RESOLUTE WEST AFRICA HOLDING LIMITED

Register to unlock more data on OkredoRegister

RESOLUTE WEST AFRICA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08816954

Incorporation date

16/12/2013

Size

Full

Contacts

Registered address

Registered address

14 Waterloo Place, London SW1Y 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2013)
dot icon19/02/2026
Confirmation statement made on 2025-12-16 with updates
dot icon16/12/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Change of details for Centamin Limited as a person with significant control on 2025-05-13
dot icon13/05/2025
Certificate of change of name
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon01/05/2025
Appointment of Ms Bianca Depres Tremblay as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mr David James Jackson as a director on 2025-05-01
dot icon01/05/2025
Appointment of Ms Bianca Depres Tremblay as a secretary on 2025-05-01
dot icon01/05/2025
Termination of appointment of Robert Paul Harling Hayes as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Thayu Krishnan as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Catherine Stead as a secretary on 2025-05-01
dot icon01/05/2025
Registered office address changed from 4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom to 14 Waterloo Place London SW1Y 4AR on 2025-05-01
dot icon23/12/2024
Change of details for Centamin Limited as a person with significant control on 2024-11-26
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon06/12/2024
Change of details for Centamin Plc as a person with significant control on 2024-11-26
dot icon05/12/2024
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 2024-12-05
dot icon05/12/2024
Appointment of Catherine Stead as a secretary on 2024-11-26
dot icon05/12/2024
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 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 icon03/12/2024
Termination of appointment of Martin Horgan as a director on 2024-11-22
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2023-03-31
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of Darren Arthur Le Masurier as a director on 2021-07-08
dot icon12/07/2021
Appointment of Mr Francois Jean Du Plessis as a director on 2021-07-08
dot icon12/07/2021
Appointment of Mr Martin Horgan as a director on 2021-07-08
dot icon22/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon22/01/2021
Director's details changed for Mr Ross Ian Jerrard on 2021-01-22
dot icon22/01/2021
Secretary's details changed for Darren Le Masurier on 2013-12-16
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-11-09
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-02-28
dot icon15/01/2021
Statement of capital following an allotment of shares on 2019-04-30
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon18/02/2020
Appointment of Mr Darren Arthur Le Masurier as a director on 2020-01-28
dot icon05/02/2020
Termination of appointment of Andrew Pardey as a director on 2020-01-28
dot icon30/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon20/12/2018
Termination of appointment of Josef El-Raghy as a director on 2018-11-15
dot icon20/12/2018
Appointment of Mr Ross Ian Jerrard as a director on 2018-11-15
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon07/03/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon24/04/2017
Termination of appointment of Lynne Catherine Gregory as a director on 2017-04-21
dot icon28/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/09/2016
Appointment of Ms Lynne Catherine Gregory as a director on 2016-06-23
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Termination of appointment of Johannes Petrus Louw as a director on 2016-05-27
dot icon13/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon17/09/2015
Appointment of Mr Andrew Pardey as a director on 2015-06-08
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon16/12/2013
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
16/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horgan, Martin
Director
08/07/2021 - 22/11/2024
6
Du Plessis, Francois Jean
Director
08/07/2021 - 22/11/2024
7
Jerrard, Ross Ian
Director
15/11/2018 - 22/11/2024
8
Le Masurier, Darren Arthur
Director
28/01/2020 - 08/07/2021
2
Krishnan, Thayu
Director
22/11/2024 - 01/05/2025
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 RESOLUTE WEST AFRICA HOLDING LIMITED

RESOLUTE WEST AFRICA HOLDING LIMITED is an(a) Active company incorporated on 16/12/2013 with the registered office located at 14 Waterloo Place, London SW1Y 4AR. 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 RESOLUTE WEST AFRICA HOLDING LIMITED?

toggle

RESOLUTE WEST AFRICA HOLDING LIMITED is currently Active. It was registered on 16/12/2013 .

Where is RESOLUTE WEST AFRICA HOLDING LIMITED located?

toggle

RESOLUTE WEST AFRICA HOLDING LIMITED is registered at 14 Waterloo Place, London SW1Y 4AR.

What does RESOLUTE WEST AFRICA HOLDING LIMITED do?

toggle

RESOLUTE WEST AFRICA HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RESOLUTE WEST AFRICA HOLDING LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-16 with updates.