St Helier
JE2 3NJ
Director Name | Mr Ross Ian Jerrard |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 November 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Francois Jean Du Plessis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 July 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Legal Counsel |
Country of Residence | France |
Correspondence Address | 2 Mulcaster Street St Helier JE2 3NJ |
Director Name | Mr Martin Horgan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Johannes Petrus Louw |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Cfo, Centamin Plc |
Country of Residence | Jersey |
Correspondence Address | 2 Mulcaster Street St Helier JE2 3NJ |
Director Name | Josef El-Raghy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Ceo, Centamin Plc |
Country of Residence | Jersey |
Correspondence Address | 2 Mulcaster Street St Helier JE2 3NJ |
Director Name | Mr Andrew Pardey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2020) |
Role | Chief Executive |
Country of Residence | Jersey |
Correspondence Address | 2 Mulcaster Street Mulcaster Street St. Helier Jersey JE2 3NJ |
Director Name | Ms Lynne Catherine Gregory |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2017) |
Role | Lawyer (General Counsel) |
Country of Residence | Jersey |
Correspondence Address | 2 Mulcaster Street St Helier JE2 3NJ |
Director Name | Mr Darren Arthur Le Masurier |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2021) |
Role | Secretary |
Country of Residence | Jersey |
Correspondence Address | 2 Mulcaster Street St Helier JE2 3NJ |
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
29m at £1 | Centamin PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,404,110 |
Current Liabilities | £806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
22 January 2021 | Secretary's details changed for Darren Le Masurier on 16 December 2013 (1 page) |
---|---|
22 January 2021 | Director's details changed for Mr Ross Ian Jerrard on 22 January 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
15 January 2021 | Statement of capital following an allotment of shares on 28 February 2020
|
15 January 2021 | Statement of capital following an allotment of shares on 9 November 2020
|
15 January 2021 | Statement of capital following an allotment of shares on 30 April 2019
|
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
18 February 2020 | Appointment of Mr Darren Arthur Le Masurier as a director on 28 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Andrew Pardey as a director on 28 January 2020 (1 page) |
30 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
27 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Ross Ian Jerrard as a director on 15 November 2018 (2 pages) |
20 December 2018 | Termination of appointment of Josef El-Raghy as a director on 15 November 2018 (1 page) |
13 November 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
7 March 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
31 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
24 April 2017 | Termination of appointment of Lynne Catherine Gregory as a director on 21 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Lynne Catherine Gregory as a director on 21 April 2017 (1 page) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
30 September 2016 | Appointment of Ms Lynne Catherine Gregory as a director on 23 June 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Appointment of Ms Lynne Catherine Gregory as a director on 23 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Johannes Petrus Louw as a director on 27 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Johannes Petrus Louw as a director on 27 May 2016 (1 page) |
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 September 2015 | Appointment of Mr Andrew Pardey as a director on 8 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Andrew Pardey as a director on 8 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Andrew Pardey as a director on 8 June 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
16 December 2013 | Incorporation (45 pages) |
16 December 2013 | Incorporation (45 pages) |