Company NameStanbic Africa Holdings Limited
Company StatusActive
Company Number00849806
CategoryPrivate Limited Company
Incorporation Date21 May 1965(58 years, 10 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Arno Daehnke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed14 July 2016(51 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleGroup Financial Director
Country of ResidenceSouth Africa
Correspondence Address5 Simmonds Street
Johannesburg
South Africa
Director NameSimpiwe Kenneth Tshabalala
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed11 February 2019(53 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleGroup, Chief Executive
Country of ResidenceSouth Africa
Correspondence AddressStandard Bank Centre 5 Simmonds Street
9th Floor
Johannesburg
Gauteng
South Africa
Director NameMs Rene Du Preez
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed19 August 2019(54 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleLegal Adviser
Country of ResidenceSouth Africa
Correspondence AddressStandard Bank 5 Simmonds Street
Johannesburg
South Africa
Director NameMr Olayinka Omotosho Sanni
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNigerian
StatusCurrent
Appointed13 May 2021(56 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressStandard Bank 8th Floor East
30 Baker Street
Rosebank
Johannesburg
South Africa
Director NameMr Andile Kenneth Livuyo Fihla
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed27 February 2023(57 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive, Corporate Investment Banking
Country of ResidenceSouth Africa
Correspondence AddressStandard Bank 30 Baker Street
Rosebank
Johannesburg
Gauteng
South Africa
Director NameMr Ian Leslie Snape
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baston Manor West Common Road
Keston
Kent
BR2 6AJ
Director NameMr Bevyn Pryer Ranford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 November 1992)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMr Manfred Lothar Schutte
Date of BirthApril 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed02 November 1992(27 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RoleBanker
Correspondence Address20 Middle Road
Morningside
Sandton
South Africa 2146
Director NameMr Edmund Guy Krige
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed02 November 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 1995)
RoleBanker
Correspondence Address72 Hermitage Court
Knighten Street
London
E1 9PW
Secretary NameMr Edmund Guy Krige
NationalitySouth African
StatusResigned
Appointed02 November 1992(27 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 February 1993)
RoleBanker
Correspondence Address504 Rowan House
9 Greycoat Street
London
SW1P 2QD
Director NameWillem Johannes Jacobus Minnie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleBanker
Correspondence Address6 Ruffetts Way
Burgh Heath
Tadworth
Surrey
KT20 6AF
Secretary NameMr Burnett James Chisholm
NationalityBritish
StatusResigned
Appointed04 February 1993(27 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address15 Lychway
Horsell
Woking
Surrey
GU21 4QG
Director NameGraeme Cecil Bell
Date of BirthMay 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 1993(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleBanker
Correspondence AddressPO Box 651179
Benmore
2010
Director NameMr Ian Gordon Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(30 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address148 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Director NameMartin John Parry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(31 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 1997)
RoleChairman
Correspondence Address25a Bicester Road
Richmond
Surrey
TW9 4QL
Director NameJohn Nicholas Leggett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2000)
RoleBanker
Correspondence Address18 Sutton Place
82 Stella Street
Sandown
Gauteng
South Africa
Director NameRocco Jacques Rossouw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed02 March 1998(32 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 2001)
RoleBank Manager (Sgm)
Correspondence Address10 Prestige Place
Klipplaatsingel Woodmead Ext 11
Sandton
Johanesburg
2146
Director NamePieter Cornelis Prinsloo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2002)
RoleBanker
Correspondence AddressGreyshott House
55 Broadwater Road South
Burwood Park Walton On Thames
Surrey
KT12 5DE
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusResigned
Appointed01 October 1999(34 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Director NameRobert Ernest Norval
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed25 February 2000(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address230 Kessel Street, Johannesburg
Fairland
Gauteng
2195
South Africa
Director NameChristopher Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleBanker
Correspondence Address117 South Avenue
Atholl
Gauteng Province
2015
South Africa
Director NameMr David Andrew Pitts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(35 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRosedale House Ferndale Road
Burgess Hill
West Sussex
RH15 0HB
Director NameMr John Helenius Maree
