20 Primrose Street
London
EC2A 2EW
Director Name | Mr Hardwork Njodzi Pemhiwa |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 02 November 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Ceo |
Country of Residence | Kenya |
Correspondence Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Craig Fitzgerald |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Group Finance Director |
Country of Residence | South Africa |
Correspondence Address | 17 Debon Drive River Club, Sandton Johannesburg 2146 |
Director Name | Mrs Marlisa Mary Harris |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2016) |
Role | Chartered Accountant |
Country of Residence | Mauritius |
Correspondence Address | Kerman & Co Llp 200 Strand London WC2R 1DJ |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Registered Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Econet Wireless Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,216,736 |
Current Liabilities | £4,068,888 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
28 March 2022 | Delivered on: 30 March 2022 Persons entitled: Eastern and Southern African Trade and Development Bank Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 January 2019 | Delivered on: 18 January 2019 Persons entitled: Eastern and Southern African Trade and Development Bank Classification: A registered charge Particulars: Not applicable. Outstanding |
5 May 2017 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
12 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 28 February 2023 (19 pages) |
7 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 28 February 2022 (23 pages) |
30 March 2022 | Registration of charge 056951780007, created on 28 March 2022 (61 pages) |
29 March 2022 | Satisfaction of charge 056951780006 in full (1 page) |
25 March 2022 | Full accounts made up to 28 February 2021 (24 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 29 February 2020 (23 pages) |
30 September 2021 | Full accounts made up to 28 February 2019 (24 pages) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
20 August 2020 | Withdrawal of a person with significant control statement on 20 August 2020 (2 pages) |
20 August 2020 | Notification of a person with significant control statement (2 pages) |
17 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 056951780006, created on 18 January 2019 (50 pages) |
26 November 2018 | Full accounts made up to 28 February 2018 (22 pages) |
21 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (20 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (20 pages) |
15 May 2017 | Registration of charge 056951780005, created on 5 May 2017 (26 pages) |
15 May 2017 | Registration of charge 056951780005, created on 5 May 2017 (26 pages) |
20 April 2017 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 13 April 2017 (1 page) |
20 April 2017 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 13 April 2017 (1 page) |
20 April 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 29 February 2016 (20 pages) |
13 March 2017 | Full accounts made up to 29 February 2016 (20 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 November 2016 | Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 2 November 2016 (2 pages) |
15 August 2016 | Termination of appointment of Marlisa Mary Harris as a director on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Marlisa Mary Harris as a director on 31 July 2016 (1 page) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 November 2015 | Appointment of Mrs Marlisa Mary Harris as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Marlisa Mary Harris as a director on 18 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
4 August 2015 | Termination of appointment of Craig Fitzgerald as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Craig Fitzgerald as a director on 31 July 2015 (1 page) |
14 July 2015 | Full accounts made up to 28 February 2015 (17 pages) |
14 July 2015 | Full accounts made up to 28 February 2015 (17 pages) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 June 2014 | Full accounts made up to 28 February 2014 (16 pages) |
23 June 2014 | Full accounts made up to 28 February 2014 (16 pages) |
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 May 2013 | Full accounts made up to 28 February 2013 (15 pages) |
16 May 2013 | Full accounts made up to 28 February 2013 (15 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Full accounts made up to 29 February 2012 (16 pages) |
30 April 2012 | Full accounts made up to 29 February 2012 (16 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 28 February 2011 (15 pages) |
13 June 2011 | Full accounts made up to 28 February 2011 (15 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 28 February 2010 (14 pages) |
4 June 2010 | Full accounts made up to 28 February 2010 (14 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Full accounts made up to 28 February 2009 (16 pages) |
7 August 2009 | Full accounts made up to 28 February 2009 (16 pages) |
5 March 2009 | Full accounts made up to 29 February 2008 (21 pages) |
5 March 2009 | Full accounts made up to 29 February 2008 (21 pages) |
4 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
20 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
20 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
20 May 2008 | Group of companies' accounts made up to 28 February 2007 (29 pages) |
20 May 2008 | Group of companies' accounts made up to 28 February 2007 (29 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
2 February 2007 | Particulars of mortgage/charge (10 pages) |
2 February 2007 | Particulars of mortgage/charge (10 pages) |
6 June 2006 | Particulars of mortgage/charge (10 pages) |
6 June 2006 | Particulars of mortgage/charge (10 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
2 February 2006 | Incorporation (20 pages) |
2 February 2006 | Incorporation (20 pages) |