Enrc Africa Holdings Limited
- Active
- Incorporated on 11 Jun 2001
Reg Address: 13th Floor One Angel Court, London EC2R 7HJ, United Kingdom
Previous Names:
Enrc Africa Holdings Plc - 14 Sep 2010
Central African Mining & Exploration Company Plc - 14 Sep 2010
Enrc Africa Holdings Plc - 14 Sep 2010
Ableplan Plc - 5 Jul 2001
Central African Mining & Exploration Company Plc - 5 Jul 2001
Ableplan Plc - 11 Jun 2001
Company Classifications:
7290 - Mining of other non-ferrous metal ores
- Summary The company with name "Enrc Africa Holdings Limited" is a ltd and located in 13th Floor One Angel Court, London EC2R 7HJ. Enrc Africa Holdings Limited is currently in active status and it was incorporated on 11 Jun 2001 (23 years 3 months 12 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 Enrc Africa Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Katrina White | Director | 1 Nov 2022 | British | Active |
2 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 24 May 2021 | - | Active |
3 | Satzhan Temirgaliyev | Director | 16 Aug 2018 | Kazakh | Active |
4 | Teresa Mary Harris | Director | 29 Dec 2016 | British | Active |
5 | Paul Aggleton | Director | 29 Dec 2016 | British | Resigned 16 Aug 2018 |
6 | Dmitry Melnikov | Director | 29 Dec 2016 | Kittitian | Active |
7 | Lee Day | Director | 15 Oct 2014 | English | Resigned 29 Dec 2016 |
8 | Leon Lombard | Director | 15 Oct 2014 | South African | Resigned 29 Dec 2016 |
9 | Victoria Margaret Penrice | Secretary | 12 Apr 2010 | - | Resigned 19 Apr 2013 |
10 | Lynne Sanderson | Secretary | 19 Nov 2009 | - | Resigned 10 Mar 2010 |
11 | Beat Ehrensberger | Director | 10 Nov 2009 | Swiss | Resigned 15 Oct 2014 |
12 | Zaure Zaurbekova | Director | 10 Nov 2009 | Kazakh | Resigned 14 Mar 2014 |
13 | James Alistair Kirkland Cochrane | Director | 10 Nov 2009 | British | Resigned 11 Apr 2013 |
14 | James Alistair Kirkland Cochrane | Director | 10 Nov 2009 | British | Resigned 11 Apr 2013 |
15 | Gordon Victor Thompson | Director | 30 Jan 2009 | South African | Resigned 8 Jan 2010 |
16 | Zacharias Bernardus Swanepoel | Director | 29 May 2008 | South African | Resigned 8 Jan 2009 |
17 | Andrew Rae Burns | Director | 31 Aug 2007 | British | Resigned 24 Dec 2009 |
18 | Christopher Jonathan Charles Chapple | Director | 16 May 2007 | British | Resigned 6 Nov 2008 |
19 | Malcolm Richard Wilson | Director | 23 Oct 2003 | British | Resigned 26 Aug 2004 |
20 | Russell Carnegie Grant | Director | 27 Jul 2001 | British | Resigned 14 Dec 2007 |
21 | John Griffiths Anthony | Director | 27 Jul 2001 | British | Resigned 10 Nov 2009 |
22 | Rehman Hassim | Director | 27 Jul 2001 | Zimbabwean | Resigned 1 Mar 2007 |
23 | Philip Maurice Enoch | Secretary | 27 Jul 2001 | British | Resigned 19 Nov 2009 |
24 | SALANS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 11 Jun 2001 | - | Resigned 27 Jul 2001 |
25 | Philippe Henri Edmonds | Director | 11 Jun 2001 | British | Resigned 10 Nov 2009 |
26 | Andrew Stuart Groves | Director | 11 Jun 2001 | British | Resigned 10 Nov 2009 |
27 | L.C.I. DIRECTORS LIMITED | Nominee Director | 11 Jun 2001 | - | Resigned 11 Jun 2001 |
28 | L.C.I. SECRETARIES LIMITED | Director | 11 Jun 2001 | - | Resigned 11 Jun 2001 |
29 | L.C.I. SECRETARIES LIMITED | Nominee Secretary | 11 Jun 2001 | - | Resigned 11 Jun 2001 |
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 | Enrc Africa 1 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Enrc Africa Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Jun 2024 | Download PDF |
2 | Accounts - Full | 5 Sep 2023 | Download PDF |
