Company NameVodacom Business Africa Group Services Limited
Company StatusActive
Company Number05965197
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 months ago)
Previous NamesGateway Telecommunications Plc and Gateway Telecommunications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGuy Loxely Clarke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed06 April 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameMartha Lamola
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed30 October 2020(14 years after company formation)
Appointment Duration3 years, 5 months
RoleManaging Executive: Vodacom Business Finance
Country of ResidenceSouth Africa
Correspondence AddressVodacom Vodaworld Complex
082 Vodacom Boulevard
Vodavalley
Midrand
South Africa
Director NameMr Andrew John Kivell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Firs
Liphook
GU30 7PJ
Director NameMr Patrick Cassidy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Silk Throwsters Way
Millsprings
Whitchurch
RG28 7FU
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Emmanuel Gbedemah
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 350 56 Gloucester Road
London
SW7 4UB
Director NameJulian McIntyre
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Diretor
Correspondence Address7e Connaught House
Clifton Gardens
London
W9 1AL
Director NameMichael John Van Den Bergh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2010)
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence Address28 Darley Avenue
Boskruin
Randburg
South Africa
Director NameWillem Hendrik Swart
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed23 December 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2010)
RoleAdvisor To Ceo
Correspondence Address17 Forres Avenue Blue Valley Golf Estate
Centurion
South Africa
Director NameMark Chetwynd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2012)
RoleFinance Director
Correspondence Address93b Broomwood Road
London
SW11 6JT
Secretary NameMark Chetwynd
NationalityBritish
StatusResigned
Appointed23 December 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2012)
RoleFinance Director
Correspondence Address93b Broomwood Road
London
SW11 6JT
Director NameJohan Van Der Watt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityRSA
StatusResigned
Appointed30 December 2008(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChartered Accountant
Correspondence Address19 Krige Street
Irene
Centurion
Pretoria
South Africa
Director NameDouglas Gordon Lubbe
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 17 February 2010)
RoleChartered Accountant
Correspondence Address3 Cumberland Manor
33 Cumberland Avenue
Bryanston
South Africa
Director NamePetrus Johannes Uys
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed17 June 2009(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 17 February 2010)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address60 Observatory Road
Woodhill Estate Woodhill
Johannesburg
Gauteng 2146
South Africa
Director NameThomas Jason Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2009(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 17 February 2010)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence Address4 Villager Avenue
Irene 0157
South Africa
Director NameChristopher Paul Young
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 17 February 2010)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Penn Hill
Yeovil
Somerset
BA20 1SF
Director NamePaul Ziegler
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed17 June 2009(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 17 February 2010)
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence AddressEggenstrasse 6
5615 Fahrwangen
Switzerland
Director NameDouglas Gordon Lubbe
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2011)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameJacques Toerien
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address804 Oak Drive
Kyalami Estate
Kyalami
1684
South Africa
Director NameWallace Beelders
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2010(3 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4 Lightningshot
Mooikloof
Pretoria East
Pretoria
South Africa
Director NameJens Fredrik Nissen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2012)
RoleBusiness Performance Partner
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameDouglas James Craigie-Stevenson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameLouisa Van Beek
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2012(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1658
South Africa
Director NameVuyani Jarana
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleExecutive Director - Regional Operations
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park
082 Vodacom Boulevard Vodavalley, Midrand
Johannesburg
1685
South Africa
Director NameDeon Liebenberg
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleManaging Executive
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park
082 Vodacom Boulevard Vodavalley, Midrand
Johannesburg
1685
South Africa
Director NameAndre Johannes Ittmann
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2013(6 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park
082 Vodacom Boulevard Vodavalley, Midrand
Johannesburg
1685
South Africa
Director NameWaldi Wepener
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameVerakasrie Harris Theodore Kathan
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2015(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameGuy James Emile Lorraine
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 2022)
RoleCommercial
Country of ResidenceSouth Africa
Correspondence AddressVodacom Corporate Park 082 Vodacom Boulevard
Vodavalley, Midrand
Johannesburg 1685
South Africa
Director NameCarl Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 March 2022)
RoleRegional Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitegatewaycomms.com

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.6m at £1Vodacom Uk LTD
75.84%
Ordinary
15.8m at $1Vodacom Group LTD
24.16%
Preference
1 at £1Vodacom International LTD
0.00%
Ordinary

Financials

Year2014
Turnover£18,271,813
Gross Profit£5,096,835
Net Worth-£12,595,317
Cash£320,534
Current Liabilities£32,605,439