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed30 October 2001(36 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 March 2013)
RoleBanker
Correspondence Address11b Jukskei Drive
Riverclub 2149
South Africa
Director NameMr Dennis Frank Dugmore
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed06 January 2003(37 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 West Common Grove
Harpenden
Hertfordshire
AL5 2AT
Director NameMr Simon Peter Ridley
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 2003(38 years after company formation)
Appointment Duration12 years, 11 months (resigned 19 May 2016)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address39 Erlswold Way
Saxonwold
Johannesburg
Gauteng
Foreign
Secretary NameSusan Caroline Smollett
NationalityBritish
StatusResigned
Appointed15 February 2006(40 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2009)
RoleSecretary
Correspondence Address6 Foxhome Close
Chislehurst
Kent
BR7 5XT
Director NameMr Robert Alexander Gordon Leith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHarland House
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameCraig Lewis Bond
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2009)
RoleBanker
Correspondence AddressUnit55 56 Repulse Bay Road
Repulse Bay
Hong Kong
Director NameIan Gordon Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2009)
RoleBanker
Correspondence Address36 Harbour Reach
La Rue De Carteret
St Helier
JE2 4HR
Director NameMr Guido Andre Haller
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed23 March 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Mill House
Shoppe Hill
Dunsfold
Surrey
GU8 4LP
Director NameMs Jennifer Katherine Knott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(43 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Director NameMr Barend Johannes Kruger
Date of BirthMay 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed25 November 2010(45 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2018)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Arina McDonald
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed27 August 2014(49 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 September 2014)
RoleChartered Accountant (Sa)
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Ian Hamish Scott Sinton
Date of BirthJune 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 2015(49 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 2019)
RoleGeneral Counsel
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMrs Olusola Adejoke David-Borha
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed02 May 2017(51 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address20 Gresham Street
London
EC2V 7JE

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

151.5m at £1Standard Bank Group International LTD
74.12%
Non Cumulative Preference
4.6m at £1Standard Bank Group International LTD
2.27%
Ordinary A
23.3m at £1Standard Bank Group
11.43%
Ordinary A
21.4m at £1Sml
10.46%
Non Cumulative Preference
2.9m at £1Sml
1.40%
Ordinary A
643.6k at £1Standard Bank Group International LTD
0.31%
Ordinary B

Financials

Year2014
Turnover£118,175
Gross Profit£118,175
Net Worth£959,453,357
Current Liabilities£3,248,168

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

28 March 1973Delivered 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 1972Delivered 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

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 February 2023Appointment of Mr Andile Kenneth Livuyo Fihla as a director on 27 February 2023 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (33 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (31 pages)
13 May 2021Appointment of Mr Olayinka Omotosho Sanni as a director on 13 May 2021 (2 pages)
3 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
22 April 2021Termination of appointment of Olusola Adejoke David-Borha as a director on 22 April 2021 (1 page)
16 September 2020Full accounts made up to 31 December 2019 (33 pages)
23 July 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 350,770,353
(3 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
10 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 231,552,423
(3 pages)
20 August 2019Appointment of Ms Rene Du Preez as a director on 19 August 2019 (2 pages)
19 August 2019Termination of appointment of Ian Hamish Scott Sinton as a director on 19 August 2019 (1 page)
22 July 2019Full accounts made up to 31 December 2018 (33 pages)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
4 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company will only allot in accordance with the jse LIMITED listings requirements 22/02/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2019Director's details changed for Simphiwe Kenneth Tshabalala on 11 February 2019 (2 pages)
13 February 2019Appointment of Simphiwe Kenneth Tshabalala as a director on 11 February 2019 (2 pages)
13 February 2019Second filing of a statement of capital following an allotment of shares on 16 January 2019
  • GBP 208,338,423.00
(7 pages)
16 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 196,675,255
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019.