3 | Officers - Change Corporate Secretary Company With Change Date | 26 Jul 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 26 Jul 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 26 Jul 2023 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 26 Jul 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 16 Jun 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 20 Feb 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 16 Feb 2023 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2022 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2022 | Download PDF |
12 | Accounts - Full | 31 Oct 2022 | Download PDF |
13 | Confirmation Statement - Updates | 28 Jun 2022 | Download PDF 5 Pages |
14 | Accounts - Full | 28 Jul 2021 | Download PDF |
15 | Confirmation Statement - No Updates | 25 Jun 2021 | Download PDF |
16 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jun 2021 | Download PDF |
17 | Accounts - Full | 3 Nov 2020 | Download PDF 119 Pages |
18 | Confirmation Statement - No Updates | 24 Jun 2020 | Download PDF 3 Pages |
19 | Accounts - Full | 2 Sep 2019 | Download PDF 18 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 9 Aug 2019 | Download PDF 2 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 8 Aug 2019 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 8 Aug 2019 | Download PDF 1 Pages |
23 | Officers - Change Person Director Company With Change Date | 8 Aug 2019 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 8 Aug 2019 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old New | 8 Aug 2019 | Download PDF 1 Pages |
26 | Officers - Change Person Director Company With Change Date | 8 Aug 2019 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 8 Aug 2019 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 25 Jun 2019 | Download PDF 4 Pages |
29 | Mortgage - Satisfy Charge Full | 16 Nov 2018 | Download PDF 4 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 16 Aug 2018 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2018 | Download PDF 1 Pages |
32 | Accounts - Full | 12 Jul 2018 | Download PDF 24 Pages |
33 | Confirmation Statement - Updates | 25 Jun 2018 | Download PDF 4 Pages |
34 | Accounts - Full | 30 Aug 2017 | Download PDF 26 Pages |
35 | Confirmation Statement - Updates | 23 Jun 2017 | Download PDF 5 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2017 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2016 | Download PDF 6 Pages |
41 | Accounts - Full | 17 Sep 2016 | Download PDF 22 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 May 2016 | Download PDF 27 Pages |
43 | Capital - Allotment Shares | 12 Feb 2016 | Download PDF 3 Pages |
44 | Resolution | 3 Feb 2016 | Download PDF 3 Pages |
45 | Incorporation - Memorandum Articles | 3 Feb 2016 | Download PDF 29 Pages |
46 | Resolution | 2 Feb 2016 | Download PDF 3 Pages |
47 | Accounts - Full | 14 Oct 2015 | Download PDF 20 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2015 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2015 | Download PDF 2 Pages |
50 | Address - Change Registered Office Company With Date Old New | 8 Jan 2015 | Download PDF 1 Pages |
51 | Gazette - Filings Brought Up To Date | 31 Dec 2014 | Download PDF 1 Pages |
52 | Gazette - Notice Compulsory | 30 Dec 2014 | Download PDF 1 Pages |
53 | Accounts - Full | 29 Dec 2014 | Download PDF 18 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 29 Oct 2014 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2014 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 12 Jun 2014 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2014 | Download PDF 3 Pages |
58 | Officers - Termination Director Company With Name | 14 Mar 2014 | Download PDF 1 Pages |
59 | Officers - Change Person Director Company With Change Date | 13 Feb 2014 | Download PDF 2 Pages |
60 | Mortgage - Satisfy Charge Full | 19 Oct 2013 | Download PDF 4 Pages |
61 | Accounts - Full | 27 Aug 2013 | Download PDF 14 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2013 | Download PDF 4 Pages |
63 | Officers - Termination Secretary Company With Name | 23 Apr 2013 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 12 Apr 2013 | Download PDF 1 Pages |
