About

Registered Number: 08816954
Date of Incorporation: 16/12/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Centamin West Africa Holdings Ltd was registered on 16 December 2013, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed as Le Masurier, Darren, El-raghy, Josef, Gregory, Lynne Catherine, Louw, Johannes Petrus, Pardey, Andrew for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL-RAGHY, Josef 16 December 2013 15 November 2018 1
GREGORY, Lynne Catherine 23 June 2016 21 April 2017 1
LOUW, Johannes Petrus 16 December 2013 27 May 2016 1
PARDEY, Andrew 08 June 2015 28 January 2020 1
Secretary Name Appointed Resigned Total Appointments
LE MASURIER, Darren 16 December 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 27 December 2018
TM01 - Termination of appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
SH01 - Return of Allotment of shares 13 November 2018
SH01 - Return of Allotment of shares 06 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 21 December 2017
SH01 - Return of Allotment of shares 18 October 2017
AA - Annual Accounts 31 August 2017
SH01 - Return of Allotment of shares 03 July 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 06 January 2015
SH01 - Return of Allotment of shares 30 May 2014
SH01 - Return of Allotment of shares 15 April 2014
SH01 - Return of Allotment of shares 14 March 2014
NEWINC - New incorporation documents 16 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.