Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANBIC AFRICA HOLDINGS LIMITED
Company Information for

STANBIC AFRICA HOLDINGS LIMITED

20 GRESHAM STREET, LONDON, EC2V 7JE,
Company Registration Number
00849806
Private Limited Company
Active

Company Overview

About Stanbic Africa Holdings Ltd
STANBIC AFRICA HOLDINGS LIMITED was founded on 1965-05-21 and has its registered office in London. The organisation's status is listed as "Active". Stanbic Africa Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STANBIC AFRICA HOLDINGS LIMITED
 
Legal Registered Office
20 GRESHAM STREET
LONDON
EC2V 7JE
Other companies in EC2V
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANBIC AFRICA HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of STANBIC AFRICA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ARNO DAEHNKE
Director 2016-07-14
OLUSOLA ADEJOKE DAVID-BORHA
Director 2017-05-02
BAREND JOHANNES KRUGER
Director 2010-11-25
IAN HAMISH SCOTT SINTON
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER RIDLEY
Director 2003-06-02 2016-05-19
ARINA MCDONALD
Director 2014-08-27 2014-09-12
JOHN HELENIUS MAREE
Director 2001-10-30 2013-03-07
CLIVE ROBERT TASKER
Director 2008-05-06 2011-12-31
SUSAN CAROLINE SMOLLETT
Company Secretary 2006-02-15 2009-12-11
CRAIG LEWIS BOND
Director 2007-03-23 2009-12-11
DENNIS FRANK DUGMORE
Director 2003-01-06 2009-12-11
IAN GORDON GIBSON
Director 2007-03-23 2009-12-11
GUIDO ANDRE HALLER
Director 2007-03-23 2009-12-11
JENNIFER KATHERINE KNOTT
Director 2009-05-05 2009-12-11
ROBERT ALEXANDER GORDON LEITH
Director 2007-03-23 2009-12-11
DAVID ANDREW PITTS
Director 2000-10-12 2009-12-11
PAUL MICHAEL WALLIS
Company Secretary 1999-10-01 2006-02-15
ROBERT ERNEST NORVAL
Director 2000-02-25 2005-05-18
IAN GORDON GIBSON
Director 1995-08-14 2003-01-30
PIETER CORNELIS PRINSLOO
Director 1998-05-01 2002-12-31
PAUL MALCOLM TENNESON
Director 1999-06-18 2002-09-30
CHRISTOPHER EVANS
Director 2000-02-25 2002-03-31
ROCCO JACQUES ROSSOUW
Director 1998-03-02 2001-10-12
JOHN NICHOLAS LEGGETT
Director 1998-03-02 2000-02-28
BURNETT JAMES CHISHOLM
Company Secretary 1993-02-04 1999-09-30
STEWART HENRY TRUSSLER
Director 1997-02-12 1999-02-28
GRAEME CECIL BELL
Director 1993-10-01 1997-12-31
MARTIN JOHN PARRY
Director 1996-06-28 1997-02-12
WILLEM JOHANNES JACOBUS MINNIE
Director 1993-02-04 1996-06-28
EDMUND GUY KRIGE
Director 1992-11-02 1995-08-14
MANFRED LOTHAR SCHUTTE
Director 1992-11-02 1993-09-30
EDMUND GUY KRIGE
Company Secretary 1992-11-02 1993-02-04
GARETH WILLIAM CAMPBELL
Company Secretary 1992-05-01 1992-11-02
BEVYN PRYER RANFORD
Director 1992-05-01 1992-11-02
IAN LESLIE SNAPE
Director 1992-05-01 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAREND JOHANNES KRUGER ICBC STANDARD BANK PLC Director 1999-01-01 CURRENT 1987-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-04CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MR ANDILE KENNETH LIVUYO FIHLA
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13AP01DIRECTOR APPOINTED MR OLAYINKA OMOTOSHO SANNI
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR OLUSOLA ADEJOKE DAVID-BORHA
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23SH0122/07/20 STATEMENT OF CAPITAL GBP 350770353
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-12-10SH0106/12/19 STATEMENT OF CAPITAL GBP 231552423
2019-12-10SH0106/12/19 STATEMENT OF CAPITAL GBP 231552423
2019-08-20AP01DIRECTOR APPOINTED MS RENE DU PREEZ
2019-08-20AP01DIRECTOR APPOINTED MS RENE DU PREEZ
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMISH SCOTT SINTON
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMISH SCOTT SINTON
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-03-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-03-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-14ALLOTCORRCorrection of allotment details of form SH01 registered on 13/02/19. Shares allotted on 16/01/19. Barcode A7YPUM68
2019-02-14ALLOTCORRCorrection of allotment details of form SH01 registered on 13/02/19. Shares allotted on 16/01/19. Barcode A7YPUM68
2019-02-14CH01Director's details changed for Simphiwe Kenneth Tshabalala on 2019-02-11
2019-02-14CH01Director's details changed for Simphiwe Kenneth Tshabalala on 2019-02-11
2019-02-13AP01DIRECTOR APPOINTED SIMPHIWE KENNETH TSHABALALA
2019-02-13AP01DIRECTOR APPOINTED SIMPHIWE KENNETH TSHABALALA
2019-02-13RP04SH01Second filing of capital allotment of shares GBP208,338,423.00
2019-02-13RP04SH01Second filing of capital allotment of shares GBP208,338,423.00
2019-01-16SH0116/01/19 STATEMENT OF CAPITAL GBP 196675255
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BAREND JOHANNES KRUGER
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BAREND JOHANNES KRUGER
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 196675255
2018-07-23SH0120/07/18 STATEMENT OF CAPITAL GBP 196675255
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02SH20Statement by Directors
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 192166062