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

24 December 2007Delivered on: 14 January 2008
Satisfied on: 19 February 2009
Persons entitled: Citibank N.A. (The Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from each loan party to the chargee, any of the other secured parties and/or the receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any debenture, bond, share, stock, certificate of deposit or other security or investment now or in the future owned at law or in equity by the charging company, all dividends. See the mortgage charge document for full details.
Fully Satisfied
24 May 2007Delivered on: 4 June 2007
Satisfied on: 19 February 2009
Persons entitled: Citibank, N.A. (The Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from each loan party to the security agent any of the other secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future investments. See the mortgage charge document for full details.
Fully Satisfied
10 November 2006Delivered on: 23 November 2006
Satisfied on: 19 February 2009
Persons entitled: The Bank of New York (The Security Trustee)

Classification: Charge over proceeds loan
Secured details: All monies due or to become due from each obligor to the note creditors and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the rights and interest present or future of the relevant document together with the benefit of all its rights, claims and remedies, relevant document means the issuer note proceeds loan agreement. See the mortgage charge document for full details.
Fully Satisfied
10 November 2006Delivered on: 20 November 2006
Satisfied on: 19 February 2009
Persons entitled: The Bank of New York

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the note creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future investments,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2023Director's details changed for Martha Lamola on 19 October 2023 (2 pages)
26 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
13 April 2023Full accounts made up to 31 March 2022 (34 pages)
26 October 2022Director's details changed for Martha Lamola on 28 February 2022 (2 pages)
26 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
17 October 2022Appointment of Mr Andrew John Kivell as a director on 8 June 2022 (2 pages)
12 October 2022Appointment of Mr Patrick Cassidy as a director on 8 June 2022 (2 pages)
12 October 2022Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE (1 page)
12 October 2022Secretary's details changed for Mh Secretaries Limited on 3 May 2022 (1 page)
6 October 2022Termination of appointment of Carl Knight as a director on 8 March 2022 (1 page)
6 October 2022Termination of appointment of Guy James Emile Lorraine as a director on 6 February 2022 (1 page)
6 October 2022Termination of appointment of Verakasrie Harris Theodore Kathan as a director on 9 November 2020 (1 page)
11 July 2022Change of details for Vodacom Uk Limited as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
7 March 2022Full accounts made up to 31 March 2021 (34 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 June 2021Full accounts made up to 31 March 2020 (34 pages)
3 December 2020Appointment of Martha Lamola as a director on 30 October 2020 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 31 March 2019 (35 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (38 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 March 2018Appointment of Carl Knight as a director on 12 February 2018 (2 pages)
6 March 2018Termination of appointment of Waldi Wepener as a director on 12 February 2018 (1 page)
31 December 2017Full accounts made up to 31 March 2017 (35 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (35 pages)
7 January 2017Full accounts made up to 31 March 2016 (35 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
1 August 2016Termination of appointment of Vuyani Jarana as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Deon Liebenberg as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Guy James Emile Lorraine as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Vuyani Jarana as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Guy James Emile Lorraine as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Deon Liebenberg as a director on 1 August 2016 (1 page)
6 April 2016Appointment of Guy Loxely Clarke as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Guy Loxely Clarke as a director on 6 April 2016 (2 pages)
28 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • USD 20,790,572
  • GBP 49,567,569
(4 pages)
28 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • USD 20,790,572
  • GBP 49,567,569
(4 pages)
28 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2016Full accounts made up to 31 March 2015 (34 pages)
11 January 2016Full accounts made up to 31 March 2015 (34 pages)
16 November 2015Appointment of Waldi Wepener as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Waldi Wepener as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Verakasrie Harris Theodore Kathan as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Verakasrie Harris Theodore Kathan as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Verakasrie Harris Theodore Kathan as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Waldi Wepener as a director on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 49,567,569
  • USD 15,790,572
(7 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 49,567,569
  • USD 15,790,572
(7 pages)
15 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 49,567,569
  • USD 15,790,572
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 49,567,569
  • USD 15,790,572
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 49,567,569
