CENTAMIN EGYPT INVESTMENTS 2 LIMITED

Register to unlock more data on OkredoRegister

CENTAMIN EGYPT INVESTMENTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13474165

Incorporation date

24/06/2021

Size

Full

Contacts

Registered address

Registered address

Third Floor Hobhouse Court, Suffolk Street, London SW1Y 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2021)
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon16/09/2025
Registered office address changed from Third Floor, 5, Hobhouse Court Suffolk Street London SW1Y 4HH England to Third Floor Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-09-16
dot icon08/08/2025
Registered office address changed from 4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom to Third Floor, 5, Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-08-08
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon06/12/2024
Change of details for Centamin Plc as a person with significant control on 2024-11-26
dot icon04/12/2024
Registered office address changed from 2 New Street Square London EC4A 3BZ United Kingdom to 4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR on 2024-12-04
dot icon04/12/2024
Appointment of Catherine Stead as a secretary on 2024-11-26
dot icon04/12/2024
Termination of appointment of Darren Arthur Le Masurier as a secretary on 2024-11-26
dot icon03/12/2024
Appointment of Thayu Krishnan as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mr Robert Paul Harling Hayes as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Martin Horgan as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Ross Ian Jerrard as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Francois Jean Du Plessis as a director on 2024-11-22
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon11/04/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon31/03/2023
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ on 2023-03-31
dot icon18/01/2023
Appointment of Mr Francois Jean Du Plessis as a director on 2023-01-01
dot icon23/12/2022
Full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon24/06/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Robert Paul Harling
Director
22/11/2024 - Present
33
Horgan, Martin
Director
24/06/2021 - 22/11/2024
6
Du Plessis, Francois Jean
Director
01/01/2023 - 22/11/2024
7
Jerrard, Ross Ian
Director
24/06/2021 - 22/11/2024
8
Krishnan, Thayu
Director
22/11/2024 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTAMIN EGYPT INVESTMENTS 2 LIMITED

CENTAMIN EGYPT INVESTMENTS 2 LIMITED is an(a) Active company incorporated on 24/06/2021 with the registered office located at Third Floor Hobhouse Court, Suffolk Street, London SW1Y 4HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAMIN EGYPT INVESTMENTS 2 LIMITED?

toggle

CENTAMIN EGYPT INVESTMENTS 2 LIMITED is currently Active. It was registered on 24/06/2021 .

Where is CENTAMIN EGYPT INVESTMENTS 2 LIMITED located?

toggle

CENTAMIN EGYPT INVESTMENTS 2 LIMITED is registered at Third Floor Hobhouse Court, Suffolk Street, London SW1Y 4HH.

What does CENTAMIN EGYPT INVESTMENTS 2 LIMITED do?

toggle

CENTAMIN EGYPT INVESTMENTS 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENTAMIN EGYPT INVESTMENTS 2 LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2024-12-31.