SIBANYE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSIBANYE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00103002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIBANYE UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIBANYE UK LIMITED located?

    Registered Office Address
    C/O Bracher Rawlins Llp, 16
    High Holborn
    WC1V 6BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIBANYE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONMIN LIMITEDAug 27, 2019Aug 27, 2019
    LONMIN PUBLIC LIMITED COMPANYMar 18, 1999Mar 18, 1999
    LONRHO PUBLIC LIMITED COMPANYMay 13, 1909May 13, 1909

    What are the latest accounts for SIBANYE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIBANYE UK LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for SIBANYE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 12, 2025 with updates

    4 pagesCS01

    Appointment of Mr Andrew Christopher Bruce Law as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr Charl Keyter as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Laurent Charbonnier as a director on Jan 10, 2025

    1 pagesTM01

    Secretary's details changed for Lerato Maltosa on Sep 01, 2019

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Second filing of Confirmation Statement dated Apr 12, 2021

    3 pagesRP04CS01

    Notification of Sibanye Stillwater Limited as a person with significant control on Apr 25, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 29, 2024

    2 pagesPSC09

    Confirmation statement made on Apr 12, 2024 with updates

    4 pagesCS01

    Statement of capital on Mar 12, 2024

    • Capital: USD 29,039.4531
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel redemption reserve 12/03/2024
    RES13

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mrs Nicola Jane Coetzer as a director on Dec 13, 2022

    2 pagesAP01

    Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on Aug 16, 2023

    1 pagesAD01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Malcolm Kaye as a director on Dec 13, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Apr 12, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 14, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/05/2024

