Company NameCentamin West Africa Holdings Limited
Company StatusActive
Company Number08816954
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Secretary NameDarren Arthur Le Masurier
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Mulcaster Street
St Helier
JE2 3NJ
Director NameMr Ross Ian Jerrard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Francois Jean Du Plessis
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleLegal Counsel
Country of ResidenceFrance
Correspondence Address2 Mulcaster Street
St Helier
JE2 3NJ
Director NameMr Martin Horgan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJohannes Petrus Louw
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCfo, Centamin Plc
Country of ResidenceJersey
Correspondence Address2 Mulcaster Street
St Helier
JE2 3NJ
Director NameJosef El-Raghy
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCeo, Centamin Plc
Country of ResidenceJersey
Correspondence Address2 Mulcaster Street
St Helier
JE2 3NJ
Director NameMr Andrew Pardey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2020)
RoleChief Executive
Country of ResidenceJersey
Correspondence Address2 Mulcaster Street Mulcaster Street
St. Helier
Jersey
JE2 3NJ
Director NameMs Lynne Catherine Gregory
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 April 2017)
RoleLawyer (General Counsel)
Country of ResidenceJersey
Correspondence Address2 Mulcaster Street
St Helier
JE2 3NJ
Director NameMr Darren Arthur Le Masurier
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2021)
RoleSecretary
Country of ResidenceJersey
Correspondence Address2 Mulcaster Street
St Helier
JE2 3NJ

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

29m at £1Centamin PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£31,404,110
Current Liabilities£806

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 Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

22 January 2021Secretary's details changed for Darren Le Masurier on 16 December 2013 (1 page)
22 January 2021Director's details changed for Mr Ross Ian Jerrard on 22 January 2021 (2 pages)
22 January 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
15 January 2021Statement of capital following an allotment of shares on 28 February 2020
  • GBP 28,950,887
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 9 November 2020
  • GBP 28,950,987
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 30 April 2019
  • GBP 28,950,787
(3 pages)
5 January 2021Full accounts made up to 31 December 2019 (20 pages)
18 February 2020Appointment of Mr Darren Arthur Le Masurier as a director on 28 January 2020 (2 pages)
5 February 2020Termination of appointment of Andrew Pardey as a director on 28 January 2020 (1 page)
30 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (20 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 December 2018Appointment of Mr Ross Ian Jerrard as a director on 15 November 2018 (2 pages)
20 December 2018Termination of appointment of Josef El-Raghy as a director on 15 November 2018 (1 page)
13 November 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 28,950,687
(3 pages)
6 June 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 28,950,587
(3 pages)
7 March 2018Full accounts made up to 31 December 2017 (17 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 28,950,487
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 28,950,487
(3 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 28,950,387
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 28,950,387
(3 pages)
24 April 2017Termination of appointment of Lynne Catherine Gregory as a director on 21 April 2017 (1 page)
24 April 2017Termination of appointment of Lynne Catherine Gregory as a director on 21 April 2017 (1 page)
28 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
30 September 2016Appointment of Ms Lynne Catherine Gregory as a director on 23 June 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Appointment of Ms Lynne Catherine Gregory as a director on 23 June 2016 (2 pages)
22 June 2016Termination of appointment of Johannes Petrus Louw as a director on 27 May 2016 (1 page)
22 June 2016Termination of appointment of Johannes Petrus Louw as a director on 27 May 2016 (1 page)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 28,950,287
(6 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 28,950,287
(6 pages)
17 September 2015Appointment of Mr Andrew Pardey as a director on 8 June 2015 (2 pages)
17 September 2015Appointment of Mr Andrew Pardey as a director on 8 June 2015 (2 pages)
17 September 2015Appointment of Mr Andrew Pardey as a director on 8 June 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 28,950,287
(5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 28,950,287
(5 pages)
30 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,937,321
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,937,321
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,937,321
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 27,012,966
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 27,012,966
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 27,012,966
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 22,127,908
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 22,127,908
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 22,127,908
(3 pages)
16 December 2013Incorporation (45 pages)
16 December 2013Incorporation (45 pages)