STANBIC AFRICA HOLDINGS LIMITED
LONDON SBIC AFRICA HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2V 7JE

Company number 00849806
Status Active
Incorporation Date 21 May 1965
Company Type Private Limited Company
Address 20 GRESHAM STREET, LONDON, EC2V 7JE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Statement of capital following an allotment of shares on 13 December 2016 GBP 95,508,837 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 13 December 2016 GBP 95,508,837 . The most likely internet sites of STANBIC AFRICA HOLDINGS LIMITED are www.stanbicafricaholdings.co.uk, and www.stanbic-africa-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanbic Africa Holdings Limited is a Private Limited Company. The company registration number is 00849806. Stanbic Africa Holdings Limited has been working since 21 May 1965. The present status of the company is Active. The registered address of Stanbic Africa Holdings Limited is 20 Gresham Street London Ec2v 7je. . DAEHNKE, Arno is a Director of the company. KRUGER, Barend Johannes is a Director of the company. SINTON, Ian Hamish Scott is a Director of the company. TSHABALALA, Simpiwe Kenneth is a Director of the company. Secretary CAMPBELL, Gareth William has been resigned. Secretary CHISHOLM, Burnett James has been resigned. Secretary KRIGE, Edmund Guy has been resigned. Secretary SMOLLETT, Susan Caroline has been resigned. Secretary WALLIS, Paul Michael has been resigned. Director BELL, Graeme Cecil has been resigned. Director BOND, Craig Lewis has been resigned. Director DUGMORE, Dennis Frank has been resigned. Director EVANS, Christopher has been resigned. Director GIBSON, Ian Gordon has been resigned. Director GIBSON, Ian Gordon has been resigned. Director HALLER, Guido Andre has been resigned. Director KNOTT, Jennifer Katherine has been resigned. Director KRIGE, Edmund Guy has been resigned. Director LEGGETT, John Nicholas has been resigned. Director LEITH, Robert Alexander Gordon has been resigned. Director MAREE, John Helenius has been resigned. Director MCDONALD, Arina has been resigned. Director MINNIE, Willem Johannes Jacobus has been resigned. Director NORVAL, Robert Ernest has been resigned. Director PARRY, Martin John has been resigned. Director PITTS, David Andrew has been resigned. Director PRINSLOO, Pieter Cornelis has been resigned. Director RANFORD, Bevyn Pryer has been resigned. Director RIDLEY, Simon Peter has been resigned. Director ROSSOUW, Rocco Jacques has been resigned. Director SCHUTTE, Manfred Lothar has been resigned. Director SNAPE, Ian Leslie has been resigned. Director TASKER, Clive Robert has been resigned. Director TENNESON, Paul Malcolm has been resigned. Director TRUSSLER, Stewart Henry has been resigned. Director TSHABALALA, Simpiwe Kenneth has been resigned. Director WHARTON HOOD, Peter Gerard has been resigned. Director WHEELER, Timothy George has been resigned. Director WINGFIELD, Kevin Anthony has been resigned. Director WRIGHT, Anthony David Boileau has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
DAEHNKE, Arno
Appointed Date: 14 July 2016
58 years old

Director
KRUGER, Barend Johannes
Appointed Date: 25 November 2010
66 years old

Director
SINTON, Ian Hamish Scott
Appointed Date: 27 March 2015
69 years old

Director
TSHABALALA, Simpiwe Kenneth
Appointed Date: 31 May 2013
57 years old

Resigned Directors

Secretary
CAMPBELL, Gareth William
Resigned: 02 November 1992

Secretary
CHISHOLM, Burnett James
Resigned: 30 September 1999
Appointed Date: 04 February 1993

Secretary
KRIGE, Edmund Guy
Resigned: 04 February 1993
Appointed Date: 02 November 1992

Secretary
SMOLLETT, Susan Caroline
Resigned: 11 December 2009
Appointed Date: 15 February 2006

Secretary
WALLIS, Paul Michael
Resigned: 15 February 2006
Appointed Date: 01 October 1999

Director
BELL, Graeme Cecil
Resigned: 31 December 1997
Appointed Date: 01 October 1993
89 years old

Director
BOND, Craig Lewis
Resigned: 11 December 2009
Appointed Date: 23 March 2007
64 years old

Director
DUGMORE, Dennis Frank
Resigned: 11 December 2009
Appointed Date: 06 January 2003
60 years old

