Company NameLonrho Africa (Holdings) Limited
DirectorsAshleigh Jane Woolf and Bruno Sidler
Company StatusActive
Company Number00997945
CategoryPrivate Limited Company
Incorporation Date23 December 1970(53 years, 4 months ago)
Previous NamesAfrican Industrial And Finance Corporation Limited and Lonrho Africa Limited

Business Activity

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

Directors

Director NameMs Ashleigh Jane Woolf
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
10th Floor
London
W6 7HA
Director NameMr Bruno Sidler
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed07 July 2022(51 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMark Vivian Adrian Newman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2000)
RoleCompany Director
Correspondence AddressMasai Lane
Karen
Nairobi
Foreign
Director NameJohn Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1999)
RoleFinance Director
Correspondence AddressPO Box 5498
Limbe
Malawi
Director NameAnthony Christopher Leod Parvin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 1999)
RoleCompany Director
Correspondence Address21 Newton Spicer Drive
Chisipite Harare
Zimbabwe
Foreign
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameKeith Melvyn Atkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2000)
RoleFinance Director
Correspondence Address2 Clansoncourt
Muthaiga Nairobi Kenya
East Africa
Foreign
Director NameDebapriya Basuthakur
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address151 Kabulonga Road
Kabulonga Lusaka
Zambia
Foreign
Director NameHans-Dieter Bock
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1997)
RoleLawyer And Tax Consultant
Correspondence Address26 St James's Place
London
SW1A 1NH
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 1998)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameKevin Gilks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressPO Box 47665
Nairobi
Foreign
Kenya
Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameJonathan Francis Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(27 years after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucket Lock Cottage
Yarningale Lane
Yarningale Common
Warwickshire
CV35 8HW
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed26 January 1998(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameDavid Howe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address3 Benty Farm Grove
Irby
Wirral
L61 3YB
Director NameMrs Jean Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(28 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Road
Rhydymwyn
Mold
Clwyd
CH7 5HL
Wales
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(29 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusResigned
Appointed22 May 2000(29 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMs Emma Kinder Priestley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(36 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Shirley
Ashbourne
Derbyshire
DE6 3AS
Director NameMr David Anthony Lenigas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2007(36 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 2012)
RoleMining Engineer
Country of ResidenceMonaco
Correspondence AddressApt 012 Le Cimabue 16
Quai Jean Charles Rey
Fontvielle
98000
Director NameMr Geoffrey Trevor White
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(36 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGulls Reach 74 Above Town
Dartmouth
Devon
TQ6 9RQ
Director NameMr David James Armstrong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(38 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMatthouse Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6PX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Berkeley Square
London
W1J 6HB
Director NameDr Reto Suter
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2013(42 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26-28 Hammersmith Grove
10th Floor
London
W6 7HA
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(44 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
10th Floor
London
W6 7HA
Director NameRoland Boris Aime Decorvet
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2016(45 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2016)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 25 Berkeley Square
London
W1J 6HB
Director NameNicholas Peter Taylor
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(46 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2021)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 26-28 Hammersmith Grove
London
W6 7HA
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed13 June 1992(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 1998)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Contact

Websitemountcity.co.uk
Email address[email protected]

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

180.3m at $1Lonrho Holdings LTD
81.79%
Ordinary
40.1m at $1Lonrho LTD
18.21%
Ordinary

Financials

Year2014
Net Worth£92,298,145
Cash£2,666,535
Current Liabilities£163,667,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

29 July 2009Delivered on: 4 August 2009
Satisfied on: 5 November 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re lonrho africa (holdings) limited usd currency account account no:56218155.
Fully Satisfied
4 June 2007Delivered on: 8 June 2007
Satisfied on: 21 April 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lonrho africa (holdings) limited business premium account, account number 80105813. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

