Johannesburg
South Africa
Director Name | Simpiwe Kenneth Tshabalala |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 February 2019(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Group, Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Standard Bank Centre 5 Simmonds Street 9th Floor Johannesburg Gauteng South Africa |
Director Name | Ms Rene Du Preez |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 19 August 2019(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Legal Adviser |
Country of Residence | South Africa |
Correspondence Address | Standard Bank 5 Simmonds Street Johannesburg South Africa |
Director Name | Mr Olayinka Omotosho Sanni |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 13 May 2021(56 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Standard Bank 8th Floor East 30 Baker Street Rosebank Johannesburg South Africa |
Director Name | Mr Andile Kenneth Livuyo Fihla |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 February 2023(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive, Corporate Investment Banking |
Country of Residence | South Africa |
Correspondence Address | Standard Bank 30 Baker Street Rosebank Johannesburg Gauteng South Africa |
Director Name | Mr Ian Leslie Snape |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 November 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baston Manor West Common Road Keston Kent BR2 6AJ |
Director Name | Mr Bevyn Pryer Ranford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 November 1992) |
Role | Bank Executive |
Correspondence Address | Streatham House 13 Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Mr Manfred Lothar Schutte |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 1992(27 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 20 Middle Road Morningside Sandton South Africa 2146 |
Director Name | Mr Edmund Guy Krige |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 November 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 1995) |
Role | Banker |
Correspondence Address | 72 Hermitage Court Knighten Street London E1 9PW |
Secretary Name | Mr Edmund Guy Krige |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 November 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 1993) |
Role | Banker |
Correspondence Address | 504 Rowan House 9 Greycoat Street London SW1P 2QD |
Director Name | Willem Johannes Jacobus Minnie |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1996) |
Role | Banker |
Correspondence Address | 6 Ruffetts Way Burgh Heath Tadworth Surrey KT20 6AF |
Secretary Name | Mr Burnett James Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 15 Lychway Horsell Woking Surrey GU21 4QG |
Director Name | Graeme Cecil Bell |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 1993(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Banker |
Correspondence Address | PO Box 651179 Benmore 2010 |
Director Name | Mr Ian Gordon Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 148 Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Director Name | Martin John Parry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(31 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 1997) |
Role | Chairman |
Correspondence Address | 25a Bicester Road Richmond Surrey TW9 4QL |
Director Name | John Nicholas Leggett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2000) |
Role | Banker |
Correspondence Address | 18 Sutton Place 82 Stella Street Sandown Gauteng South Africa |
Director Name | Rocco Jacques Rossouw |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 March 1998(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 2001) |
Role | Bank Manager (Sgm) |
Correspondence Address | 10 Prestige Place Klipplaatsingel Woodmead Ext 11 Sandton Johanesburg 2146 |
Director Name | Pieter Cornelis Prinsloo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2002) |
Role | Banker |
Correspondence Address | Greyshott House 55 Broadwater Road South Burwood Park Walton On Thames Surrey KT12 5DE |
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 45 Grangefields Road Guildford Surrey GU4 7NR |
Director Name | Robert Ernest Norval |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 February 2000(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 230 Kessel Street, Johannesburg Fairland Gauteng 2195 South Africa |
Director Name | Christopher Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Banker |
Correspondence Address | 117 South Avenue Atholl Gauteng Province 2015 South Africa |
Director Name | Mr David Andrew Pitts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Rosedale House Ferndale Road Burgess Hill West Sussex RH15 0HB |
Director Name | Mr John Helenius Maree |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 October 2001(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 March 2013) |
Role | Banker |
Correspondence Address | 11b Jukskei Drive Riverclub 2149 South Africa |
Director Name | Mr Dennis Frank Dugmore |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 January 2003(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Common Grove Harpenden Hertfordshire AL5 2AT |
Director Name | Mr Simon Peter Ridley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 2003(38 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 May 2016) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 39 Erlswold Way Saxonwold Johannesburg Gauteng Foreign |
Secretary Name | Susan Caroline Smollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2009) |
Role | Secretary |
Correspondence Address | 6 Foxhome Close Chislehurst Kent BR7 5XT |
Director Name | Mr Robert Alexander Gordon Leith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 2007(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Harland House Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Craig Lewis Bond |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 2007(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2009) |
Role | Banker |
Correspondence Address | Unit55 56 Repulse Bay Road Repulse Bay Hong Kong |
Director Name | Ian Gordon Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2009) |
Role | Banker |
