Company NameLonmin Mozambique Oil Holdings Limited
Company StatusDissolved
Company Number03072276
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous NamesBeachevent Limited and Lonrho Mozambique Oil Holdings 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(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 03 October 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Terence Anthony Wilkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 1995(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHannams Steep Hill
Chobham
Woking
Surrey
GU24 8SZ
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 days after company formation)
Appointment Duration11 years, 11 months (resigned 06 June 2007)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameChristopher John Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 07 January 2009)
RoleTechnical Director
Correspondence Address47 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 5 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(5 years, 5 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(8 years, 8 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(8 years, 9 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(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(15 years, 6 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(16 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleCompany Secreatry
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(21 years, 2 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
Appointed23 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed28 June 1995(5 days after company formation)
Appointment Duration24 years, 2 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelonmin.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lonmin PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
3 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
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 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 July 2011Director's details changed for Robin Christian Bellhouse on 23 June 2011 (2 pages)
5 July 2011Annual return made up to 23 June 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 (5 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
22 July 2010Secretary's details changed for The African Investment Trust Limited on 23 June 2010 (2 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
19 March 2009Appointment terminated director christopher davies (1 page)
22 October 2008Appointment terminated director bradford mills (1 page)
11 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
25 July 2007Return made up to 23/06/07; full list of members (6 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 November 2006Director's particulars changed (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 September 2006Memorandum and Articles of Association (5 pages)
28 July 2006Return made up to 23/06/06; no change of members (5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
6 January 2006Director's particulars changed (1 page)
6 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 July 2003Return made up to 23/06/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
19 November 2002Director's particulars changed (1 page)
14 July 2002Return made up to 23/06/02; full list of members (8 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 July 2001Return made up to 23/06/01; 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 (5 pages)
7 December 2000New director appointed (2 pages)
13 July 2000Return made up to 23/06/00; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 November 1999Director resigned (1 page)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Return made up to 23/06/99; 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)
22 March 1999Full group accounts made up to 30 September 1998 (87 pages)
7 July 1998Return made up to 23/06/98; full list of members (7 pages)
7 July 1998Director's particulars changed (1 page)
1 May 1998Company name changed lonrho mozambique oil holdings l imited\certificate issued on 05/05/98 (2 pages)
7 April 1998Full group accounts made up to 30 September 1997 (83 pages)
10 July 1997Return made up to 23/06/97; full list of members (8 pages)
15 April 1997Full accounts made up to 30 September 1996 (7 pages)
9 December 1996Director's particulars changed (1 page)
2 October 1996Auditor's resignation (1 page)
5 July 1996Return made up to 23/06/96; full list of members (7 pages)
20 November 1995Secretary's particulars changed (4 pages)
15 September 1995Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 1995Company name changed beachevent LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
10 August 1995New director appointed (4 pages)
23 June 1995Incorporation (12 pages)