16 November 2017Full accounts made up to 31 December 2016 (20 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 May 2017Appointment of Nicholas Peter Taylor as a director on 2 May 2017 (2 pages)
23 May 2017Termination of appointment of Reto Suter as a director on 2 May 2017 (1 page)
20 February 2017Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 20 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 220,471,639
(3 pages)
3 May 2016Termination of appointment of Roland Boris Aime Decorvet as a director on 18 April 2016 (1 page)
11 February 2016Appointment of Roland Boris Aime Decorvet as a director on 1 February 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 220,471,639
(3 pages)
12 May 2015Termination of appointment of James Henry Wilkinson as a director on 30 April 2015 (1 page)
12 May 2015Appointment of Mr James Richard Goode as a director on 30 April 2015 (2 pages)
20 April 2015Termination of appointment of James Hugh Hughes as a secretary on 16 December 2013 (1 page)
5 January 2015Auditor's resignation (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 August 2014Director's details changed for Mr James Henry Wilkinson on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Mr James Henry Wilkinson on 1 August 2014 (2 pages)
29 July 2014Statement of capital following an allotment of shares on 27 March 2014
  • USD 220,471,639
(4 pages)
29 July 2014Redenomination of shares. Statement of capital 6 January 2014
  • USD 40,146,380.58
(4 pages)
29 July 2014Redenomination of shares. Statement of capital 6 January 2014
  • USD 40,146,380.58
(4 pages)
29 July 2014Sub-division of shares on 6 January 2014 (5 pages)
29 July 2014Resolutions
  • RES14 ‐ Us$180,325,259 27/03/2014
(1 page)
29 July 2014Sub-division of shares on 6 January 2014 (5 pages)
29 July 2014Memorandum and Articles of Association (20 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • USD 220,471,639
(18 pages)
19 December 2013Termination of appointment of Geoffrey White as a director (1 page)
19 December 2013Termination of appointment of James Hughes as a director (1 page)
10 December 2013Appointment of James Henry Wilkinson as a director (3 pages)
10 December 2013Appointment of Dr Reto Suter as a director (3 pages)
9 October 2013Termination of appointment of David Armstrong as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
6 August 2013Termination of appointment of Jean Ellis as a director (1 page)
6 August 2013Termination of appointment of Emma Priestley as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(8 pages)
4 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (25 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Termination of appointment of David Lenigas as a director (1 page)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2012
(10 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
5 July 2011Full accounts made up to 30 September 2010 (17 pages)
14 April 2011Director's details changed for Mr David Anthony Lenigas on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Geoffrey Trevor White on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Mr David Anthony Lenigas on 1 April 2011 (2 pages)
13 September 2010Registered office address changed from , C/O Dsg Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 13 September 2010 (1 page)
5 July 2010Full accounts made up to 30 September 2009 (17 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Emma Kinder Priestly on 13 June 2010 (2 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 February 2010Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages)
27 October 2009Full accounts made up to 30 September 2008 (18 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2009Director appointed david james armstrong (2 pages)
24 June 2009Return made up to 13/06/09; full list of members (7 pages)
28 April 2009Return made up to 13/06/08; full list of members; amend (7 pages)
28 April 2009Director's change of particulars / emma de borghgrave d'altena / 20/03/2009 (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 13/06/08; full list of members (7 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
1 July 2008Full accounts made up to 30 September 2006 (17 pages)
8 May 2008Director appointed geoffrey trevor white (2 pages)
21 January 2008Director's particulars changed (1 page)
23 October 2007Return made up to 13/06/07; full list of members (8 pages)
11 June 2007Return made up to 13/06/06; full list of members (7 pages)
8 June 2007Particulars of mortgage/charge (5 pages)
29 April 2007New director appointed (4 pages)
29 April 2007New director appointed (3 pages)
26 September 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2006Certificate of reduction of issued capital (1 page)
16 September 2006Reduction of iss capital and minute (oc) £ ic 44348848/ 24348848 (6 pages)
16 August 2006Full accounts made up to 30 September 2005 (15 pages)
19 October 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2005Full accounts made up to 30 September 2004 (15 pages)
7 December 2004Return made up to 13/06/04; full list of members (10 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
18 May 2004Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2004Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
30 August 2002Return made up to 13/06/02; full list of members (5 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
5 July 2002Registered office changed on 05/07/02 from: first floor lancaster house, mercury court, tithebarn street, liverpool merseyside L2 2RG (1 page)
5 October 2001New director appointed (2 pages)
2 August 2001Return made up to 13/06/01; full list of members (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (80 pages)
22 June 2001Registered office changed on 22/06/01 from: third floor york house, mercury court tithebarn street, liverpool, merseyside L2 2RG (1 page)
7 March 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 30 September 1999 (18 pages)
19 October 2000Director resigned (1 page)
28 September 2000Certificate of reduction of issued capital (1 page)
28 September 2000Reduction of iss capital and minute (oc) £ ic 126982848/ 44348848 (3 pages)
25 August 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
7 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
5 June 2000New director appointed (3 pages)
30 May 2000Director's particulars changed (1 page)
15 March 2000Director resigned (1 page)
31 January 2000Full group accounts made up to 30 September 1998 (78 pages)
20 September 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
1 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
8 July 1999Secretary resigned (1 page)
11 June 1999Director's particulars changed (1 page)
24 January 1999Return made up to 13/06/98; full list of members (11 pages)
19 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
20 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
20 May 1998Ad 07/05/98--------- £ si 85306024@1=85306024 £ ic 41676824/126982848 (2 pages)
20 May 1998£ nc 45000000/140000000 06/05/98 (1 page)
20 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1998Full accounts made up to 30 September 1997 (14 pages)
19 February 1998Company name changed lonrho africa LIMITED\certificate issued on 19/02/98 (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 4 grosvenor place, london, SW1X 7DL (1 page)
16 February 1998Director resigned (1 page)
6 February 1998Particulars of contract relating to shares (4 pages)
6 February 1998Ad 23/01/98--------- £ si 4388936@1=4388936 £ ic 37287888/41676824 (2 pages)
31 January 1998£ nc 40000000/45000000 23/01/98 (2 pages)
31 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 January 1998New director appointed (2 pages)
9 December 1997Director's particulars changed (2 pages)
18 September 1997Director's particulars changed (2 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
15 July 1997Return made up to 13/06/97; full list of members (15 pages)
8 April 1997Director resigned (1 page)
8 April 1997Full accounts made up to 30 September 1996 (15 pages)
11 March 1997Ad 18/02/97--------- £ si 37287788@1 (2 pages)
11 March 1997Particulars of contract relating to shares (5 pages)
26 February 1997£ nc 100/40000000 18/02/97 (1 page)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Ad 18/02/97--------- £ si 37287788@1=37287788 £ ic 100/37287888 (2 pages)
2 October 1996Auditor's resignation (1 page)
2 August 1996Full group accounts made up to 30 September 1995 (88 pages)
27 June 1996Return made up to 13/06/96; full list of members (25 pages)
14 June 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
22 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
11 March 1996Full accounts made up to 30 September 1995 (14 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)
13 July 1995Return made up to 13/06/95; full list of members (11 pages)
24 May 1995New director appointed (4 pages)
18 May 1995Full accounts made up to 30 September 1994 (95 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (2 pages)
26 April 1995New director appointed (6 pages)
21 April 1995New director appointed (6 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (6 pages)
19 April 1995New director appointed (6 pages)
10 April 1995Company name changed african industrial and finance c orporation LIMITED\certificate issued on 11/04/95 (4 pages)
22 March 1995Director resigned (2 pages)
11 May 1994Memorandum and Articles of Association (14 pages)
23 December 1970Incorporation (18 pages)
23 December 1970Certificate of incorporation (1 page)