    Who are the officers of SIBANYE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATLOSA, Lerato
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    Secretary
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    262060330002
    COETZER, Nicola Jane
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    Director
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    United KingdomSouth AfricanDirector310571410001
    KEYTER, Charl
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    United Kingdom
    Director
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    United Kingdom
    South AfricaSouth AfricanChartered Accountant332601810001
    LAW, Andrew Christopher Bruce
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    United Kingdom
    Director
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    United Kingdom
    EnglandBritishMining Engineer332600460001
    BELLHOUSE, Robin Christian
    4 Grosvenor Place
    London
    SW1X 7YL
    Secretary
    4 Grosvenor Place
    London
    SW1X 7YL
    British91917440002
    HERITAGE, Teresa Catherine
    5 Sibley Avenue
    AL5 1HE Harpenden
    Hertfordshire
    Secretary
    5 Sibley Avenue
    AL5 1HE Harpenden
    Hertfordshire
    British56578550001
    KAMBOJ, Seema
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Secretary
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    British195214840001
    PEARCE, Michael John
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    Secretary
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    British6139310001
    BADGER, Roger Gregory
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    BritishChartered Accountant48132530001
    BEAMISH, Brian Richard
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Director
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    United KingdomSouth AfricanDirector141662420002
    BOCK, Hans-Dieter
    26 St James's Place
    SW1A 1NH London
    Director
    26 St James's Place
    SW1A 1NH London
    GermanLawyer And Tax Consultant59177840001
    BUNGANE, Kennedy Gcinumuzi
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Director
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    South AfricaSouth AfricanCeo205643170001
    CHARBONNIER, Laurent
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    Director
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    EnglandBritish,FrenchEvp Business Development81764520002
    CRAVEN, John Anthony, Sir
    Sutherland House
    24a Eaton Square
    SW1W 9DF London
    Director
    Sutherland House
    24a Eaton Square
    SW1W 9DF London
    United KingdomBritishDirector Of Companies99115970004
    DE SEGUNDO, Karen Maria Alida, Dr
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    DutchDirector105011240004
    DUNLOP, Robert Fergus
    42 Woodsford Square
    W14 8DP London
    Director
    42 Woodsford Square
    W14 8DP London
    BritishExecutive Director4848780001
    FAIRFIELD, Gillian Amanda
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Director
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    EnglandBritishLawyer236899710001
    FARMER, Ian Peter
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    United KingdomBritishDirector Of Companies75412640002
    FERGUSON, Alan
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    BritishCompany Director123006320001
    GODSOE, Peter Cowperthwaite
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    CanadianRetired79402660001
    GOUNDEN, Sivandran Munsami, Dr
    218 Bootes Street
    Waterkloof Ridge
    FOREIGN Pretoria
    South Africa
    Director
    218 Bootes Street
    Waterkloof Ridge
    FOREIGN Pretoria
    South Africa
    South AfricaSouth AfricanDirector Of Companies158112310001
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritishCompany Director133340001
    HARTNALL, Michael James
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    United KingdomBritishChartered Accountant10075180002
    HASLAM, Gordon Edward
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    Director
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    BritishCompany Director76685290002
    HEWLETT, John Alan
    900 Avenida Kim Il Song
    Maputo
    Mocambique
    Director
    900 Avenida Kim Il Song
    Maputo
    Mocambique
    BritishAgriculturalist30713170001
    JONAH, Samuel Esson
    Ashanti Goldfields Company
    Gold House
    FOREIGN Accra
    Ghana
    Director
    Ashanti Goldfields Company
    Gold House
    FOREIGN Accra
    Ghana
    GhanaianChartered Engineer9402000001
    KAMBOJ, Seema
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    United KingdomBritishCompany Secretary168547670001
    KAYE, David Malcolm
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    United KingdomBritishCompany Secretary129858900001
    KEYTER, Charl
    Corner 14th Avenue & Hendrik Potgieter Road
    Bridgeview House, Ground Floor (Lakeview Avenue)
    Weltevreden Park 1709
    Constantia Office Park
    South Africa
    Director
    Corner 14th Avenue & Hendrik Potgieter Road
    Bridgeview House, Ground Floor (Lakeview Avenue)
    Weltevreden Park 1709
    Constantia Office Park
    South Africa
    South AfricaSouth AfricanChief Financial Officer262345940001
    KONAR, Deenadayalen Len
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Director
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    South AfricaBritishProfessional Director Of Companies151485370001
    LEAHY, John Henry Gladstone, Sir
    Manor Stables
    Bishopstone
    BN25 2UD Seaford
    East Sussex
    Director
    Manor Stables
    Bishopstone
    BN25 2UD Seaford
    East Sussex
    BritishRetired1582020001
    LECLEZIO, Marie Joseph Jacques
    Nchalo Estates
    Chikaway PO BOX 5598
    Limbe
    Malawi
    Director
    Nchalo Estates
    Chikaway PO BOX 5598
    Limbe
    Malawi
    MauritianDirector Of Companies27247060001
    LEDGER, Peter John
    4 Waybury Close
    FOREIGN Bryanston
    2021
    South Africa
    Director
    4 Waybury Close
    FOREIGN Bryanston
    2021
    South Africa
    South AfricanMining Engineer88860050001
    LESLIE, Jonathan Charles Alexander
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Director
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    EnglandBritishCompany Director138980340001
    MAGARA, Bennetor
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Director
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    South AfricaZimbabweanCompany Director179951120002

    Who are the persons with significant control of SIBANYE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sibanye Stillwater Limited
    Corner 14th Avenue & Hendrik Potgieter Road
    Bridgeview House,Ground Floor (Lakeview Avenue)
    1709 Weltevreden Park
    Constantia Office Park
    South Africa
    Apr 25, 2024
    Corner 14th Avenue & Hendrik Potgieter Road
    Bridgeview House,Ground Floor (Lakeview Avenue)
    1709 Weltevreden Park
    Constantia Office Park
    South Africa
    No
    Legal FormCorporate
    Country RegisteredSouth Africa
    Legal AuthoritySouth African Companies Act 71 Of 2008
    Place RegisteredSouth Africa
    Registration Number2014/243852/06
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SIBANYE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 14, 2019Apr 25, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0