ATARDECER HOLDINGS LIMITED
Overview
| Company Name | ATARDECER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00997945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATARDECER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ATARDECER HOLDINGS LIMITED located?
| Registered Office Address | 20-22 Wenlock Road N1 7GU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATARDECER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONRHO AFRICA (HOLDINGS) LIMITED | Feb 19, 1998 | Feb 19, 1998 |
| LONRHO AFRICA LIMITED | Apr 11, 1995 | Apr 11, 1995 |
| AFRICAN INDUSTRIAL AND FINANCE CORPORATION LIMITED | Dec 23, 1970 | Dec 23, 1970 |
What are the latest accounts for ATARDECER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATARDECER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for ATARDECER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed lonrho africa (holdings) LIMITED\certificate issued on 18/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 23, 2022
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Notification of Bruno Sidler as a person with significant control on Jul 07, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Lonrho Holdings Limited as a person with significant control on Jul 07, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ashleigh Jane Woolf as a director on Jul 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruno Sidler as a director on Jul 07, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital on Jul 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Ashleigh Jane Woolf on Dec 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Ashleigh Jane Woolf on Dec 08, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 26-28 Hammersmith Grove 10th Floor London W6 7HA United Kingdom to 20-22 Wenlock Road London N1 7GU on Dec 03, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of ATARDECER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIDLER, Bruno | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | South Africa | Swiss | 297505950001 | |||||
| HUGHES, James Hugh | Secretary | 57 Elstree Road Bushey Heath WD23 4GJ Hertfordshire | British | 61998450001 | ||||||
| HUGHES, James Hugh | Secretary | 57 Elstree Road Bushey Heath WD23 4GJ Hertfordshire | British | 61998450001 | ||||||
| RAISBECK, John Bruce | Secretary | 31 Station Road Ainsdale PR8 3HN Southport Merseyside | British | 43405760001 | ||||||
| THE AFRICAN INVESTMENT TRUST LIMITED | Secretary | 4 Grosvenor Place SW1X 7YL London | 15819630002 | |||||||
| ARMSTRONG, David James | Director | Matthouse Ockham Road North East Horsley KT24 6PX Leatherhead Surrey | England | British | 52354740001 | |||||
| ATKINSON, Keith Melvyn | Director | 2 Clansoncourt Muthaiga Nairobi Kenya FOREIGN East Africa | British | 57293530001 | ||||||
| BADGER, Roger Gregory | Director | 27 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 48132530001 | ||||||
| BASUTHAKUR, Debapriya | Director | 151 Kabulonga Road Kabulonga Lusaka FOREIGN Zambia | Indian | 49969750001 | ||||||
| BOCK, Hans-Dieter | Director | 26 St James's Place SW1A 1NH London | German | 59177840001 | ||||||
| BRIDGES, Paul Malcolm | Director | 240 Shoebury Road Thorpe Bay SS1 3RJ Southend On Sea Essex | British | 1748060001 | ||||||
| DECORVET, Roland Boris Aime | Director | 25 Berkeley Square W1J 6HB London 2nd Floor | Switzerland | Swiss | 205053990001 | |||||
| ELLIS, Jean | Director | Vicarage Road Rhydymwyn CH7 5HL Mold The Old Vicarage Clwyd | Wales | British | 129194580001 | |||||
| GARNETT, John Howard William | Director | Mayfield 21 Argarmeols Road Formby L37 7BX Liverpool Merseyside | British | 64412360001 | ||||||
| GILKS, Kevin | Director | P O Box 47665 FOREIGN Nairobi Kenya Africa | British | 56111340002 | ||||||
| GOODE, James Richard | Director | Hammersmith Grove 10th Floor W6 7HA London 26-28 United Kingdom | England | British | 197576250001 | |||||
| HOWE, David | Director | 3 Benty Farm Grove Irby L61 3YB Wirral | British | 61998520001 | ||||||
| HUGHES, James Hugh | Director | 57 Elstree Road Bushey Heath WD23 4GJ Hertfordshire | England | British | 61998450001 | |||||
| LEE, Jonathan Francis | Director | Bucket Lock Cottage Yarningale Lane CV35 8HW Yarningale Common Warwickshire | England | British | 125160200001 | |||||
| LENIGAS, David Anthony | Director | Le Cimabue 16 Quai Jean Charles Rey 98000 Fontvielle Apt 012 Monaco | Monaco | Australian | 92984290022 | |||||
| MATTHEWS, Colin | Director | 10 St Davids Drive Englefield Green TW20 0BA Egham Surrey | England | British | 65470880001 | |||||
| MORRELL, Nicholas Jeremy | Director | West End House West End Lane West End KT10 8LB Esher Surrey | British | 9520700002 | ||||||
| NEWMAN, Mark Vivian Adrian | Director | Masai Lane Karen FOREIGN Nairobi Kenya | British | 62654650001 | ||||||
| NEWNS, Paul | Director | Garden Cottage Cobblers Cross Lane CW6 0DJ Tarporley Cheshire | United Kingdom | British | 100880440001 | |||||
| PARVIN, Anthony Christopher Leod | Director | 21 Newton Spicer Drive Chisipite Harare FOREIGN Zimbabwe | British | 86101470001 | ||||||
| PRIESTLEY, Emma Kinder | Director | Church Lane Shirley DE6 3AS Ashbourne The Cottage Derbyshire | United Kingdom | British | 112100860001 | |||||
| ROWLAND, Roland Walter | Director | Hedsor Wharf SL8 5JN Bourne End Buckinghamshire | British | 34590730001 | ||||||
| SMITH, John Edward | Director | P O Box 5498 Limbe Malawi | British | 69523270001 | ||||||
| SPICER, Paul George Bullen | Director | 22 Ovington Gardens SW3 London | British | 4848790001 | ||||||
| SUTER, Reto, Dr | Director | Hammersmith Grove 10th Floor W6 7HA London 26-28 United Kingdom | Switzerland | Swiss | 183540580001 | |||||
| TARSH, Philip Maurice | Director | 26 The Ridgeway KT22 9AZ Fetcham Surrey | British | 33106400001 | ||||||
| TAYLOR, Nicholas Peter | Director | 26-28 Hammersmith Grove W6 7HA London 10th Floor United Kingdom | United Kingdom | British | 232037400002 | |||||
| WHITE, Geoffrey Trevor | Director | 74 Above Town TQ6 9RQ Dartmouth Gulls Reach Devon United Kingdom | United Kingdom | British | 130268400001 | |||||
| WHITTEN, Robert Edward | Director | Glebe House Ellesfield AL6 9HB Welwyn Hertfordshire | United Kingdom | British | 5730950001 | |||||
| WILKINSON, James Henry | Director | 25 Berkeley Square W1J 6HB London 2nd Floor United Kingdom | United Kingdom | British | 202829710001 |
Who are the persons with significant control of ATARDECER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Bruno Sidler | Jul 07, 2022 | Wenlock Road N1 7GU London 20-22 United Kingdom | No | ||||||||||
Nationality: Swiss Country of Residence: South Africa | |||||||||||||
Natures of Control
| |||||||||||||
| Lonrho Holdings Limited | Apr 06, 2016 | Hammersmith Grove 10th Floor W6 7HA London 26-28 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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