  • USD 13,790,572
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 49,567,569
  • USD 13,790,572
(3 pages)
2 March 2015Company name changed gateway telecommunications LIMITED\certificate issued on 02/03/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 March 2015Company name changed gateway telecommunications LIMITED\certificate issued on 02/03/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
14 October 2014Re-registration of Memorandum and Articles (18 pages)
14 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 October 2014Re-registration from a public company to a private limited company (2 pages)
14 October 2014Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2014Statement of company's objects (2 pages)
14 October 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
14 October 2014Statement of company's objects (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 49,567,569
  • USD 9,790,572
(7 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 49,567,569
  • USD 9,790,572
(7 pages)
8 October 2014Full accounts made up to 31 March 2014 (33 pages)
8 October 2014Full accounts made up to 31 March 2014 (33 pages)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 49,567,569
  • USD 9,790,572
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 49,567,569
  • USD 9,790,572
(3 pages)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
21 July 2014Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages)
7 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 49,567,569
  • USD 6,033,344
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 49,567,569
  • USD 6,033,344
(4 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 March 2014Termination of appointment of Andre Ittmann as a director (1 page)
3 March 2014Termination of appointment of Andre Ittmann as a director (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (7 pages)
7 October 2013Full accounts made up to 31 March 2013 (32 pages)
7 October 2013Full accounts made up to 31 March 2013 (32 pages)
10 May 2013Appointment of Deon Liebenberg as a director (3 pages)
10 May 2013Appointment of Vuyani Jarana as a director (3 pages)
10 May 2013Appointment of Andre Johannes Ittmann as a director (3 pages)
10 May 2013Appointment of Vuyani Jarana as a director (3 pages)
10 May 2013Termination of appointment of Louisa Van Beek as a director (1 page)
10 May 2013Appointment of Andre Johannes Ittmann as a director (3 pages)
10 May 2013Appointment of Deon Liebenberg as a director (3 pages)
10 May 2013Termination of appointment of Louisa Van Beek as a director (1 page)
11 December 2012Full accounts made up to 31 March 2012 (34 pages)
11 December 2012Full accounts made up to 31 March 2012 (34 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Jens Nissen as a director (1 page)
28 August 2012Termination of appointment of Mark Chetwynd as a director (1 page)
28 August 2012Termination of appointment of Jacques Toerien as a director (1 page)
28 August 2012Termination of appointment of Mark Chetwynd as a secretary (1 page)
28 August 2012Termination of appointment of Jacques Toerien as a director (1 page)
28 August 2012Termination of appointment of Mark Chetwynd as a director (1 page)
28 August 2012Termination of appointment of Jens Nissen as a director (1 page)
28 August 2012Termination of appointment of Mark Chetwynd as a secretary (1 page)
17 August 2012Appointment of Louisa Van Beek as a director (3 pages)
17 August 2012Appointment of Louisa Van Beek as a director (3 pages)
17 August 2012Appointment of Douglas James Craigie-Stevenson as a director (3 pages)
17 August 2012Appointment of Douglas James Craigie-Stevenson as a director (3 pages)
1 August 2012Appointment of Mh Secretaries Limited as a secretary (2 pages)
1 August 2012Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page)
1 August 2012Appointment of Mh Secretaries Limited as a secretary (2 pages)
1 August 2012Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page)
2 February 2012Full accounts made up to 31 March 2011 (27 pages)
2 February 2012Full accounts made up to 31 March 2011 (27 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
21 July 2011Appointment of Jens Fredrik Nissen as a director (3 pages)
21 July 2011Appointment of Jens Fredrik Nissen as a director (3 pages)
11 July 2011Termination of appointment of Wallace Beelders as a director (1 page)
11 July 2011Termination of appointment of Wallace Beelders as a director (1 page)
30 June 2011Termination of appointment of Douglas Lubbe as a director (1 page)
30 June 2011Termination of appointment of Douglas Lubbe as a director (1 page)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
4 October 2010Full accounts made up to 31 March 2010 (19 pages)
4 October 2010Full accounts made up to 31 March 2010 (19 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages)
28 July 2010Appointment of Wallace Beelders as a director (3 pages)
28 July 2010Appointment of Wallace Beelders as a director (3 pages)
28 July 2010Appointment of Jacques Toerien as a director (3 pages)
28 July 2010Appointment of Jacques Toerien as a director (3 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
14 May 2010Termination of appointment of Petrus Uys as a director (1 page)
14 May 2010Termination of appointment of Petrus Uys as a director (1 page)
13 May 2010Appointment of Douglas Gordon Lubbe as a director (3 pages)
13 May 2010Appointment of Douglas Gordon Lubbe as a director (3 pages)
22 April 2010Termination of appointment of Michael Van Den Bergh as a director (1 page)
22 April 2010Termination of appointment of Willem Swart as a director (1 page)
22 April 2010Termination of appointment of Thomas Beale as a director (1 page)
