Company NameMNG Investments Limited
Company StatusDissolved
Company Number02718766
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date13 April 2022 (2 years ago)
Previous NamesHappylarge Limited and Lonrho Kazakhstan Investment Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2022)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2022)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Robert Geoffrey Ball
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 November 1992)
RoleGeneral Manager
Correspondence Address360 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY
Director NameMr Austen Jeffrey Titford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 1996)
RoleAccountant
Correspondence AddressFlat 9 Parkview 31 Chivalry Road
London
SW11 1HT
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 1996)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr David Henry Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 1996)
RoleEngineer
Correspondence Address6 The Mount
Fleet
Hampshire
GU51 4PX
Director NameJohannes Gerhardus Oelofse
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1996(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 1996)
RoleGeneral Manager
Correspondence Address58 Westfield Road
Surbiton
Surrey
KT6 4EJ
Director NameChristopher John Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 August 2005)
RoleTechnical Director
Correspondence Address47 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 June 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameDelwin Louis Eggers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1999)
RoleSouth Africa
Correspondence Address12 Phoenix Close
Fleming Street
Bryanston 2021
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed06 August 1992(2 months, 1 week after company formation)
Appointment Duration27 years, 1 month (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelonmin.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6.2m at £1Lonmin PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,224,270
(4 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
15 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,224,270
(3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6,224,270
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 June 2011Director's details changed for Robin Christian Bellhouse on 29 May 2011 (2 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (8 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for The African Investment Trust Limited on 29 May 2010 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 June 2009Return made up to 29/05/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
15 August 2007Nc inc already adjusted 06/06/07 (1 page)
18 July 2007New director appointed (2 pages)
10 July 2007Return made up to 29/05/07; full list of members (7 pages)
10 July 2007Ad 06/06/07--------- £ si 6224268@1=6224268 £ ic 2/6224270 (2 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 June 2007Director resigned (1 page)
25 June 2007Full accounts made up to 30 September 2006 (8 pages)
15 November 2006Director's particulars changed (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 June 2006Return made up to 29/05/06; full list of members (7 pages)
9 May 2006Full accounts made up to 30 September 2005 (9 pages)
6 January 2006Director's particulars changed (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Director resigned (1 page)
8 June 2005Return made up to 29/05/05; full list of members (8 pages)
17 February 2005Full accounts made up to 30 September 2004 (9 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Full accounts made up to 30 September 2003 (76 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
13 June 2003Return made up to 29/05/03; full list of members (8 pages)
16 May 2003Director resigned (1 page)
20 March 2003Full accounts made up to 30 September 2002 (8 pages)
19 November 2002Director's particulars changed (1 page)
22 July 2002Return made up to 29/05/02; full list of members (6 pages)
21 May 2002Full accounts made up to 30 September 2001 (61 pages)
25 June 2001Return made up to 29/05/01; full list of members (7 pages)
4 January 2001New director appointed (2 pages)
14 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
19 June 2000Return made up to 29/05/00; full list of members (7 pages)
9 June 2000Director resigned (1 page)
10 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
11 June 1999Return made up to 29/05/99; no change of members (6 pages)
10 June 1999Secretary's particulars changed (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
11 June 1998Return made up to 29/05/98; full list of members (7 pages)
11 June 1998Director's particulars changed (1 page)
7 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
8 June 1997Return made up to 29/05/97; full list of members (7 pages)
17 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
15 January 1997Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
29 November 1996Director resigned (1 page)
2 October 1996Auditor's resignation (1 page)
5 June 1996Return made up to 29/05/96; full list of members (7 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
20 May 1996Company name changed lonrho kazakhstan investment cor poration LIMITED\certificate issued on 21/05/96 (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: roman house wood street london EC2Y 5BP (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
20 November 1995Secretary's particulars changed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
5 June 1995Return made up to 29/05/95; full list of members (14 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
14 December 1993Memorandum and Articles of Association (11 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1992Memorandum and Articles of Association (8 pages)
9 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 May 1992Incorporation (9 pages)