Company NameBrimstone Mtha UK Spv Limited
Company StatusDissolved
Company Number05424385
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMustaq Ahmed Enus Brey
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed17 April 2005(3 days after company formation)
Appointment Duration11 years, 10 months (closed 21 February 2017)
RoleBusinessman
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameFrederick John Robertson
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed17 April 2005(3 days after company formation)
Appointment Duration11 years, 10 months (closed 21 February 2017)
RoleBusinessman
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMrs Tiloshani Moodley
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed15 March 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 21 February 2017)
RoleLegal And Compliance
Country of ResidenceSouth Africas
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameSipho Mila Pityana
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleExecutive Chairman
Correspondence Address18 Plough Avenue
Waterkloof Ridge
Pretoria
0181
South Africa
Director NameGert Johannes Gerwel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2005(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2012)
RoleBusinessman
Correspondence Address22 Jasmyn Avenue
Belhar
Cape Town
7490
Foreign
Director NameBulelani Thandabantu Ngcuka
Date of BirthMay 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed17 April 2005(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2007)
RoleBusinessman
Correspondence AddressHouse No 12
Bryntririon Estate
Arcadia
0001 Pretoria
Foreign
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed29 July 2005(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NamePaul Forsythe
NationalityBritish
StatusResigned
Appointed11 January 2006(9 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 August 2016)
RoleCompany Director
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameTsakani Matshazi
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleFinance Director
Correspondence Address45 Daws Avenue
Bedfordview
Sandton
2007
Director NameDr Gilimaba Sylvester Mahlati
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 October 2015)
RoleBusinessman
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

47.8m at ZAR1Business Venture Investments No. 933 (Proprietary) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,341,593
Net Worth£14,378,102
Cash£23,089
Current Liabilities£113,047

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 April 2015Delivered on: 22 April 2015
Persons entitled: Brimstone Mtha UK Spv Limited

Classification: A registered charge
Outstanding
4 August 2005Delivered on: 10 August 2005
Satisfied on: 25 October 2007
Persons entitled: Citibank N.A. London Branch

