About

Registered Number: 04317607
Date of Incorporation: 06/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY

 

Founded in 2001, Illovo Sugar Africa Holdings Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at Illovo Sugar Africa Holdings Ltd. There are 4 directors listed as Dalgleish, Gavin Barry, Lyall, Jonah James Rea, Abdool-samad, Mohammed Hoosen, Conboy, Philip Richard for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALGLEISH, Gavin Barry 14 September 2016 - 1
LYALL, Jonah James Rea 25 May 2020 - 1
ABDOOL-SAMAD, Mohammed Hoosen 14 September 2016 31 July 2019 1
CONBOY, Philip Richard 13 December 2001 18 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 23 November 2018
CERTNM - Change of name certificate 30 August 2018
AP01 - Appointment of director 23 August 2018
AA - Annual Accounts 30 May 2018
RP04CS01 - N/A 23 February 2018
SH01 - Return of Allotment of shares 09 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 25 August 2017
SH01 - Return of Allotment of shares 02 May 2017
AA01 - Change of accounting reference date 27 March 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
SH01 - Return of Allotment of shares 18 July 2016
RESOLUTIONS - N/A 03 June 2016
RESOLUTIONS - N/A 03 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2016
SH14 - Notice of redenomination 03 June 2016
RESOLUTIONS - N/A 26 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 May 2016
SH19 - Statement of capital 26 May 2016
CAP-SS - N/A 26 May 2016
CERTNM - Change of name certificate 10 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 06 November 2012
RESOLUTIONS - N/A 25 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 25 July 2012
SH08 - Notice of name or other designation of class of shares 25 July 2012
CC04 - Statement of companies objects 25 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 15 November 2011
CERTNM - Change of name certificate 09 June 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 22 November 2005
353 - Register of members 22 November 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 16 July 2004
363a - Annual Return 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
AA - Annual Accounts 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
363a - Annual Return 09 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
123 - Notice of increase in nominal capital 23 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
225 - Change of Accounting Reference Date 24 December 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.