Correspondence Address | 36 Harbour Reach La Rue De Carteret St Helier JE2 4HR |
Director Name | Mr Guido Andre Haller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 March 2007(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Mill House Shoppe Hill Dunsfold Surrey GU8 4LP |
Director Name | Ms Jennifer Katherine Knott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(43 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Ashfield Lane Chislehurst Kent BR7 6LQ |
Director Name | Mr Barend Johannes Kruger |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 November 2010(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2018) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Arina McDonald |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 August 2014(49 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 September 2014) |
Role | Chartered Accountant (Sa) |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Ian Hamish Scott Sinton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2015(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 2019) |
Role | General Counsel |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mrs Olusola Adejoke David-Borha |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 May 2017(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
151.5m at £1 | Standard Bank Group International LTD 74.12% Non Cumulative Preference |
---|---|
4.6m at £1 | Standard Bank Group International LTD 2.27% Ordinary A |
23.3m at £1 | Standard Bank Group 11.43% Ordinary A |
21.4m at £1 | Sml 10.46% Non Cumulative Preference |
2.9m at £1 | Sml 1.40% Ordinary A |
643.6k at £1 | Standard Bank Group International LTD 0.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £118,175 |
Gross Profit | £118,175 |
Net Worth | £959,453,357 |
Current Liabilities | £3,248,168 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
28 March 1973 | Delivered on: 16 April 1973 Persons entitled: National Westminster Bank PLC Classification: Debenture charge Secured details: All monies due or to become due from the co. To the chargee on any account whatsoever - not exceeding £715,000. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
24 February 1972 | Delivered on: 2 March 1972 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,250,000. Particulars: By way of floating charge see doc 104 for details. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Appointment of Mr Andile Kenneth Livuyo Fihla as a director on 27 February 2023 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
13 May 2021 | Appointment of Mr Olayinka Omotosho Sanni as a director on 13 May 2021 (2 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
22 April 2021 | Termination of appointment of Olusola Adejoke David-Borha as a director on 22 April 2021 (1 page) |
16 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
20 August 2019 | Appointment of Ms Rene Du Preez as a director on 19 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Ian Hamish Scott Sinton as a director on 19 August 2019 (1 page) |
22 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
4 March 2019 | Resolutions
|
14 February 2019 | Director's details changed for Simphiwe Kenneth Tshabalala on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Simphiwe Kenneth Tshabalala as a director on 11 February 2019 (2 pages) |
13 February 2019 | Second filing of a statement of capital following an allotment of shares on 16 January 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
9 January 2019 | Termination of appointment of Barend Johannes Kruger as a director on 31 December 2018 (1 page) |
23 July 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (31 pages) |
2 July 2018 | Statement of capital on 2 July 2018
|
2 July 2018 | Statement by Directors (1 page) |
2 July 2018 | Resolutions
|
2 July 2018 | Solvency Statement dated 18/06/18 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
18 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 September 2017 | Termination of appointment of Simpiwe Kenneth Tshabalala as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Simpiwe Kenneth Tshabalala as a director on 6 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Appointment of Mrs Olusola Adejoke David-Borha as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Olusola Adejoke David-Borha as a director on 2 May 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 January 2017 | Resolutions
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
2 December 2016 | Solvency Statement dated 01/12/16 (2 pages) |
2 December 2016 | Statement by Directors (2 pages) |
2 December 2016 | Statement by Directors (2 pages) |
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Solvency Statement dated 01/12/16 (2 pages) |
2 December 2016 | Statement of capital on 2 December 2016
|
25 November 2016 | Resolutions
|
25 November 2016 | Solvency Statement dated 25/11/16 (1 page) |
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Resolutions
|
25 November 2016 | Solvency Statement dated 25/11/16 (1 page) |
4 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
15 July 2016 | Appointment of Mr Arno Daehnke as a director on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Arno Daehnke as a director on 14 July 2016 (2 pages) |
23 May 2016 | Termination of appointment of Simon Peter Ridley as a director on 19 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Simon Peter Ridley as a director on 19 May 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 April 2015 | Appointment of Mr Ian Hamish Scott Sinton as a director on 27 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Ian Hamish Scott Sinton as a director on 27 March 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
12 September 2014 | Termination of appointment of Arina Mcdonald as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Arina Mcdonald as a director on 12 September 2014 (1 page) |
29 August 2014 | Appointment of Ms Arina Mcdonald as a director on 27 August 2014 (2 pages) |
29 August 2014 | Appointment of Ms Arina Mcdonald as a director on 27 August 2014 (2 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 October 2013 | Sectin 519 ca 2006 (1 page) |