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the shares and all other shares in old mutual.
Fully Satisfied
4 August 2005Delivered on: 5 August 2005
Satisfied on: 6 May 2015
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest bearing south african rand account (number 11177117 designated "brimstone security account").
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2016Termination of appointment of Paul Forsythe as a secretary on 11 August 2016 (2 pages)
12 September 2016Termination of appointment of Paul Forsythe as a secretary on 11 August 2016 (2 pages)
1 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • ZAR 53,618,508
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • ZAR 53,618,508
(4 pages)
30 August 2016Resolutions
  • RES14 ‐ Capitalised by 5864490 ordinary shares 10/08/2016
(2 pages)
30 August 2016Resolutions
  • RES14 ‐ Capitalised by 5864490 ordinary shares 10/08/2016
(2 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
21 June 2016Termination of appointment of Gilimaba Sylvester Mahlati as a director on 15 October 2015 (2 pages)
21 June 2016Termination of appointment of Gilimaba Sylvester Mahlati as a director on 15 October 2015 (2 pages)
24 February 2016Director's details changed for Mrs Tiloshani Moodley on 5 February 2016 (3 pages)
24 February 2016Director's details changed for Frederick John Robertson on 5 February 2016 (3 pages)
24 February 2016Director's details changed for Dr Gilimaba Sylvester Mahlati on 5 February 2016 (3 pages)
24 February 2016Director's details changed for Mrs Tiloshani Moodley on 5 February 2016 (3 pages)
24 February 2016Director's details changed for Mustaq Ahmed Enus Brey on 5 February 2016 (3 pages)
24 February 2016Director's details changed for Dr Gilimaba Sylvester Mahlati on 5 February 2016 (3 pages)
24 February 2016Director's details changed for Frederick John Robertson on 5 February 2016 (3 pages)
24 February 2016Director's details changed for Mustaq Ahmed Enus Brey on 5 February 2016 (3 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • ZAR 47,754,018
(17 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • ZAR 47,754,018
(17 pages)
24 December 2015Full accounts made up to 31 December 2014 (22 pages)
24 December 2015Full accounts made up to 31 December 2014 (22 pages)
6 May 2015Satisfaction of charge 1 in full (4 pages)
6 May 2015Satisfaction of charge 1 in full (4 pages)
22 April 2015Registration of charge 054243850003, created on 16 April 2015 (21 pages)
22 April 2015Registration of charge 054243850003, created on 16 April 2015 (21 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • ZAR 47,754,018
(16 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • ZAR 47,754,018
(16 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • ZAR 47,754,018
(16 pages)
21 January 2015Sec 519 (2 pages)
21 January 2015Sec 519 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • ZAR 47,754,018.00
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • ZAR 47,754,018.00
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • ZAR 47,754,018.00
(4 pages)
24 December 2014Section 519 (4 pages)
24 December 2014Section 519 (4 pages)
23 December 2014Full accounts made up to 31 December 2013 (22 pages)
23 December 2014Full accounts made up to 31 December 2013 (22 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • ZAR 24,697,710
(16 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • ZAR 24,697,710
(16 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • ZAR 24,697,710
(16 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
9 July 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 9 July 2013 (2 pages)
12 April 2013Appointment of Mrs Tiloshani Moodley as a director (3 pages)
12 April 2013Appointment of Mrs Tiloshani Moodley as a director (3 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
13 February 2013Termination of appointment of Gert Gerwel as a director (2 pages)
13 February 2013Termination of appointment of Gert Gerwel as a director (2 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (16 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • ZAR 24,697,710.00
(4 pages)
15 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • ZAR 24,697,710.00
(4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (16 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (16 pages)
4 February 2011Termination of appointment of Tsakani Matshazi as a director (2 pages)
4 February 2011Termination of appointment of Tsakani Matshazi as a director (2 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (16 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (16 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
26 May 2009Return made up to 14/04/09; full list of members (7 pages)
26 May 2009Return made up to 14/04/09; full list of members (7 pages)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
10 December 2008Full accounts made up to 31 December 2007 (20 pages)
10 December 2008Full accounts made up to 31 December 2007 (20 pages)
15 October 2008Registered office changed on 15/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
15 October 2008Registered office changed on 15/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
18 July 2008Return made up to 14/04/08; full list of members (7 pages)
18 July 2008Return made up to 14/04/08; full list of members (7 pages)
31 March 2008Full accounts made up to 31 December 2006 (14 pages)
31 March 2008Full accounts made up to 31 December 2006 (14 pages)
14 December 2007Resolutions
  • RES13 ‐ Confirm apt of dir 02/11/07
(1 page)
14 December 2007Resolutions
  • RES13 ‐ Confirm apt of dir 02/11/07
(1 page)
4 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
11 May 2007Return made up to 14/04/07; full list of members (3 pages)
11 May 2007Return made up to 14/04/07; full list of members (3 pages)
25 March 2007Full accounts made up to 31 December 2005 (13 pages)
25 March 2007Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 2006New secretary appointed (1 page)
26 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 September 2005Statement of affairs (5 pages)
14 September 2005Ad 29/07/05--------- sar si 10810@1 (4 pages)
14 September 2005Ad 29/07/05--------- sar si 10810@1 (4 pages)
14 September 2005Statement of affairs (5 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 August 2005Nc inc already adjusted 28/07/05 (1 page)
25 August 2005Ad 29/07/05--------- sar si 10810@1=10810 sar ic 100/10910 (2 pages)
25 August 2005Nc inc already adjusted 28/07/05 (1 page)
25 August 2005Ad 29/07/05--------- sar si 10810@1=10810 sar ic 100/10910 (2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
14 April 2005Incorporation (17 pages)
14 April 2005Incorporation (17 pages)