Company NameEconet Investments Limited
DirectorsStrive Masiyiwa and Hardwork Njodzi Pemhiwa
Company StatusActive
Company Number05695178
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Strive Masiyiwa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityZimbabwean
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Hardwork Njodzi Pemhiwa
Date of BirthMarch 1968 (Born 56 years ago)
NationalityZimbabwean
StatusCurrent
Appointed02 November 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Ceo
Country of ResidenceKenya
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameCraig Fitzgerald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleGroup Finance Director
Country of ResidenceSouth Africa
Correspondence Address17 Debon Drive
River Club, Sandton
Johannesburg
2146
Director NameMrs Marlisa Mary Harris
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 2015(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2016)
RoleChartered Accountant
Country of ResidenceMauritius
Correspondence AddressKerman & Co Llp
200 Strand
London
WC2R 1DJ
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Location

Registered AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Econet Wireless Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,216,736
Current Liabilities£4,068,888

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

28 March 2022Delivered on: 30 March 2022
Persons entitled: Eastern and Southern African Trade and Development Bank

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 January 2019Delivered on: 18 January 2019
Persons entitled: Eastern and Southern African Trade and Development Bank

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 May 2017Delivered on: 15 May 2017
Persons entitled: The Standard Bank of South Africa Limited (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
14 April 2007Delivered on: 3 May 2007
Satisfied on: 12 March 2008
Persons entitled: Mtn International (Mauritius) Limited

Classification: Supplemental share pledge agreement
Secured details: All monies up to us $150,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio in accordance with the existing pledge. See the mortgage charge document for full details.
Fully Satisfied
18 January 2007Delivered on: 2 February 2007
Satisfied on: 12 March 2008
Persons entitled: Mtn International (Mauritius) Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monetary claims and all related rights. See the mortgage charge document for full details.
Fully Satisfied
16 May 2006Delivered on: 6 June 2006
Satisfied on: 12 March 2008
Persons entitled: Mtn International (Mauritius) Limited

Classification: Deed of charge
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: By way of first fixed charge, all monetary claims and all related rights, all claims and related rights, all investments. See the mortgage charge document for full details.
Fully Satisfied
17 May 2006Delivered on: 5 June 2006
Satisfied on: 12 March 2008
Persons entitled: Mtn International (Mauritius) Limited

Classification: Share pledge agreement
Secured details: All monies up to us $150,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in all the charged portfolio meaning, the pledgor's rights and ownership interest in the shares and the related assets meaning all dividends, interest and other monies. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 28 February 2023 (19 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 28 February 2022 (23 pages)
30 March 2022Registration of charge 056951780007, created on 28 March 2022 (61 pages)
29 March 2022Satisfaction of charge 056951780006 in full (1 page)
25 March 2022Full accounts made up to 28 February 2021 (24 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 29 February 2020 (23 pages)
30 September 2021Full accounts made up to 28 February 2019 (24 pages)
5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 August 2020Withdrawal of a person with significant control statement on 20 August 2020 (2 pages)
20 August 2020Notification of a person with significant control statement (2 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 January 2019Registration of charge 056951780006, created on 18 January 2019 (50 pages)
26 November 2018Full accounts made up to 28 February 2018 (22 pages)
21 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 28 February 2017 (20 pages)
6 December 2017Full accounts made up to 28 February 2017 (20 pages)
15 May 2017Registration of charge 056951780005, created on 5 May 2017 (26 pages)
15 May 2017Registration of charge 056951780005, created on 5 May 2017 (26 pages)
20 April 2017Termination of appointment of St James's Square Secretaries Limited as a secretary on 13 April 2017 (1 page)
20 April 2017Termination of appointment of St James's Square Secretaries Limited as a secretary on 13 April 2017 (1 page)
20 April 2017Registered office address changed from Kerman & Co Llp 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Kerman & Co Llp 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 April 2017 (1 page)
13 March 2017Full accounts made up to 29 February 2016 (20 pages)
13 March 2017Full accounts made up to 29 February 2016 (20 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 November 2016Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 2 November 2016 (2 pages)
15 August 2016Termination of appointment of Marlisa Mary Harris as a director on 31 July 2016 (1 page)
15 August 2016Termination of appointment of Marlisa Mary Harris as a director on 31 July 2016 (1 page)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
18 November 2015Appointment of Mrs Marlisa Mary Harris as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mrs Marlisa Mary Harris as a director on 18 November 2015 (2 pages)
6 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
6 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
6 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
6 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
4 August 2015Termination of appointment of Craig Fitzgerald as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Craig Fitzgerald as a director on 31 July 2015 (1 page)
14 July 2015Full accounts made up to 28 February 2015 (17 pages)
14 July 2015Full accounts made up to 28 February 2015 (17 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
23 June 2014Full accounts made up to 28 February 2014 (16 pages)
23 June 2014Full accounts made up to 28 February 2014 (16 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
16 May 2013Full accounts made up to 28 February 2013 (15 pages)
16 May 2013Full accounts made up to 28 February 2013 (15 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
30 April 2012Full accounts made up to 29 February 2012 (16 pages)
30 April 2012Full accounts made up to 29 February 2012 (16 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 28 February 2011 (15 pages)
13 June 2011Full accounts made up to 28 February 2011 (15 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 June 2010Full accounts made up to 28 February 2010 (14 pages)
4 June 2010Full accounts made up to 28 February 2010 (14 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 August 2009Full accounts made up to 28 February 2009 (16 pages)
7 August 2009Full accounts made up to 28 February 2009 (16 pages)
5 March 2009Full accounts made up to 29 February 2008 (21 pages)
5 March 2009Full accounts made up to 29 February 2008 (21 pages)
4 March 2009Return made up to 02/02/09; full list of members (3 pages)
4 March 2009Return made up to 02/02/09; full list of members (3 pages)
20 June 2008Return made up to 02/02/08; full list of members (3 pages)
20 June 2008Return made up to 02/02/08; full list of members (3 pages)
20 May 2008Group of companies' accounts made up to 28 February 2007 (29 pages)
20 May 2008Group of companies' accounts made up to 28 February 2007 (29 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
23 April 2007Return made up to 02/02/07; full list of members (3 pages)
23 April 2007Return made up to 02/02/07; full list of members (3 pages)
2 February 2007Particulars of mortgage/charge (10 pages)
2 February 2007Particulars of mortgage/charge (10 pages)
6 June 2006Particulars of mortgage/charge (10 pages)
6 June 2006Particulars of mortgage/charge (10 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
2 February 2006Incorporation (20 pages)
2 February 2006Incorporation (20 pages)