LONRHO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LONRHO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08502829

Incorporation date

24/04/2013

Size

Dormant

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon02/05/2024
Cessation of Rainer-Marc Frey as a person with significant control on 2023-11-16
dot icon02/05/2024
Cessation of Thomas Max Schmidheiny as a person with significant control on 2023-11-16
dot icon02/05/2024
Notification of Lonrho Africa Holdings Limited as a person with significant control on 2023-11-16
dot icon02/05/2024
Notification of Evan Edwards as a person with significant control on 2023-11-16
dot icon02/05/2024
Notification of Sean Christopher Walbridge as a person with significant control on 2023-11-16
dot icon16/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/11/2023
Purchase of own shares.
dot icon13/11/2023
Cancellation of shares. Statement of capital on 2023-09-21
dot icon01/08/2023
Purchase of own shares.
dot icon01/08/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon03/07/2023
Director's details changed for Mr Evan David Edwards on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Sean Christopher Wallbridge on 2023-07-03
dot icon30/06/2023
Termination of appointment of Christopher Michael Chambers as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Rainer-Marc Frey as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Jean-Claude Rene Garo as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Frank Richter as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Ashleigh Jane Woolf as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Amine Omar Tazi-Riffi as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Evan David Edwards as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Sean Christopher Wallbridge as a director on 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon15/05/2023
Statement by Directors
dot icon15/05/2023
Solvency Statement dated 25/04/23
dot icon15/05/2023
Resolutions
dot icon15/05/2023
Statement of capital on 2023-05-15
dot icon09/05/2023
Cancellation of shares. Statement of capital on 2023-03-06
dot icon11/04/2023
Cancellation of shares. Statement of capital on 2023-03-06
dot icon11/04/2023
Purchase of own shares.
dot icon20/03/2023
Statement of capital on 2023-03-20
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Solvency Statement dated 16/02/23
dot icon17/03/2023
Statement by Directors
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Solvency Statement dated 16/02/23
dot icon20/02/2023
Statement by Directors
dot icon20/02/2023
Statement of capital on 2023-02-20
dot icon03/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon19/04/2022
Director's details changed for Mr Amine Omar Tazi-Riffi on 2021-12-08
dot icon14/04/2022
Director's details changed for Mr Jean-Claude Rene Garo on 2021-12-08
dot icon16/03/2022
Secretary's details changed for Ashleigh Jane Woolf on 2021-12-08
dot icon08/12/2021
Registered office address changed from 26-28 Hammersmith Grove 10th Floor London W6 7HA England to 20-22 Wenlock Road London N1 7GU on 2021-12-08
dot icon06/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/07/2021
Appointment of Mr Jean-Claude Rene Garo as a director on 2021-06-24
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon05/03/2021
Appointment of Dr Frank Richter as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Johannes Fritz as a director on 2021-03-01
dot icon03/11/2020
Director's details changed for Rainer-Marc Frey on 2020-11-02
dot icon03/11/2020
Change of details for Mr Rainer-Marc Frey as a person with significant control on 2020-11-02
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon21/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon29/01/2020
Appointment of Mr Amine Omar Tazi-Riffi as a director on 2020-01-23
dot icon21/11/2019
Termination of appointment of Dieter Spalti as a director on 2019-11-21
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/07/2019
Satisfaction of charge 085028290001 in full
dot icon26/07/2019
Satisfaction of charge 085028290001 in part
dot icon17/05/2019
Registration of charge 085028290003, created on 2019-05-14
dot icon17/05/2019
Satisfaction of charge 085028290002 in full
dot icon16/05/2019
Registration of charge 085028290002, created on 2019-05-14
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon02/05/2019
Change of details for Mr Rainer-Marc Frey as a person with significant control on 2019-05-02
dot icon25/04/2019
Change of details for Mr Rainer-Marc Frey as a person with significant control on 2016-04-07
dot icon04/01/2019
Termination of appointment of Reto Suter as a director on 2018-12-31
