African Explosives International Limited

  • Active
  • Incorporated on 23 Nov 1992

Reg Address: 107 Cheapside, Second Floor, London EC2V 6DN, England

Previous Names:
Ici Explosives (Africa) Limited - 26 Jun 1995
Impkemix (No. 45) Limited - 23 Nov 1992

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "African Explosives International Limited" is a ltd and located in 107 Cheapside, Second Floor, London EC2V 6DN. African Explosives International Limited is currently in active status and it was incorporated on 23 Nov 1992 (31 years 10 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in African Explosives International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rafael Fernandes Director 19 Oct 2018 South African Active
2 Rafael Fernandes Director 19 Oct 2018 South African Active
3 Jaco Human Director 1 Sep 2018 South African Active
4 Jaco Human Director 1 Sep 2018 South African Active
5 Marthinus Johannes Petrus Bierman Director 15 May 2015 South African Resigned
1 Sep 2018
6 Jane Alison Kirton Director 1 Jan 2015 British Active
7 Jane Alison Kirton Director 1 Jan 2015 British Active
8 Schalk Marthinus Venter Director 16 Apr 2012 South African Resigned
15 May 2015
9 Tobias Johan Louw Director 1 Apr 2008 South African Resigned
16 Apr 2012
10 Michael John Grant Director 5 Mar 2003 British Resigned
6 Oct 2014
11 Stuart Wade Director 14 Jan 2002 British Resigned
1 Jan 2015
12 Graham Neil Edwards Director 14 Jan 2002 South African Resigned
31 Mar 2008
13 Daniel Petrus Richards Director 14 Jan 2002 South African Resigned
1 Jul 2007
14 ST JAMES'S CORPORATE SERVICES LIMITED Corporate Secretary 2 Apr 2001 - Active
15 Philip Edward Charles Dexter Director 2 Apr 2001 British Resigned
12 May 2006
16 Ann Frances Smith Director 2 Apr 2001 - Resigned
12 Aug 2002
17 ST JAMES'S CORPORATE SERVICES LIMITED Corporate Secretary 2 Apr 2001 - Active
18 Graham Mortimer Holford Director 24 Jun 1999 British Resigned
2 Apr 2001
19 John Charles Greensmith Director 2 Jan 1998 British Resigned
31 Dec 1998
20 Alexander Francis Pace Bonello Director 2 Jan 1998 British Resigned
30 Sep 1998
21 Marthinus Jacobus Frederick Potgieter Director 2 Jan 1998 South African Resigned
14 Jan 2002
22 VIADUCT CORPORATE SERVICES LIMITED Secretary 2 Jan 1998 - Resigned
2 Apr 2001
23 Geoffrey Allan Wilkinson Director 2 Jan 1998 - Resigned
2 Apr 2001
24 Michael David Fleischer Director 2 Jan 1998 South African Resigned
30 Sep 1998
25 William Jeremy Clowes Director 2 Jan 1998 British Resigned
14 Jan 2002
26 James John Porter Director 9 Apr 1997 British Resigned
2 Jan 1998
27 Colin David Rilley Director 10 Dec 1996 South African Resigned
12 May 2006
28 David Talbot Bromley Director 10 Oct 1995 British Resigned
31 Mar 1996
29 Bernard Wayne Whittaker Director 10 Oct 1995 Canadian Resigned
30 May 1997
30 Margaret Wilhelmina Grosset Secretary 10 Oct 1995 - Resigned
2 Jan 1998
31 Michael Hedley Smith Director 15 Jun 1995 British Resigned
10 Oct 1995
32 Robert Wynne Toleman Turner Director 15 Jun 1995 United Kingdom Resigned
10 Oct 1995
33 Margaret Wilhelmina Grosset Director 15 Jun 1995 - Resigned
2 Jan 1998
34 David Stephen Whitewood Director 15 Jun 1995 British Resigned
14 Jan 2002
35 Penelope Anne Cheatle Secretary 1 May 1993 - Resigned
10 Oct 1995
36 Penelope Anne Cheatle Director 1 May 1993 - Resigned
15 Jun 1995
37 Cacilia Maria Lachlan Nominee Director 23 Nov 1992 - Resigned
1 May 1993
38 Cacilia Maria Lachlan Nominee Secretary 23 Nov 1992 - Resigned
4 May 1993
39 Anthony John Bourne Director 23 Nov 1992 British Resigned
15 Jun 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
23 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for African Explosives International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 11 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 30 Nov 2022 Download PDF
3 Accounts - Small 20 Oct 2022 Download PDF
4 Officers - Change Corporate Secretary Company With Change Date 1 Aug 2022 Download PDF
1 Pages
5 Address - Change Registered Office Company With Date Old New 1 Aug 2022 Download PDF
1 Pages
6 Address - Change Registered Office Company With Date Old New 1 Aug 2022 Download PDF
1 Pages
7 Confirmation Statement - No Updates 26 Nov 2020 Download PDF
3 Pages
8 Accounts - Small 8 Jun 2020 Download PDF
19 Pages
9 Confirmation Statement - No Updates 25 Nov 2019 Download PDF
3 Pages
10 Accounts - Small 10 Sep 2019 Download PDF
21 Pages
11 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
12 Accounts - Small 25 Oct 2018 Download PDF
21 Pages
13 Officers - Appoint Person Director Company With Name Date 22 Oct 2018 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 7 Sep 2018 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 6 Sep 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 6 Sep 2018 Download PDF
1 Pages
17 Confirmation Statement - No Updates 29 Nov 2017 Download PDF
3 Pages
