Company NameENRC Africa 1 Limited
DirectorsDmitry Melnikov and Katrina White
Company StatusActive
Company Number07019631
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameDmitry Melnikov
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRussian
StatusCurrent
Appointed29 December 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Legal Officer, Erg
Country of ResidenceRussia
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMs Katrina White
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Corporate Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr James Alistair Kirkland Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameMr Beat Ehrensberger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMr Beat Ehrensberger
NationalitySwiss
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDr Zaure Zaurbekova
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKazakh
StatusResigned
Appointed23 November 2009(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameElisabeth Marie Kampa
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityLuxembourgish
StatusResigned
Appointed15 October 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 October 2014)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address9 Rue St Zithe
Luxembourg
L-2763
Director NameLeon Lombard
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2016)
RoleCfo Enrc Africa
Country of ResidenceSouth Africa
Correspondence AddressThe Reserve 54 Melville Road
Illovo
Sandton
2196
Director NamePaul Aggleton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2018)
RoleChief Financial Officer Of Erg Group
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameSatzhan Temirgaliyev
Date of BirthOctober 1975 (Born 48 years ago)
NationalityKazakh
StatusResigned
Appointed16 August 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2022)
RoleGroup Chief Financial Officer
Country of ResidenceNetherlands
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitecamec-plc.com
Telephone0845 1086060
Telephone regionUnknown

Location

Registered Address13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Enrc Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£654,915,165
Current Liabilities£654,915,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

27 July 2017Delivered on: 3 August 2017
Persons entitled: Sberbank of Russia (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 June 2016Delivered on: 3 June 2016
Persons entitled: Sherbank of Russia (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 20 May 2016
Persons entitled: Jsc Vtb Bank

Classification: A registered charge
Outstanding

Filing History

3 November 2020Full accounts made up to 31 December 2019 (119 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
28 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
2 September 2019Full accounts made up to 31 December 2018 (16 pages)
9 August 2019Change of details for Enrc Finance Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages)
8 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
8 August 2019Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages)
8 August 2019Change of details for Enrc Finance Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages)
8 August 2019Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
8 August 2019Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages)
16 November 2018Satisfaction of charge 070196310002 in full (4 pages)
16 November 2018Satisfaction of charge 070196310001 in full (4 pages)
16 November 2018Satisfaction of charge 070196310003 in full (4 pages)
28 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
16 August 2018Appointment of Satzhan Temirgaliyev as a director on 16 August 2018 (2 pages)
16 August 2018Termination of appointment of Paul Aggleton as a director on 16 August 2018 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (21 pages)
3 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Registration of charge 070196310003, created on 27 July 2017 (30 pages)
3 August 2017Registration of charge 070196310003, created on 27 July 2017 (30 pages)
18 January 2017Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages)
18 January 2017Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages)
17 January 2017Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page)
12 January 2017Appointment of Paul Aggleton as a director on 29 December 2016 (2 pages)
12 January 2017Appointment of Paul Aggleton as a director on 29 December 2016 (2 pages)
1 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
3 June 2016Registration of charge 070196310002, created on 2 June 2016 (32 pages)
3 June 2016Registration of charge 070196310002, created on 2 June 2016 (32 pages)
20 May 2016Registration of charge 070196310001, created on 11 May 2016 (26 pages)
20 May 2016Registration of charge 070196310001, created on 11 May 2016 (26 pages)
21 April 2016Memorandum and Articles of Association (6 pages)
21 April 2016Memorandum and Articles of Association (6 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 October 2015Full accounts made up to 31 December 2014 (17 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(4 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(4 pages)
30 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Beat Ehrensberger
(4 pages)
30 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Beat Ehrensberger
(4 pages)
1 June 2015Appointment of Elisabeth Marie Kampa as a director on 15 April 2015 (2 pages)
1 June 2015Appointment of Elisabeth Marie Kampa as a director on 15 April 2015 (2 pages)
29 May 2015Termination of appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (1 page)
29 May 2015Termination of appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (1 page)
29 April 2015Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages)
29 April 2015Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages)
28 April 2015Termination of appointment of Beat Ehrensberger as a secretary on 15 October 2014 (1 page)
28 April 2015Termination of appointment of Beat Ehrensberger as a secretary on 15 October 2014 (1 page)
8 January 2015Registered office address changed from 16 St James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 16 St James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 16 St James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 December 2014Full accounts made up to 31 December 2013 (15 pages)
29 December 2014Full accounts made up to 31 December 2013 (15 pages)
29 October 2014Termination of appointment of Beat Ehrensberger as a director on 15 April 2015 (2 pages)
29 October 2014Termination of appointment of Beat Ehrensberger as a director on 15 April 2015 (2 pages)
29 October 2014Appointment of Leon Lombard as a director on 15 October 2014 (2 pages)
29 October 2014Appointment of Leon Lombard as a director on 15 October 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
14 March 2014Termination of appointment of Zaure Zaurbekova as a director (1 page)
14 March 2014Termination of appointment of Zaure Zaurbekova as a director (1 page)
13 February 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
13 February 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
13 February 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Termination of appointment of James Cochrane as a director (1 page)
12 April 2013Termination of appointment of James Cochrane as a director (1 page)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
18 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 May 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
9 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
9 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
1 March 2010Secretary's details changed for Mr Beat Ehrensberger on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Mr Beat Ehrensberger on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Mr Beat Ehrensberger on 1 October 2009 (1 page)
17 February 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
17 February 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
27 November 2009Appointment of Zaure Zaurbekova as a director (3 pages)
27 November 2009Appointment of Zaure Zaurbekova as a director (3 pages)
2 November 2009Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Beat Ehrensberger on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Beat Ehrensberger on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Beat Ehrensberger on 1 October 2009 (2 pages)
15 September 2009Incorporation (18 pages)
15 September 2009Incorporation (18 pages)