(4 pages)
9 January 2019Termination of appointment of Barend Johannes Kruger as a director on 31 December 2018 (1 page)
23 July 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 196,675,255
(4 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (31 pages)
2 July 2018Statement of capital on 2 July 2018
  • GBP 192,166,062
(3 pages)
2 July 2018Statement by Directors (1 page)
2 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 July 2018Solvency Statement dated 18/06/18 (1 page)
19 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 250,754,474
(4 pages)
18 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 231,892,244
(4 pages)
6 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 169,097,249
(4 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
6 September 2017Termination of appointment of Simpiwe Kenneth Tshabalala as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Simpiwe Kenneth Tshabalala as a director on 6 September 2017 (1 page)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Appointment of Mrs Olusola Adejoke David-Borha as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mrs Olusola Adejoke David-Borha as a director on 2 May 2017 (2 pages)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,508,837
(4 pages)
11 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,508,837
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,508,837
(4 pages)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,508,837
(4 pages)
2 December 2016Solvency Statement dated 01/12/16 (2 pages)
2 December 2016Statement by Directors (2 pages)
2 December 2016Statement by Directors (2 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 31,508,837
(3 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 December 2016Solvency Statement dated 01/12/16 (2 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 31,508,837
(3 pages)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2016Solvency Statement dated 25/11/16 (1 page)
25 November 2016Statement by Directors (1 page)
25 November 2016Statement by Directors (1 page)
25 November 2016Statement of capital on 25 November 2016
  • GBP 137,851,021
(3 pages)
25 November 2016Statement of capital on 25 November 2016
  • GBP 137,851,021
(3 pages)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2016Solvency Statement dated 25/11/16 (1 page)
4 November 2016Full accounts made up to 31 December 2015 (32 pages)
4 November 2016Full accounts made up to 31 December 2015 (32 pages)
15 July 2016Appointment of Mr Arno Daehnke as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Arno Daehnke as a director on 14 July 2016 (2 pages)
23 May 2016Termination of appointment of Simon Peter Ridley as a director on 19 May 2016 (1 page)
23 May 2016Termination of appointment of Simon Peter Ridley as a director on 19 May 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 204,351,021
(11 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 204,351,021
(11 pages)
14 October 2015Full accounts made up to 31 December 2014 (29 pages)
14 October 2015Full accounts made up to 31 December 2014 (29 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 204,351,021
(11 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 204,351,021
(11 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 204,351,021
(11 pages)
16 April 2015Appointment of Mr Ian Hamish Scott Sinton as a director on 27 March 2015 (2 pages)
16 April 2015Appointment of Mr Ian Hamish Scott Sinton as a director on 27 March 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
12 September 2014Termination of appointment of Arina Mcdonald as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Arina Mcdonald as a director on 12 September 2014 (1 page)
29 August 2014Appointment of Ms Arina Mcdonald as a director on 27 August 2014 (2 pages)
29 August 2014Appointment of Ms Arina Mcdonald as a director on 27 August 2014 (2 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 204,351,021
(10 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 204,351,021
(10 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 204,351,021
(10 pages)
15 October 2013Sectin 519 ca 2006 (1 page)
15 October 2013Sectin 519 ca 2006 (1 page)
3 October 2013Section 519 (1 page)
3 October 2013Section 519 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
15 August 2013Termination of appointment of Peter Wharton Hood as a director (1 page)
15 August 2013Termination of appointment of Peter Wharton Hood as a director (1 page)
4 June 2013Appointment of Mr Simpiwe Kenneth Tshabalala as a director (2 pages)
4 June 2013Appointment of Mr Simpiwe Kenneth Tshabalala as a director (2 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
21 May 2013Director's details changed for Peter Gerard Wharton Hood on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Simon Peter Ridley on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Simon Peter Ridley on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Peter Gerard Wharton Hood on 21 May 2013 (2 pages)
8 March 2013Termination of appointment of John Maree as a director (1 page)
8 March 2013Termination of appointment of John Maree as a director (1 page)
21 December 2012Statement of capital on 30 November 2012
  • GBP 204,351,021
(9 pages)
21 December 2012Statement of capital on 30 November 2012
  • GBP 204,351,021
(9 pages)
11 September 2012Full accounts made up to 31 December 2011 (28 pages)
11 September 2012Full accounts made up to 31 December 2011 (28 pages)
18 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 222,951,021
(8 pages)
18 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 222,951,021
(8 pages)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
30 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 222,054,795
(8 pages)
30 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 222,054,795
(8 pages)
22 February 2012Termination of appointment of Clive Tasker as a director (1 page)
22 February 2012Termination of appointment of Clive Tasker as a director (1 page)