2018-07-02SH19Statement of capital on 2018-07-02 GBP 192,166,062
2018-07-02CAP-SSSolvency Statement dated 18/06/18
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-19SH0118/06/18 STATEMENT OF CAPITAL GBP 250754474
2018-06-18SH0115/06/18 STATEMENT OF CAPITAL GBP 231892244
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 169097249
2018-06-06SH0105/06/18 STATEMENT OF CAPITAL GBP 169097249
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMPIWE KENNETH TSHABALALA
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MRS OLUSOLA ADEJOKE DAVID-BORHA
2017-01-11SH0113/12/16 STATEMENT OF CAPITAL GBP 95508837
2017-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 95508837
2017-01-11SH0113/12/16 STATEMENT OF CAPITAL GBP 95508837
2017-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-02SH20STATEMENT BY DIRECTORS
2016-12-02SH1902/12/16 STATEMENT OF CAPITAL GBP 31508837
2016-12-02CAP-SSSOLVENCY STATEMENT DATED 01/12/16
2016-12-02RES06REDUCE ISSUED CAPITAL 01/12/2016
2016-11-25SH20STATEMENT BY DIRECTORS
2016-11-25SH1925/11/16 STATEMENT OF CAPITAL GBP 137851021
2016-11-25CAP-SSSOLVENCY STATEMENT DATED 25/11/16
2016-11-25RES06REDUCE ISSUED CAPITAL 25/11/2016
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15AP01DIRECTOR APPOINTED MR ARNO DAEHNKE
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RIDLEY
2016-05-05AR0101/05/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 204351021
2015-05-13AR0101/05/15 FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MR IAN HAMISH SCOTT SINTON
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ARINA MCDONALD
2014-08-29AP01DIRECTOR APPOINTED MS ARINA MCDONALD
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 204351021
2014-05-20AR0101/05/14 FULL LIST
2013-10-15MISCSECTIN 519 CA 2006
2013-10-03MISCSECTION 519
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHARTON HOOD
2013-06-04AP01DIRECTOR APPOINTED MR SIMPIWE KENNETH TSHABALALA
2013-05-22AR0101/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD WHARTON HOOD / 21/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER RIDLEY / 21/05/2013
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAREE
2012-12-21SH0230/11/12 STATEMENT OF CAPITAL GBP 204351021
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18SH0125/05/12 STATEMENT OF CAPITAL GBP 222951021
2012-06-11AR0101/05/12 FULL LIST
2012-04-30SH0113/04/12 STATEMENT OF CAPITAL GBP 222054795
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TASKER
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0101/05/11 NO CHANGES
2010-12-01AP01DIRECTOR APPOINTED MR BAREND JOHANNES KRUGER
2010-11-22RES01ADOPT ARTICLES 03/11/2010
2010-11-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-03AR0101/05/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SMOLLETT
2009-12-29SH0108/12/09 STATEMENT OF CAPITAL GBP 221102866
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITTS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEITH
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KNOTT
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO HALLER
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DUGMORE
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BOND
2009-07-24353LOCATION OF REGISTER OF MEMBERS
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 5TH FLOOR CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2SB
2009-05-21288aDIRECTOR APPOINTED JENNIFER KATHERINE KNOTT
2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG BOND / 10/01/2009
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288aDIRECTOR APPOINTED CLIVE ROBERT TASKER
2008-05-28363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-2188(2)AD 15/04/08 GBP SI 50000000@1=50000000 GBP IC 170177551/220177551
2007-10-2188(2)RAD 21/08/07--------- £ SI 35078888@1=35078888 £ IC 135098663/170177551
2007-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-30123NC INC ALREADY ADJUSTED 14/08/07
2007-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-30RES04£ NC 230265500/513400000 14
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04363sRETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288bDIRECTOR RESIGNED
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-15123NC INC ALREADY ADJUSTED 14/12/05
2006-06-15363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to STANBIC AFRICA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANBIC AFRICA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CHARGE 1973-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1972-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of STANBIC AFRICA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANBIC AFRICA HOLDINGS LIMITED
Trademarks
We have not found any records of STANBIC AFRICA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANBIC AFRICA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where STANBIC AFRICA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANBIC AFRICA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANBIC AFRICA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.