65 | Accounts - Full | 2 Oct 2012 | Download PDF 13 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2012 | Download PDF 6 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2011 | Download PDF 18 Pages |
68 | Address - Change Registered Office Company With Date Old | 14 Jun 2011 | Download PDF 1 Pages |
69 | Accounts - Full | 18 May 2011 | Download PDF 17 Pages |
70 | Accounts - Change Account Reference Date Company Current Shortened | 6 Oct 2010 | Download PDF 1 Pages |
71 | Accounts - Full | 4 Oct 2010 | Download PDF 22 Pages |
72 | Change Of Constitution - Statement Of Companys Objects | 15 Sep 2010 | Download PDF 2 Pages |
73 | Auditors - Resignation Limited Company | 15 Sep 2010 | Download PDF 2 Pages |
74 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 14 Sep 2010 | Download PDF 1 Pages |
75 | Change Of Name - Certificate Company | 14 Sep 2010 | Download PDF 1 Pages |
76 | Resolution | 14 Sep 2010 | Download PDF 1 Pages |
77 | Change Of Name - Notice | 14 Sep 2010 | Download PDF 2 Pages |
78 | Change Of Name - Reregistration Public To Private Company | 14 Sep 2010 | Download PDF 2 Pages |
79 | Incorporation - Re Registration Memorandum Articles | 14 Sep 2010 | Download PDF 25 Pages |
80 | Officers - Termination Director Company With Name | 9 Sep 2010 | Download PDF 1 Pages |
81 | Annual Return - Company With Made Up Date Changes To Shareholders | 8 Jul 2010 | Download PDF 16 Pages |
82 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
83 | Capital - Allotment Shares | 16 Jun 2010 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 27 Apr 2010 | Download PDF 2 Pages |
85 | Officers - Termination Secretary Company With Name | 19 Apr 2010 | Download PDF 2 Pages |
86 | Officers - Appoint Person Secretary Company With Name | 16 Apr 2010 | Download PDF 3 Pages |
87 | Officers - Termination Secretary Company With Name | 30 Nov 2009 | Download PDF 2 Pages |
88 | Address - Change Registered Office Company With Date Old | 30 Nov 2009 | Download PDF 2 Pages |
89 | Officers - Appoint Person Secretary Company With Name | 30 Nov 2009 | Download PDF 3 Pages |
90 | Mortgage - Legacy | 26 Nov 2009 | Download PDF 6 Pages |
91 | Officers - Appoint Person Director Company With Name | 20 Nov 2009 | Download PDF 3 Pages |
92 | Officers - Appoint Person Director Company With Name | 20 Nov 2009 | Download PDF 3 Pages |
93 | Officers - Appoint Person Director Company With Name | 20 Nov 2009 | Download PDF 3 Pages |
94 | Officers - Termination Director Company With Name | 20 Nov 2009 | Download PDF 2 Pages |
95 | Officers - Termination Director Company With Name | 20 Nov 2009 | Download PDF 2 Pages |
96 | Officers - Termination Director Company With Name | 20 Nov 2009 | Download PDF 2 Pages |
97 | Capital - Allotment Shares | 6 Nov 2009 | Download PDF 2 Pages |
98 | Miscellaneous - Statement Of Affairs | 6 Nov 2009 | Download PDF 20 Pages |
99 | Capital - Allotment Shares | 27 Oct 2009 | Download PDF 4 Pages |
100 | Capital - Legacy | 1 Oct 2009 | Download PDF 2 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.
# | Name | Status |
---|---|---|
1 | Jethros Of Blyth Ltd Mutual People: Dmitry Melnikov | dissolved |
2 | Camec Finance Limited Mutual People: Satzhan Temirgaliyev , Teresa Mary Harris | Active |
3 | Central African Tantalum Limited Mutual People: Satzhan Temirgaliyev , Teresa Mary Harris | Active |
4 | Enrc Business & Technology Services Uk Limited Mutual People: Satzhan Temirgaliyev | Active |
5 | Enrc Finance Limited Mutual People: Satzhan Temirgaliyev , Teresa Mary Harris | Active |
6 | Enrc Africa 1 Limited Mutual People: Satzhan Temirgaliyev , Teresa Mary Harris | Active |
7 | Enrc Management (Uk) Limited Mutual People: Teresa Mary Harris | Active |
8 | Clevedon Lodge Management Company Limited Mutual People: Teresa Mary Harris | Active |