Director
EVANS, Christopher
Resigned: 31 March 2002
Appointed Date: 25 February 2000
74 years old

Director
GIBSON, Ian Gordon
Resigned: 11 December 2009
Appointed Date: 23 March 2007
65 years old

Director
GIBSON, Ian Gordon
Resigned: 30 January 2003
Appointed Date: 14 August 1995
65 years old

Director
HALLER, Guido Andre
Resigned: 11 December 2009
Appointed Date: 23 March 2007
60 years old

Director
KNOTT, Jennifer Katherine
Resigned: 11 December 2009
Appointed Date: 05 May 2009
57 years old

Director
KRIGE, Edmund Guy
Resigned: 14 August 1995
Appointed Date: 02 November 1992
84 years old

Director
LEGGETT, John Nicholas
Resigned: 28 February 2000
Appointed Date: 02 March 1998
81 years old

Director
LEITH, Robert Alexander Gordon
Resigned: 11 December 2009
Appointed Date: 23 March 2007
63 years old

Director
MAREE, John Helenius
Resigned: 07 March 2013
Appointed Date: 30 October 2001
70 years old

Director
MCDONALD, Arina
Resigned: 12 September 2014
Appointed Date: 27 August 2014
52 years old

Director
MINNIE, Willem Johannes Jacobus
Resigned: 28 June 1996
Appointed Date: 04 February 1993
88 years old

Director
NORVAL, Robert Ernest
Resigned: 18 May 2005
Appointed Date: 25 February 2000
77 years old

Director
PARRY, Martin John
Resigned: 12 February 1997
Appointed Date: 28 June 1996
61 years old

Director
PITTS, David Andrew
Resigned: 11 December 2009
Appointed Date: 12 October 2000
69 years old

Director
PRINSLOO, Pieter Cornelis
Resigned: 31 December 2002
Appointed Date: 01 May 1998
80 years old

Director
RANFORD, Bevyn Pryer
Resigned: 02 November 1992
91 years old

Director
RIDLEY, Simon Peter
Resigned: 19 May 2016
Appointed Date: 02 June 2003
69 years old

Director
ROSSOUW, Rocco Jacques
Resigned: 12 October 2001
Appointed Date: 02 March 1998
78 years old

Director
SCHUTTE, Manfred Lothar
Resigned: 30 September 1993
Appointed Date: 02 November 1992
90 years old

Director
SNAPE, Ian Leslie
Resigned: 02 November 1992
72 years old

Director
TASKER, Clive Robert
Resigned: 31 December 2011
Appointed Date: 06 May 2008
70 years old

Director
TENNESON, Paul Malcolm
Resigned: 30 September 2002
Appointed Date: 18 June 1999
68 years old

Director
TRUSSLER, Stewart Henry
Resigned: 28 February 1999
Appointed Date: 12 February 1997
62 years old

Director
TSHABALALA, Simpiwe Kenneth
Resigned: 18 May 2005
Appointed Date: 30 October 2001
57 years old

Director
WHARTON HOOD, Peter Gerard
Resigned: 14 August 2013
Appointed Date: 13 February 2006
60 years old

Director
WHEELER, Timothy George
Resigned: 14 February 2007
Appointed Date: 12 April 2003
67 years old

Director
WINGFIELD, Kevin Anthony
Resigned: 20 July 2005
Appointed Date: 25 February 2000
57 years old

Director
WRIGHT, Anthony David Boileau
Resigned: 31 December 1999
Appointed Date: 01 May 1998
79 years old

STANBIC AFRICA HOLDINGS LIMITED Events

11 Jan 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,508,837

11 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

11 Jan 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 95,508,837

11 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Dec 2016
Statement by Directors
...
... and 230 more events
21 Jan 1987
Return made up to 22/12/86; full list of members

04 Jun 1986
Full accounts made up to 30 September 1985

04 Jun 1986
Secretary resigned;new secretary appointed

30 Mar 1978
Company name changed\certificate issued on 30/03/78
21 May 1965
Certificate of incorporation

STANBIC AFRICA HOLDINGS LIMITED Charges

28 March 1973
Debenture charge
Delivered: 16 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of floating charge. Undertaking and all property and…
24 February 1972
Debenture
Delivered: 2 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of floating charge see doc 104 for details…