dot icon15/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/08/2018
Registration of charge 085028290001, created on 2018-07-31
dot icon03/07/2018
Termination of appointment of James Richard Goode as a director on 2018-07-03
dot icon19/06/2018
Resolutions
dot icon14/05/2018
Memorandum and Articles of Association
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon05/01/2018
Auditor's resignation
dot icon01/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Ashleigh Jane Woolf as a secretary on 2017-05-02
dot icon23/05/2017
Termination of appointment of Reto Suter as a secretary on 2017-05-02
dot icon02/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/02/2017
Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 2017-02-20
dot icon09/11/2016
Cancellation of shares. Statement of capital on 2016-09-23
dot icon09/11/2016
Purchase of own shares.
dot icon04/11/2016
Directors statement and auditors report. Out of capital
dot icon28/10/2016
Directors statement and auditors report. Out of capital
dot icon28/10/2016
Resolutions
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon28/04/2016
Appointment of Dr Johannes Fritz as a director on 2016-04-25
dot icon27/04/2016
Termination of appointment of Roland Boris Aime Decorvet as a director on 2016-04-18
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon06/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/09/2015
Appointment of Roland Boris Aime Decorvet as a director on 2015-08-27
dot icon16/07/2015
Resolutions
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon12/05/2015
Appointment of Mr James Goode as a director on 2015-04-30
dot icon12/05/2015
Termination of appointment of James Henry Wilkinson as a director on 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon23/02/2015
Resolutions
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon12/01/2015
Miscellaneous
dot icon05/01/2015
Auditor's resignation
dot icon23/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/12/2014
Appointment of Mr Christopher Michael Chambers as a director on 2014-11-28
dot icon12/12/2014
Appointment of Mr James Henry Wilkinson as a director on 2014-11-28
dot icon12/12/2014
Appointment of Mr Reto Suter as a director on 2014-11-28
dot icon15/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon15/05/2014
Director's details changed for Dieter Spalti on 2013-07-22
dot icon15/05/2014
Director's details changed for Rainer-Marc Frey on 2013-07-22
dot icon15/05/2014
Secretary's details changed for Reto Suter on 2013-07-22
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon08/10/2013
Resolutions
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-08-07
dot icon08/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon02/08/2013
Certificate of change of name
dot icon30/07/2013
Statement by directors
dot icon30/07/2013
Solvency statement dated 24/07/13
dot icon30/07/2013
Statement of capital on 2013-07-30
dot icon30/07/2013
Resolutions
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon30/07/2013
Particulars of variation of rights attached to shares
dot icon30/07/2013
Change of share class name or designation
dot icon30/07/2013
Memorandum and Articles of Association
dot icon30/07/2013
Resolutions
dot icon29/07/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-07-29
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon11/06/2013
Consolidation of shares on 2013-06-05
dot icon11/06/2013
Redenomination of shares. Statement of capital 2013-06-05
dot icon11/06/2013
Resolutions
dot icon22/05/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon25/04/2013
Director's details changed for Raine--Marc Frey on 2013-04-24
dot icon24/04/2013
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
28/11/2014 - 30/04/2015
175
Frey, Rainer Marc
Director
24/04/2013 - 30/06/2023
4
Chambers, Christopher Michael
Director
28/11/2014 - 30/06/2023
24
Goode, James Richard
Director
30/04/2015 - 03/07/2018
34
Suter, Reto
Director
28/11/2014 - 31/12/2018
19

Persons with Significant Control

7
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 LONRHO HOLDINGS LIMITED

LONRHO HOLDINGS LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 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 LONRHO HOLDINGS LIMITED?

toggle

LONRHO HOLDINGS LIMITED is currently Active. It was registered on 24/04/2013 .

Where is LONRHO HOLDINGS LIMITED located?

toggle

LONRHO HOLDINGS LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does LONRHO HOLDINGS LIMITED do?

toggle

LONRHO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LONRHO HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.