22 April 2010Termination of appointment of Johan Van Der Watt as a director (1 page)
22 April 2010Termination of appointment of Paul Ziegler as a director (1 page)
22 April 2010Termination of appointment of Johan Van Der Watt as a director (1 page)
22 April 2010Termination of appointment of Christopher Young as a director (1 page)
22 April 2010Termination of appointment of Willem Swart as a director (1 page)
22 April 2010Termination of appointment of Douglas Lubbe as a director (1 page)
22 April 2010Termination of appointment of Michael Van Den Bergh as a director (1 page)
22 April 2010Termination of appointment of Paul Ziegler as a director (1 page)
22 April 2010Termination of appointment of Thomas Beale as a director (1 page)
22 April 2010Termination of appointment of Christopher Young as a director (1 page)
22 April 2010Termination of appointment of Douglas Lubbe as a director (1 page)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
30 November 2009Appointment of Paul Ziegler as a director (3 pages)
30 November 2009Appointment of Thomas Jason Beale as a director (2 pages)
30 November 2009Appointment of Christopher Paul Young as a director (2 pages)
30 November 2009Appointment of Petrus Johannes Uys as a director (2 pages)
30 November 2009Appointment of Christopher Paul Young as a director (2 pages)
30 November 2009Appointment of Douglas Gordon Lubbe as a director (3 pages)
30 November 2009Appointment of Douglas Gordon Lubbe as a director (3 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
30 November 2009Appointment of Petrus Johannes Uys as a director (2 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
30 November 2009Appointment of Paul Ziegler as a director (3 pages)
30 November 2009Appointment of Thomas Jason Beale as a director (2 pages)
26 November 2009Termination of appointment of Peter Gbedemah as a director (1 page)
26 November 2009Termination of appointment of Peter Gbedemah as a director (1 page)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
8 July 2009Appointment terminated director douglas lubbe (1 page)
8 July 2009Appointment terminated director douglas lubbe (1 page)
30 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1 red place london W1K 6PL (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1 red place london W1K 6PL (1 page)
21 March 2009Appointment terminated secretary mh secretaries LIMITED (1 page)
21 March 2009Appointment terminated secretary mh secretaries LIMITED (1 page)
4 March 2009Secretary appointed mark chetwynd (2 pages)
4 March 2009Director appointed mark chetwynd (2 pages)
4 March 2009Director appointed johan van der watt (2 pages)
4 March 2009Director appointed mark chetwynd (2 pages)
4 March 2009Director appointed douglas gordon lubbe (3 pages)
4 March 2009Director appointed michael john van den bergh (3 pages)
4 March 2009Director appointed willem hendrik swart (3 pages)
4 March 2009Director appointed douglas gordon lubbe (3 pages)
4 March 2009Director appointed michael john van den bergh (3 pages)
4 March 2009Director appointed willem hendrik swart (3 pages)
4 March 2009Director appointed johan van der watt (2 pages)
4 March 2009Secretary appointed mark chetwynd (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2009Appointment terminated director julian mcintyre (1 page)
22 January 2009Appointment terminated director julian mcintyre (1 page)
5 November 2008Auditor's resignation (1 page)
5 November 2008Auditor's resignation (1 page)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (17 pages)
15 July 2008Full accounts made up to 31 December 2007 (17 pages)
14 January 2008Particulars of mortgage/charge (13 pages)
14 January 2008Particulars of mortgage/charge (13 pages)
6 November 2007Return made up to 12/10/07; full list of members (5 pages)
6 November 2007Return made up to 12/10/07; full list of members (5 pages)
4 June 2007Particulars of mortgage/charge (14 pages)
4 June 2007Particulars of mortgage/charge (14 pages)
13 March 2007Memorandum and Articles of Association (30 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Memorandum and Articles of Association (31 pages)
13 March 2007Memorandum and Articles of Association (30 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Memorandum and Articles of Association (31 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Memorandum and Articles of Association (30 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Memorandum and Articles of Association (30 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Statement of affairs (5 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 November 2006Ad 08/11/06--------- £ si 49567567@1=49567567 £ ic 2/49567569 (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 November 2006Ad 08/11/06--------- £ si 49567567@1=49567567 £ ic 2/49567569 (2 pages)
24 November 2006Statement of affairs (5 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2006Particulars of mortgage/charge (9 pages)
23 November 2006Particulars of mortgage/charge (9 pages)
20 November 2006Particulars of mortgage/charge (11 pages)
20 November 2006Particulars of mortgage/charge (11 pages)
16 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2006Nc inc already adjusted 07/11/06 (1 page)
15 November 2006Nc inc already adjusted 07/11/06 (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2006Application to commence business (2 pages)
9 November 2006Certificate of authorisation to commence business and borrow (1 page)
9 November 2006Certificate of authorisation to commence business and borrow (1 page)
9 November 2006Application to commence business (2 pages)
12 October 2006Incorporation (34 pages)
12 October 2006Incorporation (34 pages)