Active
Company Information for STANBIC AFRICA HOLDINGS LIMITED
20 GRESHAM STREET, LONDON, EC2V 7JE,
|
Company Registration Number
00849806
Private Limited Company
Active |
Company Name | |
---|---|
STANBIC AFRICA HOLDINGS LIMITED | |
Legal Registered Office | |
20 GRESHAM STREET LONDON EC2V 7JE Other companies in EC2V | |
Company Number | 00849806 | |
---|---|---|
Company ID Number | 00849806 | |
Date formed | 1965-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 17:56:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARNO DAEHNKE |
||
OLUSOLA ADEJOKE DAVID-BORHA |
||
BAREND JOHANNES KRUGER |
||
IAN HAMISH SCOTT SINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PETER RIDLEY |
Director | ||
ARINA MCDONALD |
Director | ||
JOHN HELENIUS MAREE |
Director | ||
CLIVE ROBERT TASKER |
Director | ||
SUSAN CAROLINE SMOLLETT |
Company Secretary | ||
CRAIG LEWIS BOND |
Director | ||
DENNIS FRANK DUGMORE |
Director | ||
IAN GORDON GIBSON |
Director | ||
GUIDO ANDRE HALLER |
Director | ||
JENNIFER KATHERINE KNOTT |
Director | ||
ROBERT ALEXANDER GORDON LEITH |
Director | ||
DAVID ANDREW PITTS |
Director | ||
PAUL MICHAEL WALLIS |
Company Secretary | ||
ROBERT ERNEST NORVAL |
Director | ||
IAN GORDON GIBSON |
Director | ||
PIETER CORNELIS PRINSLOO |
Director | ||
PAUL MALCOLM TENNESON |
Director | ||
CHRISTOPHER EVANS |
Director | ||
ROCCO JACQUES ROSSOUW |
Director | ||
JOHN NICHOLAS LEGGETT |
Director | ||
BURNETT JAMES CHISHOLM |
Company Secretary | ||
STEWART HENRY TRUSSLER |
Director | ||
GRAEME CECIL BELL |
Director | ||
MARTIN JOHN PARRY |
Director | ||
WILLEM JOHANNES JACOBUS MINNIE |
Director | ||
EDMUND GUY KRIGE |
Director | ||
MANFRED LOTHAR SCHUTTE |
Director | ||
EDMUND GUY KRIGE |
Company Secretary | ||
GARETH WILLIAM CAMPBELL |
Company Secretary | ||
BEVYN PRYER RANFORD |
Director | ||
IAN LESLIE SNAPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICBC STANDARD BANK PLC | Director | 1999-01-01 | CURRENT | 1987-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANDILE KENNETH LIVUYO FIHLA | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR OLAYINKA OMOTOSHO SANNI | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLUSOLA ADEJOKE DAVID-BORHA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 22/07/20 STATEMENT OF CAPITAL GBP 350770353 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
SH01 | 06/12/19 STATEMENT OF CAPITAL GBP 231552423 | |
SH01 | 06/12/19 STATEMENT OF CAPITAL GBP 231552423 | |
AP01 | DIRECTOR APPOINTED MS RENE DU PREEZ | |
AP01 | DIRECTOR APPOINTED MS RENE DU PREEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAMISH SCOTT SINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAMISH SCOTT SINTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
ALLOTCORR | Correction of allotment details of form SH01 registered on 13/02/19. Shares allotted on 16/01/19. Barcode A7YPUM68 | |
ALLOTCORR | Correction of allotment details of form SH01 registered on 13/02/19. Shares allotted on 16/01/19. Barcode A7YPUM68 | |
CH01 | Director's details changed for Simphiwe Kenneth Tshabalala on 2019-02-11 | |
CH01 | Director's details changed for Simphiwe Kenneth Tshabalala on 2019-02-11 | |
AP01 | DIRECTOR APPOINTED SIMPHIWE KENNETH TSHABALALA | |
AP01 | DIRECTOR APPOINTED SIMPHIWE KENNETH TSHABALALA | |
RP04SH01 | Second filing of capital allotment of shares GBP208,338,423.00 | |
RP04SH01 | Second filing of capital allotment of shares GBP208,338,423.00 | |
SH01 | 16/01/19 STATEMENT OF CAPITAL GBP 196675255 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAREND JOHANNES KRUGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAREND JOHANNES KRUGER | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 196675255 | |
SH01 | 20/07/18 STATEMENT OF CAPITAL GBP 196675255 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 192166062 | |
SH19 | Statement of capital on 2018-07-02 GBP 192,166,062 | |
CAP-SS | Solvency Statement dated 18/06/18 | |
RES06 | Resolutions passed:
| |
SH01 | 18/06/18 STATEMENT OF CAPITAL GBP 250754474 | |
SH01 | 15/06/18 STATEMENT OF CAPITAL GBP 231892244 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 169097249 | |
SH01 | 05/06/18 STATEMENT OF CAPITAL GBP 169097249 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMPIWE KENNETH TSHABALALA | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS OLUSOLA ADEJOKE DAVID-BORHA | |
SH01 | 13/12/16 STATEMENT OF CAPITAL GBP 95508837 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 95508837 | |
SH01 | 13/12/16 STATEMENT OF CAPITAL GBP 95508837 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 02/12/16 STATEMENT OF CAPITAL GBP 31508837 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/12/16 | |
RES06 | REDUCE ISSUED CAPITAL 01/12/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 25/11/16 STATEMENT OF CAPITAL GBP 137851021 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/11/16 | |
RES06 | REDUCE ISSUED CAPITAL 25/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR ARNO DAEHNKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RIDLEY | |
AR01 | 01/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 204351021 | |
AR01 | 01/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN HAMISH SCOTT SINTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARINA MCDONALD | |
AP01 | DIRECTOR APPOINTED MS ARINA MCDONALD | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 204351021 | |
AR01 | 01/05/14 FULL LIST | |
MISC | SECTIN 519 CA 2006 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHARTON HOOD | |
AP01 | DIRECTOR APPOINTED MR SIMPIWE KENNETH TSHABALALA | |
AR01 | 01/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD WHARTON HOOD / 21/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER RIDLEY / 21/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAREE | |
SH02 | 30/11/12 STATEMENT OF CAPITAL GBP 204351021 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 222951021 | |
AR01 | 01/05/12 FULL LIST | |
SH01 | 13/04/12 STATEMENT OF CAPITAL GBP 222054795 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE TASKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/05/11 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR BAREND JOHANNES KRUGER | |
RES01 | ADOPT ARTICLES 03/11/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 01/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN SMOLLETT | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 221102866 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PITTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER KNOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUIDO HALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS DUGMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BOND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 5TH FLOOR CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2SB | |
288a | DIRECTOR APPOINTED JENNIFER KATHERINE KNOTT | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BOND / 10/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED CLIVE ROBERT TASKER | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 15/04/08 GBP SI 50000000@1=50000000 GBP IC 170177551/220177551 | |
88(2)R | AD 21/08/07--------- £ SI 35078888@1=35078888 £ IC 135098663/170177551 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/08/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 230265500/513400000 14 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/12/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANBIC AFRICA HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as STANBIC AFRICA HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |