full list of members (7 pages)
14 July 2002Return made up to 13/06/02; full list of members (7 pages)
1 May 2002Full accounts made up to 30 September 2001 (9 pages)
1 May 2002Group of companies' accounts made up to 30 September 2001 (55 pages)
1 May 2002Group of companies' accounts made up to 30 September 2001 (55 pages)
1 May 2002Full accounts made up to 30 September 2001 (9 pages)
23 November 2001Company name changed A.C.G.E. investments LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed A.C.G.E. investments LIMITED\certificate issued on 23/11/01 (2 pages)
25 June 2001Return made up to 13/06/01; full list of members (9 pages)
25 June 2001Return made up to 13/06/01; full list of members (9 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
20 June 2000Return made up to 13/06/00; full list of members (8 pages)
20 June 2000Return made up to 13/06/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 September 1999 (9 pages)
2 March 2000Full accounts made up to 30 September 1999 (9 pages)
23 June 1999Return made up to 13/06/99; no change of members (7 pages)
23 June 1999Return made up to 13/06/99; no change of members (7 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (89 pages)
22 March 1999Full group accounts made up to 30 September 1998 (89 pages)
29 June 1998Return made up to 13/06/98; full list of members (16 pages)
29 June 1998Return made up to 13/06/98; full list of members (16 pages)
7 April 1998Full accounts made up to 30 September 1997 (98 pages)
7 April 1998Full accounts made up to 30 September 1997 (98 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
15 July 1997Return made up to 13/06/97; full list of members (9 pages)
15 July 1997Return made up to 13/06/97; full list of members (9 pages)
27 March 1997Full group accounts made up to 30 September 1996 (103 pages)
27 March 1997Full group accounts made up to 30 September 1996 (103 pages)
3 November 1996Ad 30/09/96--------- £ si [email protected] (2 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Ad 27/09/96--------- £ si [email protected] (2 pages)
3 November 1996Ad 27/09/96--------- £ si [email protected] (2 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Ad 30/09/96--------- £ si [email protected] (2 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
23 October 1996Ad 30/09/96--------- £ si [email protected]=11879450 £ ic 4196938/16076388 (2 pages)
23 October 1996Ad 30/09/96--------- £ si [email protected]=11879450 £ ic 4196938/16076388 (2 pages)
22 October 1996Ad 27/09/96--------- £ si [email protected]=296938 £ ic 3900000/4196938 (2 pages)
22 October 1996Ad 27/09/96--------- £ si [email protected]=296938 £ ic 3900000/4196938 (2 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996£ nc 4000000/16100000 27/09/96 (1 page)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1996£ nc 4000000/16100000 27/09/96 (1 page)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 October 1996Full group accounts made up to 30 September 1995 (98 pages)
15 October 1996Full group accounts made up to 30 September 1995 (98 pages)
2 October 1996Auditor's resignation (1 page)
2 October 1996Auditor's resignation (1 page)
27 June 1996Return made up to 13/06/96; full list of members (19 pages)
27 June 1996Return made up to 13/06/96; full list of members (19 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 November 1995Secretary's particulars changed (4 pages)
20 November 1995Secretary's particulars changed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (314 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1901Incorporation (41 pages)
13 December 1901Incorporation (41 pages)