31 October 2011Full accounts made up to 31 December 2010 (28 pages)
31 October 2011Full accounts made up to 31 December 2010 (28 pages)
16 June 2011Annual return made up to 1 May 2011 (18 pages)
16 June 2011Annual return made up to 1 May 2011 (18 pages)
16 June 2011Annual return made up to 1 May 2011 (18 pages)
1 December 2010Appointment of Mr Barend Johannes Kruger as a director (2 pages)
1 December 2010Appointment of Mr Barend Johannes Kruger as a director (2 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2010Memorandum and Articles of Association (46 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2010Memorandum and Articles of Association (46 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (17 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (17 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (17 pages)
19 April 2010Full accounts made up to 31 December 2009 (29 pages)
19 April 2010Full accounts made up to 31 December 2009 (29 pages)
3 January 2010Termination of appointment of Susan Smollett as a secretary (1 page)
3 January 2010Termination of appointment of Susan Smollett as a secretary (1 page)
29 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 221,102,866
(6 pages)
29 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 221,102,866
(6 pages)
29 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 221,102,866
(6 pages)
11 December 2009Termination of appointment of Dennis Dugmore as a director (1 page)
11 December 2009Termination of appointment of Jennifer Knott as a director (1 page)
11 December 2009Termination of appointment of Dennis Dugmore as a director (1 page)
11 December 2009Termination of appointment of Ian Gibson as a director (1 page)
11 December 2009Termination of appointment of Jennifer Knott as a director (1 page)
11 December 2009Termination of appointment of Robert Leith as a director (1 page)
11 December 2009Termination of appointment of Craig Bond as a director (1 page)
11 December 2009Termination of appointment of Robert Leith as a director (1 page)
11 December 2009Termination of appointment of David Pitts as a director (1 page)
11 December 2009Termination of appointment of Ian Gibson as a director (1 page)
11 December 2009Termination of appointment of Craig Bond as a director (1 page)
11 December 2009Termination of appointment of Guido Haller as a director (1 page)
11 December 2009Termination of appointment of David Pitts as a director (1 page)
11 December 2009Termination of appointment of Guido Haller as a director (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from, 5TH floor, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page)
23 July 2009Registered office changed on 23/07/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page)
21 May 2009Director appointed jennifer katherine knott (2 pages)
21 May 2009Director appointed jennifer katherine knott (2 pages)
20 May 2009Return made up to 01/05/09; full list of members (8 pages)
20 May 2009Return made up to 01/05/09; full list of members (8 pages)
20 April 2009Full accounts made up to 31 December 2008 (31 pages)
20 April 2009Full accounts made up to 31 December 2008 (31 pages)
16 January 2009Director's change of particulars / craig bond / 10/01/2009 (1 page)
16 January 2009Director's change of particulars / craig bond / 10/01/2009 (1 page)
23 July 2008Full accounts made up to 31 December 2007 (30 pages)
23 July 2008Full accounts made up to 31 December 2007 (30 pages)
6 June 2008Director appointed clive robert tasker (2 pages)
6 June 2008Director appointed clive robert tasker (2 pages)
28 May 2008Return made up to 01/05/08; full list of members (8 pages)
28 May 2008Return made up to 01/05/08; full list of members (8 pages)
21 April 2008Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 170177551/220177551\ (2 pages)
21 April 2008Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 170177551/220177551\ (2 pages)
21 October 2007Ad 21/08/07--------- £ si 35078888@1=35078888 £ ic 135098663/170177551 (2 pages)
21 October 2007Ad 21/08/07--------- £ si 35078888@1=35078888 £ ic 135098663/170177551 (2 pages)
30 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
30 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2007Nc inc already adjusted 14/08/07 (1 page)
30 September 2007Nc inc already adjusted 14/08/07 (1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
3 August 2007Full accounts made up to 31 December 2006 (27 pages)
3 August 2007Full accounts made up to 31 December 2006 (27 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Return made up to 01/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Return made up to 01/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 June 2007New director appointed (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
15 June 2006Return made up to 01/05/06; full list of members (9 pages)
15 June 2006Ad 14/12/05-09/01/06 £ si 106029165@1 (2 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2006Return made up to 01/05/06; full list of members (9 pages)
15 June 2006Nc inc already adjusted 14/12/05 (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2006Ad 14/12/05-09/01/06 £ si 106029165@1 (2 pages)
15 June 2006Nc inc already adjusted 14/12/05 (1 page)
2 June 2006Full accounts made up to 31 December 2005 (29 pages)
2 June 2006Full accounts made up to 31 December 2005 (29 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
21 February 2006Nc inc already adjusted 14/12/05 (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 February 2006Nc inc already adjusted 14/12/05 (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 February 2006New director appointed (5 pages)
20 February 2006New director appointed (5 pages)
2 February 2006Group of companies' accounts made up to 31 December 2004 (38 pages)
2 February 2006Group of companies' accounts made up to 31 December 2004 (38 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
20 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2005Ad 06/12/04--------- £ si 304038@1=304038 £ ic 28765460/29069498 (2 pages)