15 October 2013 | Sectin 519 ca 2006 (1 page) |
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Section 519 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
15 August 2013 | Termination of appointment of Peter Wharton Hood as a director (1 page) |
15 August 2013 | Termination of appointment of Peter Wharton Hood as a director (1 page) |
4 June 2013 | Appointment of Mr Simpiwe Kenneth Tshabalala as a director (2 pages) |
4 June 2013 | Appointment of Mr Simpiwe Kenneth Tshabalala as a director (2 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
21 May 2013 | Director's details changed for Peter Gerard Wharton Hood on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Simon Peter Ridley on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Simon Peter Ridley on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Peter Gerard Wharton Hood on 21 May 2013 (2 pages) |
8 March 2013 | Termination of appointment of John Maree as a director (1 page) |
8 March 2013 | Termination of appointment of John Maree as a director (1 page) |
21 December 2012 | Statement of capital on 30 November 2012
|
21 December 2012 | Statement of capital on 30 November 2012
|
11 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
11 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
11 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
11 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
22 February 2012 | Termination of appointment of Clive Tasker as a director (1 page) |
22 February 2012 | Termination of appointment of Clive Tasker as a director (1 page) |
31 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
16 June 2011 | Annual return made up to 1 May 2011 (18 pages) |
16 June 2011 | Annual return made up to 1 May 2011 (18 pages) |
16 June 2011 | Annual return made up to 1 May 2011 (18 pages) |
1 December 2010 | Appointment of Mr Barend Johannes Kruger as a director (2 pages) |
1 December 2010 | Appointment of Mr Barend Johannes Kruger as a director (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Memorandum and Articles of Association (46 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Memorandum and Articles of Association (46 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (17 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
3 January 2010 | Termination of appointment of Susan Smollett as a secretary (1 page) |
3 January 2010 | Termination of appointment of Susan Smollett as a secretary (1 page) |
29 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
11 December 2009 | Termination of appointment of Dennis Dugmore as a director (1 page) |
11 December 2009 | Termination of appointment of Jennifer Knott as a director (1 page) |
11 December 2009 | Termination of appointment of Dennis Dugmore as a director (1 page) |
11 December 2009 | Termination of appointment of Ian Gibson as a director (1 page) |
11 December 2009 | Termination of appointment of Jennifer Knott as a director (1 page) |
11 December 2009 | Termination of appointment of Robert Leith as a director (1 page) |
11 December 2009 | Termination of appointment of Craig Bond as a director (1 page) |
11 December 2009 | Termination of appointment of Robert Leith as a director (1 page) |
11 December 2009 | Termination of appointment of David Pitts as a director (1 page) |
11 December 2009 | Termination of appointment of Ian Gibson as a director (1 page) |
11 December 2009 | Termination of appointment of Craig Bond as a director (1 page) |
11 December 2009 | Termination of appointment of Guido Haller as a director (1 page) |
11 December 2009 | Termination of appointment of David Pitts as a director (1 page) |
11 December 2009 | Termination of appointment of Guido Haller as a director (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, 5TH floor, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page) |
21 May 2009 | Director appointed jennifer katherine knott (2 pages) |
21 May 2009 | Director appointed jennifer katherine knott (2 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (8 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (8 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
16 January 2009 | Director's change of particulars / craig bond / 10/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / craig bond / 10/01/2009 (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
6 June 2008 | Director appointed clive robert tasker (2 pages) |
6 June 2008 | Director appointed clive robert tasker (2 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (8 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (8 pages) |
21 April 2008 | Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 170177551/220177551\ (2 pages) |
21 April 2008 | Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 170177551/220177551\ (2 pages) |
21 October 2007 | Ad 21/08/07--------- £ si 35078888@1=35078888 £ ic 135098663/170177551 (2 pages) |
21 October 2007 | Ad 21/08/07--------- £ si 35078888@1=35078888 £ ic 135098663/170177551 (2 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Nc inc already adjusted 14/08/07 (1 page) |
30 September 2007 | Nc inc already adjusted 14/08/07 (1 page) |
30 September 2007 | Resolutions
|
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (27 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Return made up to 01/05/07; change of members
|
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Return made up to 01/05/07; change of members
|
4 June 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
15 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
15 June 2006 | Ad 14/12/05-09/01/06 £ si 106029165@1 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
15 June 2006 | Nc inc already adjusted 14/12/05 (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Ad 14/12/05-09/01/06 £ si 106029165@1 (2 pages) |
15 June 2006 | Nc inc already adjusted 14/12/05 (1 page) |
2 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Nc inc already adjusted 14/12/05 (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Nc inc already adjusted 14/12/05 (1 page) |
21 February 2006 | Resolutions
|
20 February 2006 | New director appointed (5 pages) |