18 Accounts - Full 31 Oct 2017 Download PDF
18 Pages
19 Accounts - Amended Full 22 Dec 2016 Download PDF
16 Pages
20 Confirmation Statement - Updates 9 Dec 2016 Download PDF
6 Pages
21 Accounts - Full 20 Oct 2016 Download PDF
16 Pages
22 Accounts - Full 6 Dec 2015 Download PDF
16 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2015 Download PDF
5 Pages
24 Officers - Appoint Person Director Company With Name Date 3 Jun 2015 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 2 Jun 2015 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 17 Apr 2015 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 17 Apr 2015 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2015 Download PDF
5 Pages
29 Officers - Termination Director Company With Name Termination Date 7 Jan 2015 Download PDF
1 Pages
30 Accounts - Full 3 Nov 2014 Download PDF
16 Pages
31 Accounts - Full 8 Jan 2014 Download PDF
16 Pages
32 Address - Move Registers To Registered Office Company 4 Dec 2013 Download PDF
1 Pages
33 Address - Change Sail Company With Old 4 Dec 2013 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2013 Download PDF
6 Pages
35 Officers - Change Corporate Secretary Company With Change Date 5 Aug 2013 Download PDF
2 Pages
36 Address - Change Registered Office Company With Date Old 2 Aug 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2012 Download PDF
6 Pages
38 Accounts - Amended Full 12 Oct 2012 Download PDF
17 Pages
39 Officers - Appoint Person Director Company With Name 10 Oct 2012 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 10 Oct 2012 Download PDF
1 Pages
41 Accounts - Full 2 Oct 2012 Download PDF
17 Pages
42 Accounts - Full 22 Feb 2012 Download PDF
16 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2011 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2010 Download PDF
6 Pages
45 Accounts - Full 29 Sep 2010 Download PDF
14 Pages
46 Address - Move Registers To Sail Company 20 Dec 2009 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2009 Download PDF
6 Pages
48 Officers - Change Corporate Secretary Company With Change Date 18 Dec 2009 Download PDF
2 Pages
49 Address - Change Sail Company 18 Dec 2009 Download PDF
1 Pages
50 Accounts - Full 10 Nov 2009 Download PDF
14 Pages
51 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
54 Accounts - Full 8 Jan 2009 Download PDF
16 Pages
55 Annual Return - Legacy 10 Dec 2008 Download PDF
4 Pages
56 Address - Legacy 10 Dec 2008 Download PDF
1 Pages
57 Address - Legacy 10 Dec 2008 Download PDF
1 Pages
58 Address - Legacy 10 Dec 2008 Download PDF
1 Pages
59 Officers - Legacy 10 Dec 2008 Download PDF
1 Pages
60 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages
61 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages
62 Annual Return - Legacy 13 Dec 2007 Download PDF
3 Pages
63 Accounts - Full 2 Nov 2007 Download PDF
14 Pages
64 Officers - Legacy 31 Jul 2007 Download PDF
1 Pages
65 Annual Return - Legacy 7 Dec 2006 Download PDF
3 Pages
66 Accounts - Full 25 Oct 2006 Download PDF
14 Pages
67 Officers - Legacy 15 Jun 2006 Download PDF
1 Pages
68 Officers - Legacy 15 Jun 2006 Download PDF
1 Pages
69 Accounts - Full 2 Feb 2006 Download PDF
14 Pages
70 Accounts - Full 4 Jan 2006 Download PDF
13 Pages
71 Address - Legacy 6 Dec 2005 Download PDF
1 Pages
72 Annual Return - Legacy 6 Dec 2005 Download PDF
3 Pages
73 Miscellaneous 8 Nov 2005 Download PDF
1 Pages
74 Auditors - Resignation Company 8 Nov 2005 Download PDF
1 Pages
75 Accounts - Legacy 30 Jul 2005 Download PDF
2 Pages
76 Annual Return - Legacy 8 Dec 2004 Download PDF
9 Pages
77 Accounts - Legacy 30 Jul 2004 Download PDF
2 Pages
78 Accounts - Group 6 Apr 2004 Download PDF
24 Pages
79 Annual Return - Legacy 28 Nov 2003 Download PDF
9 Pages
80 Accounts - Legacy 14 Jul 2003 Download PDF
1 Pages
81 Accounts - Group 29 Apr 2003 Download PDF
23 Pages
82 Officers - Legacy 17 Mar 2003 Download PDF
2 Pages
83 Annual Return - Legacy 30 Dec 2002 Download PDF
8 Pages
84 Accounts - Legacy 9 Oct 2002 Download PDF
2 Pages
85 Officers - Legacy 20 Aug 2002 Download PDF
1 Pages
86 Auditors - Resignation Company 18 Jun 2002 Download PDF
1 Pages
87 Officers - Legacy 29 Mar 2002 Download PDF
2 Pages
88 Officers - Legacy 29 Mar 2002 Download PDF
1 Pages
89 Officers - Legacy 29 Mar 2002 Download PDF
1 Pages
90 Officers - Legacy 29 Mar 2002 Download PDF
1 Pages
91 Officers - Legacy 29 Mar 2002 Download PDF
2 Pages
92 Officers - Legacy 29 Mar 2002 Download PDF
2 Pages
93 Annual Return - Legacy 18 Dec 2001 Download PDF
8 Pages
94 Accounts - Group 31 Oct 2001 Download PDF
23 Pages
95 Officers - Legacy 24 Apr 2001 Download PDF
2 Pages
96 Officers - Legacy 9 Apr 2001 Download PDF
1 Pages
97 Officers - Legacy 9 Apr 2001 Download PDF
2 Pages
98 Officers - Legacy 9 Apr 2001 Download PDF
2 Pages
99 Officers - Legacy 9 Apr 2001 Download PDF
1 Pages
100 Officers - Legacy 9 Apr 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.