UKBizDB.co.uk

ILLOVO SUGAR AFRICA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Illovo Sugar Africa Holdings Limited. The company was founded 22 years ago and was given the registration number 04317607. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ILLOVO SUGAR AFRICA HOLDINGS LIMITED
Company Number:04317607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Nokwe Avenue, Ridgeside, Umhlanga Rocks, South Africa, 4320

Director14 September 2016Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director25 May 2020Active
68 Philbeach Gardens, London, SW5 9EE

Secretary13 December 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary18 December 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary06 November 2001Active
1, Nokwe Avenue, Ridgeside, Umhlanga Rocks, South Africa, 4320

Director14 September 2016Active
Boundaries, The Old Cricket Field Murcott, Bicester, OX5 2RE

Director13 December 2001Active
Abbots Barn, High Street, Hemingford Abbots, PE28 9AH

Director18 December 2001Active
171 Graham Road, London, SW19 3SL

Director13 December 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director15 September 2006Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director15 September 2006Active
Pilsgate House Stamford Road, Pilsgate, Stamford, PE9 3HN

Director18 December 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 January 2020Active
16, Adrienne Place, Glenashley, Durban, South Africa, 4051

Director17 August 2018Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director06 November 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director06 November 2001Active

People with Significant Control

Abf Overseas Limited
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Change of name

Certificate change of name company.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-02-23Miscellaneous

Legacy.

Download
2018-02-09Capital

Capital allotment shares.

Download
2017-11-17Return

Legacy.

Download

Copyright © 2024. All rights reserved.