10 February 2005Ad 06/12/04--------- £ si 304038@1=304038 £ ic 28765460/29069498 (2 pages)
10 February 2005Return made up to 01/05/04; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2005Return made up to 01/05/04; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2005Ad 06/12/01--------- £ si 2743960@1 (2 pages)
28 January 2005Ad 06/12/01--------- £ si 2743960@1 (2 pages)
20 January 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
20 January 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 May 2004Return made up to 01/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2004Return made up to 01/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
15 January 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
10 May 2003Return made up to 01/05/03; no change of members (9 pages)
10 May 2003Return made up to 01/05/03; no change of members (9 pages)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (3 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
27 October 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2002Memorandum and Articles of Association (25 pages)
24 July 2002Memorandum and Articles of Association (25 pages)
10 May 2002Return made up to 01/05/02; full list of members (10 pages)
10 May 2002Return made up to 01/05/02; full list of members (10 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
20 December 2001Ad 06/12/01--------- £ si [email protected]= 14035081 £ ic 12621500/26656581 (2 pages)
20 December 2001Ad 06/12/01--------- £ si [email protected]= 14035081 £ ic 12621500/26656581 (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
5 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
3 May 2001Return made up to 01/05/01; full list of members (8 pages)
3 May 2001Return made up to 01/05/01; full list of members (8 pages)
24 January 2001Full group accounts made up to 31 December 1999 (32 pages)
24 January 2001Full group accounts made up to 31 December 1999 (32 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
7 January 2000Director's particulars changed (2 pages)
7 January 2000Director's particulars changed (2 pages)
2 November 1999Full group accounts made up to 30 September 1998 (29 pages)
2 November 1999Full group accounts made up to 30 September 1998 (29 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
9 August 1999Memorandum and Articles of Association (30 pages)
9 August 1999Memorandum and Articles of Association (30 pages)
28 July 1999Company name changed sbic africa holdings LIMITED\certificate issued on 29/07/99 (3 pages)
28 July 1999Company name changed sbic africa holdings LIMITED\certificate issued on 29/07/99 (3 pages)
22 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
22 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
29 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 May 1999Return made up to 01/05/99; full list of members (10 pages)
21 May 1999Return made up to 01/05/99; full list of members (10 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
17 November 1998Full group accounts made up to 30 September 1997 (29 pages)
17 November 1998Full group accounts made up to 30 September 1997 (29 pages)
29 June 1998Memorandum and Articles of Association (25 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Memorandum and Articles of Association (25 pages)
23 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
23 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
3 February 1998Full group accounts made up to 30 September 1996 (27 pages)
3 February 1998Full group accounts made up to 30 September 1996 (27 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
30 December 1997Minutes of meeting (2 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1997Minutes of meeting (2 pages)
30 December 1997Minutes of meeting (2 pages)
30 December 1997Memorandum and Articles of Association (10 pages)
30 December 1997Memorandum and Articles of Association (10 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1997Minutes of meeting (2 pages)
25 June 1997Ad 30/05/97--------- £ si 13400000@1=13400000 £ ic 12621500/26021500 (2 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
25 June 1997Ad 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 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
20 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
20 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
16 May 1997Return made up to 01/05/97; full list of members (7 pages)
16 May 1997Return made up to 01/05/97; full list of members (7 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
4 November 1996Full group accounts made up to 30 September 1995 (28 pages)
4 November 1996Full group accounts made up to 30 September 1995 (28 pages)
22 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
22 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
3 May 1996Return made up to 01/05/96; no change of members (5 pages)
3 May 1996Return made up to 01/05/96; no change of members (5 pages)
14 September 1995Full group accounts made up to 30 September 1994 (27 pages)
14 September 1995Full group accounts made up to 30 September 1994 (27 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
28 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
28 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
28 April 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1993Company name changed anz grindlays industrial holding s LIMITED\certificate issued on 08/03/93 (2 pages)
5 March 1993Company name changed anz grindlays industrial holding s LIMITED\certificate issued on 08/03/93 (2 pages)
29 September 1989Company name changed grindlays industrial holdings li mited\certificate issued on 01/10/89 (2 pages)
29 September 1989Company name changed grindlays industrial holdings li mited\certificate issued on 01/10/89 (2 pages)
30 March 1978Company name changed\certificate issued on 30/03/78 (6 pages)
30 March 1978Company name changed\certificate issued on 30/03/78 (6 pages)
21 May 1965Certificate of incorporation (1 page)
21 May 1965Certificate of incorporation (1 page)