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.