Lonrho Limited

  • Active
  • Incorporated on 31 Mar 1993

Reg Address: 20-22 Wenlock Road, London N1 7GU, England

Previous Names:
Lonrho Africa Plc - 10 May 2007
Lonrho Plc - 10 May 2007
Lonrho Africa Plc - 26 Feb 1998
Lilley Piling Limited - 2 Jul 1993
Wordmethod Company Limited - 31 Mar 1993

Company Classifications:
64201 - Activities of agricultural holding companies
70100 - Activities of head offices
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Lonrho Limited" is a ltd and located in 20-22 Wenlock Road, London N1 7GU. Lonrho Limited is currently in active status and it was incorporated on 31 Mar 1993 (31 years 5 months 19 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 Lonrho Limited.

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

# Name Role Appt Date Nationality Status
1 Evan David Edwards Director 30 Jun 2023 South African Active
2 Sean Christopher Walbridge Director 30 Jun 2023 American Active
3 Bruno Sidler Director 28 Jun 2018 Swiss Resigned
8 Mar 2022
4 Bruno Sidler Director 28 Jun 2018 Swiss Active
5 Ashleigh Jane Woolf Director 27 Jun 2018 British Resigned
30 Jun 2023
6 Ashleigh Jane Woolf Director 27 Jun 2018 British Active
7 Roland Boris Aime Decorvet Director 10 Dec 2015 Swiss Resigned
18 Apr 2016
8 James Richard Goode Director 30 Apr 2015 British Resigned
27 Jun 2018
9 Reto Suter Director 8 Oct 2013 Swiss Resigned
16 Oct 2018
10 James Henry Wilkinson Director 8 Oct 2013 British Resigned
30 Apr 2015
11 James Henry Wilkinson Director 8 Oct 2013 British Resigned
30 Apr 2015
12 Dieter Paul Spalti Director 24 Jul 2013 Swiss Resigned
21 Nov 2019
13 Anees Akbar Director 24 Jul 2013 British Active
14 Christopher Michael Chambers Director 24 Jul 2013 British Resigned
30 Jun 2023
15 Christopher Michael Chambers Director 24 Jul 2013 British Active
16 Rainer Marc Frey Director 24 Jul 2013 Swiss Resigned
30 Jun 2023
17 Richard Francis Needham Director 26 Apr 2011 British Resigned
28 May 2012
18 Richard Francis Needham Director 26 Apr 2011 British Resigned
28 May 2012
19 Kiran Caldas Morzaria Director 28 Sep 2010 British Resigned
24 Jul 2013
20 David James Armstrong Director 1 Dec 2008 British Resigned
7 Oct 2013
21 Frances Dee Cook Director 23 Oct 2007 American Resigned
24 Jul 2013
22 Geoffrey Trevor White Director 5 Oct 2007 British Resigned
9 Dec 2013
23 Jean Ellis Director 1 Jun 2007 British Resigned
24 Jul 2013
24 Donald Ian George Layman Strang Director 19 Dec 2006 Australian Resigned
30 Jun 2010
25 John Gerard Holden Director 26 May 2006 British Resigned
13 Mar 2007
26 Martin Horgan Director 15 May 2006 British Resigned
5 Oct 2007
27 Emma Kinder Priestley Director 24 Feb 2006 British Resigned
24 Jul 2013
28 David Anthony Lenigas Director 21 Dec 2005 Australian Resigned
13 Sep 2012
29 Charles Dominic Robert Clifford Groves Director 16 Jul 2004 British Resigned
28 Apr 2006
30 James Hugh Hughes Secretary 20 Jul 2000 - Resigned
12 Mar 2015
31 Richard James Wilkinson Director 19 Mar 1999 British Resigned
3 May 2006
32 Christopher Harwood Bernard Mills Director 18 Mar 1999 British Resigned
28 Apr 2006
33 Christopher Harwood Bernard Mills Director 18 Mar 1999 British Resigned
28 Apr 2006
34 Bernard Harry Asher Director 1 Mar 1998 British Resigned
31 May 2004
35 Michael Stuart Wilson Director 24 Feb 1998 British Resigned
3 May 2006
36 Stephen Roderick Walls Director 24 Feb 1998 British Resigned
8 Mar 1999
37 Anthony Christopher Leod Parvin Director 24 Feb 1998 British Resigned
8 Sep 1999
38 John Howard William Garnett Secretary 24 Feb 1998 British Resigned
20 Jul 2000
39 Keith Melvyn Atkinson Director 24 Feb 1998 British Resigned
31 May 2001
40 Mark Vivian Adrian Newman Director 24 Feb 1998 British Resigned
10 Aug 2000
41 John Bruce Raisbeck Secretary 26 Jan 1998 - Resigned
24 Feb 1998
42 Michael John Pearce Secretary 18 Nov 1997 British Resigned
18 Nov 1997
43 Colin Matthews Director 18 Nov 1997 British Resigned
27 Feb 1998
44 Jonathan Lewis Platts-Mills Director 30 Jul 1997 British Resigned
29 Sep 1997
45 Michael John Pearce Director 30 Jul 1997 British Resigned
18 Nov 1997
46 Robert Edward Whitten Director 30 Jul 1997 British Resigned
18 Nov 1997
47 THE AFRICAN INVESTMENT TRUST LIMITED Corporate Secretary 30 Jul 1997 - Resigned
18 Nov 1997
48 Robert Eric Codling Secretary 29 Apr 1993 - Resigned
30 Jul 1997
49 Nigel John Linstead Director 29 Apr 1993 British Resigned
30 Jul 1997
50 Robert Eric Codling Director 29 Apr 1993 - Resigned
30 Jul 1997
51 Paul Davies Gill Director 23 Apr 1993 - Resigned
6 Jul 1993
52 Dennis Claude Godber Director 23 Apr 1993 British Resigned
6 Jul 1993
53 Paul Davies Gill Secretary 23 Apr 1993 - Resigned
29 Apr 1993