20 February 2006 | New director appointed (5 pages) |
2 February 2006 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
2 February 2006 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 01/05/05; full list of members
|
20 May 2005 | Return made up to 01/05/05; full list of members
|
10 February 2005 | Ad 06/12/04--------- £ si 304038@1=304038 £ ic 28765460/29069498 (2 pages) |
10 February 2005 | Ad 06/12/04--------- £ si 304038@1=304038 £ ic 28765460/29069498 (2 pages) |
10 February 2005 | Return made up to 01/05/04; no change of members; amend
|
10 February 2005 | Return made up to 01/05/04; no change of members; amend
|
28 January 2005 | Ad 06/12/01--------- £ si 2743960@1 (2 pages) |
28 January 2005 | Ad 06/12/01--------- £ si 2743960@1 (2 pages) |
20 January 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
20 January 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 May 2004 | Return made up to 01/05/04; no change of members
|
18 May 2004 | Return made up to 01/05/04; no change of members
|
15 January 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
15 January 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (3 pages) |
10 May 2003 | Return made up to 01/05/03; no change of members (9 pages) |
10 May 2003 | Return made up to 01/05/03; no change of members (9 pages) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Memorandum and Articles of Association (25 pages) |
24 July 2002 | Memorandum and Articles of Association (25 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
20 December 2001 | Ad 06/12/01--------- £ si [email protected]= 14035081 £ ic 12621500/26656581 (2 pages) |
20 December 2001 | Ad 06/12/01--------- £ si [email protected]= 14035081 £ ic 12621500/26656581 (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
24 January 2001 | Full group accounts made up to 31 December 1999 (32 pages) |
24 January 2001 | Full group accounts made up to 31 December 1999 (32 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 January 2000 | Director's particulars changed (2 pages) |
7 January 2000 | Director's particulars changed (2 pages) |
2 November 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
2 November 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
9 August 1999 | Memorandum and Articles of Association (30 pages) |
9 August 1999 | Memorandum and Articles of Association (30 pages) |
28 July 1999 | Company name changed sbic africa holdings LIMITED\certificate issued on 29/07/99 (3 pages) |
28 July 1999 | Company name changed sbic africa holdings LIMITED\certificate issued on 29/07/99 (3 pages) |
22 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
22 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
29 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
21 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
21 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
17 November 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
17 November 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
29 June 1998 | Memorandum and Articles of Association (25 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (25 pages) |
23 June 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
23 June 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 01/05/98; full list of members
|
12 May 1998 | Return made up to 01/05/98; full list of members
|
12 May 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
3 February 1998 | Full group accounts made up to 30 September 1996 (27 pages) |
3 February 1998 | Full group accounts made up to 30 September 1996 (27 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
30 December 1997 | Minutes of meeting (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Minutes of meeting (2 pages) |
30 December 1997 | Minutes of meeting (2 pages) |
30 December 1997 | Memorandum and Articles of Association (10 pages) |
30 December 1997 | Memorandum and Articles of Association (10 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Minutes of meeting (2 pages) |
25 June 1997 | Ad 30/05/97--------- £ si 13400000@1=13400000 £ ic 12621500/26021500 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 30/05/97--------- £ si 13400000@1=13400000 £ ic 12621500/26021500 (2 pages) |
25 June 1997 | £ nc 16865500/30265500 30/05/97 (1 page) |
25 June 1997 | £ nc 16865500/30265500 30/05/97 (1 page) |
25 June 1997 | Resolutions
|
20 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
20 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
16 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
16 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
4 November 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
4 November 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
22 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
22 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (2 pages) |
3 May 1996 | Return made up to 01/05/96; no change of members (5 pages) |
3 May 1996 | Return made up to 01/05/96; no change of members (5 pages) |
14 September 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
14 September 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
28 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
28 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
28 April 1995 | Return made up to 01/05/95; no change of members
|
28 April 1995 | Return made up to 01/05/95; no change of members
|
5 March 1993 | Company name changed anz grindlays industrial holding s LIMITED\certificate issued on 08/03/93 (2 pages) |
5 March 1993 | Company name changed anz grindlays industrial holding s LIMITED\certificate issued on 08/03/93 (2 pages) |
29 September 1989 | Company name changed grindlays industrial holdings li mited\certificate issued on 01/10/89 (2 pages) |
29 September 1989 | Company name changed grindlays industrial holdings li mited\certificate issued on 01/10/89 (2 pages) |
30 March 1978 | Company name changed\certificate issued on 30/03/78 (6 pages) |
30 March 1978 | Company name changed\certificate issued on 30/03/78 (6 pages) |
21 May 1965 | Certificate of incorporation (1 page) |
21 May 1965 | Certificate of incorporation (1 page) |