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 Lonrho Holdings 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
2 Lonrho Holdings 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 Lonrho 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 9 May 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 25 Jul 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 3 Jul 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 3 Jul 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 30 Jun 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 30 Jun 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 30 Jun 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 30 Jun 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 30 Jun 2023 Download PDF
10 Accounts - Dormant 14 Jun 2023 Download PDF
11 Persons With Significant Control - Change To A Person With Significant Control 19 Jul 2022 Download PDF
12 Accounts - Dormant 20 Jun 2022 Download PDF
13 Accounts - Dormant 30 Jul 2021 Download PDF
14 Confirmation Statement - No Updates 20 Apr 2021 Download PDF
15 Officers - Change Person Director Company 4 Nov 2020 Download PDF
2 Pages
16 Accounts - Dormant 23 Sep 2020 Download PDF
3 Pages
17 Confirmation Statement - Updates 14 Apr 2020 Download PDF
4 Pages
18 Officers - Termination Director Company With Name Termination Date 21 Nov 2019 Download PDF
1 Pages
19 Accounts - Full 8 Oct 2019 Download PDF
14 Pages
20 Confirmation Statement - Updates 1 Apr 2019 Download PDF
5 Pages
21 Capital - Cancellation Shares 22 Jan 2019 Download PDF
4 Pages
22 Capital - Cancellation Shares 4 Jan 2019 Download PDF
4 Pages
23 Insolvency - Legacy 13 Dec 2018 Download PDF
1 Pages
24 Capital - Statement Company With Date Currency Figure 13 Dec 2018 Download PDF
3 Pages
25 Capital - Legacy 13 Dec 2018 Download PDF
2 Pages
26 Resolution 13 Dec 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 29 Oct 2018 Download PDF
1 Pages
28 Accounts - Full 16 Aug 2018 Download PDF
14 Pages
29 Officers - Appoint Person Director Company With Name Date 28 Jun 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 27 Jun 2018 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 27 Jun 2018 Download PDF
1 Pages
32 Confirmation Statement - No Updates 5 Apr 2018 Download PDF
3 Pages
33 Miscellaneous - Legacy 22 Mar 2018 Download PDF
5 Pages
34 Resolution 8 Feb 2018 Download PDF
47 Pages
35 Accounts - Amended Full 5 Feb 2018 Download PDF
15 Pages
36 Accounts - Full 16 Nov 2017 Download PDF
13 Pages
37 Capital - Redomination Of Shares 24 Aug 2017 Download PDF
4 Pages
38 Return - Legacy 7 Apr 2017 Download PDF
6 Pages
39 Address - Change Registered Office Company With Date Old New 20 Feb 2017 Download PDF
1 Pages
40 Accounts - Full 10 Oct 2016 Download PDF
14 Pages
41 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
42 Address - Change Sail Company With Old New 6 Apr 2016 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2016 Download PDF
6 Pages
44 Officers - Appoint Person Director Company With Name Date 14 Dec 2015 Download PDF
2 Pages
45 Accounts - Full 4 Oct 2015 Download PDF
19 Pages
46 Officers - Termination Director Company With Name Termination Date 12 May 2015 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 12 May 2015 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2015 Download PDF
5 Pages
49 Officers - Termination Secretary Company With Name Termination Date 16 Mar 2015 Download PDF
1 Pages
50 Miscellaneous 12 Jan 2015 Download PDF
2 Pages
51 Auditors - Resignation Company 5 Jan 2015 Download PDF
2 Pages
52 Accounts - Full 8 Oct 2014 Download PDF
20 Pages
53 Officers - Change Person Director Company With Change Date 7 Aug 2014 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2014 Download PDF
20 Pages
55 Capital - Allotment Shares 30 Apr 2014 Download PDF
4 Pages
56 Address - Move Registers To Registered Office Company 24 Apr 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
1 Pages
58 Capital - Allotment Shares 14 Nov 2013 Download PDF
4 Pages
59 Officers - Appoint Person Director Company With Name 9 Oct 2013 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 9 Oct 2013 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 9 Oct 2013 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
2 Pages
63 Change Of Name - Reregistration Public To Private Company 2 Aug 2013 Download PDF
2 Pages
64 Incorporation - Re Registration Memorandum Articles 2 Aug 2013 Download PDF
46 Pages
65 Resolution 2 Aug 2013 Download PDF
1 Pages
66 Change Of Name - Certificate Re Registration Public Limited Company To Private 2 Aug 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 31 Jul 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 31 Jul 2013 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 31 Jul 2013 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 31 Jul 2013 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 31 Jul 2013 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 31 Jul 2013 Download PDF
2 Pages
73 Capital - Allotment Shares 22 Jul 2013 Download PDF
4 Pages
74 Capital - Statement Company With Date Currency Figure 19 Jul 2013 Download PDF
4 Pages
75 Capital - Allotment Shares 19 Jul 2013 Download PDF
4 Pages
76 Miscellaneous - Court Order 19 Jul 2013 Download PDF
94 Pages
77 Capital - Certificate Reduction Issued 19 Jul 2013 Download PDF
1 Pages
78 Capital - Legacy 19 Jul 2013 Download PDF
7 Pages
79 Capital - Allotment Shares 16 Jul 2013 Download PDF
4 Pages
80 Capital - Allotment Shares 16 Jul 2013 Download PDF
4 Pages
81 Capital - Allotment Shares 16 Jul 2013 Download PDF
4 Pages
82 Resolution 10 Jul 2013 Download PDF
3 Pages
83 Incorporation - Memorandum Articles 10 Jul 2013 Download PDF
46 Pages
84 Accounts - Group 3 Jul 2013 Download PDF
118 Pages
85 Annual Return - Company With Made Up Date No Member List 1 Jul 2013 Download PDF
23 Pages
86 Capital - Allotment Shares 14 May 2013 Download PDF
4 Pages
87 Capital - Allotment Shares 14 May 2013 Download PDF
4 Pages
88 Capital - Allotment Shares 30 Oct 2012 Download PDF
4 Pages
89 Capital - Allotment Shares 30 Oct 2012 Download PDF
4 Pages
90 Capital - Allotment Shares 30 Oct 2012 Download PDF
4 Pages
91 Capital - Allotment Shares 30 Oct 2012 Download PDF
4 Pages
92 Capital - Allotment Shares 30 Oct 2012 Download PDF
4 Pages
93 Capital - Allotment Shares 30 Oct 2012 Download PDF
4 Pages
94 Officers - Termination Director Company With Name 17 Sep 2012 Download PDF
1 Pages
95 Capital - Allotment Shares 1 Aug 2012 Download PDF
4 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2012 Download PDF
21 Pages
97 Resolution 14 Jun 2012 Download PDF
2 Pages
98 Accounts - Group 14 Jun 2012 Download PDF
119 Pages
99 Officers - Termination Director Company With Name 31 May 2012 Download PDF
1 Pages
100 Capital - Allotment Shares 16 May 2012 Download PDF
4 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 Lonrho Infra One Uk Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
dissolved
2 Lonrho Africa (Holdings) Limited
Mutual People: Ashleigh Jane Woolf
Active
3 Lonrho Investments Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
Active
4 Gulflog Food Supply Chain Management Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
Active
5 Lonrho Infra Two Uk Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
Active
6 Lonrho Infra Three Uk Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
Active
7 Lonrho Infrastructure Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
Active
8 Gulflog Market Expansion Services Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
Active
9 Lonrho Trustees Limited
Mutual People: Ashleigh Jane Woolf , Bruno Sidler
Active
10
Mutual People: Anees Akbar
11 Helvetic Consultancy Limited
Mutual People: Christopher Michael Chambers
Active
12 Mf Global Holdings Europe Limited
Mutual People: Christopher Michael Chambers
dissolved
13 Gvo Wind Limited
Mutual People: Christopher Michael Chambers
Active
14 Man Group Holdings Limited
Mutual People: Christopher Michael Chambers
Active
15 Man Group Operations Limited
Mutual People: Christopher Michael Chambers
Active
16 Man Investments Holdings Limited
Mutual People: Christopher Michael Chambers
Liquidation
17 Man Investments Limited
Mutual People: Christopher Michael Chambers
Active
18 Man Strategic Holdings Limited
Mutual People: Christopher Michael Chambers
Active
19 Man Valuation Services Limited
Mutual People: Christopher Michael Chambers
Liquidation
20 Man Mash Limited
Mutual People: Christopher Michael Chambers
Liquidation
21 Pinewood Technologies Group Plc
Mutual People: Christopher Michael Chambers
Active
22 Oxford Science Enterprises Plc
Mutual People: Christopher Michael Chambers
Active
23 Gvo Capital Ltd
Mutual People: Christopher Michael Chambers
Active
24 Gvq Investment Management Limited
Mutual People: Christopher Michael Chambers
Active
25 Lonrho Holdings Limited
Mutual People: Christopher Michael Chambers
Active