ATARDECER HOLDINGS LIMITED

ATARDECER HOLDINGS LIMITED

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

    Company NameATARDECER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00997945
    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 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 AddressNo

    What were the previous names of ATARDECER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONRHO AFRICA (HOLDINGS) LIMITEDFeb 19, 1998Feb 19, 1998
    LONRHO AFRICA LIMITEDApr 11, 1995Apr 11, 1995
    AFRICAN INDUSTRIAL AND FINANCE CORPORATION LIMITEDDec 23, 1970Dec 23, 1970

    What are the latest accounts for ATARDECER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATARDECER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for ATARDECER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed lonrho africa (holdings) LIMITED\certificate issued on 18/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2025

    RES15

    Confirmation statement made on Jun 14, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 16, 2023 with updates

    5 pagesCS01

    Statement of capital on Dec 23, 2022

    • Capital: USD 561,534,020
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Notification of Bruno Sidler as a person with significant control on Jul 07, 2022

    2 pagesPSC01

    Cessation of Lonrho Holdings Limited as a person with significant control on Jul 07, 2022

    1 pagesPSC07

    Termination of appointment of Ashleigh Jane Woolf as a director on Jul 07, 2022

    1 pagesTM01

    Appointment of Mr Bruno Sidler as a director on Jul 07, 2022

    2 pagesAP01

    Statement of capital on Jul 07, 2022

    • Capital: USD 562,033,120
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Ashleigh Jane Woolf on Dec 08, 2021

    2 pagesCH01

    Director's details changed for Ms Ashleigh Jane Woolf on Dec 08, 2021

    2 pagesCH01

    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 pagesAD01

    Who are the officers of ATARDECER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDLER, Bruno
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    South AfricaSwiss297505950001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Secretary
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    British61998450001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Secretary
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    British61998450001
    RAISBECK, John Bruce
    31 Station Road
    Ainsdale
    PR8 3HN Southport
    Merseyside
    Secretary
    31 Station Road
    Ainsdale
    PR8 3HN Southport
    Merseyside
    British43405760001
    THE AFRICAN INVESTMENT TRUST LIMITED
    4 Grosvenor Place
    SW1X 7YL London
    Secretary
    4 Grosvenor Place
    SW1X 7YL London
    15819630002
    ARMSTRONG, David James
    Matthouse Ockham Road North
    East Horsley
    KT24 6PX Leatherhead
    Surrey
    Director
    Matthouse Ockham Road North
    East Horsley
    KT24 6PX Leatherhead
    Surrey
    EnglandBritish52354740001
    ATKINSON, Keith Melvyn
    2 Clansoncourt
    Muthaiga Nairobi Kenya
    FOREIGN East Africa
    Director
    2 Clansoncourt
    Muthaiga Nairobi Kenya
    FOREIGN East Africa
    British57293530001
    BADGER, Roger Gregory
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British48132530001
    BASUTHAKUR, Debapriya
    151 Kabulonga Road
    Kabulonga Lusaka
    FOREIGN Zambia
    Director
    151 Kabulonga Road
    Kabulonga Lusaka
    FOREIGN Zambia
    Indian49969750001
    BOCK, Hans-Dieter
    26 St James's Place
    SW1A 1NH London
    Director
    26 St James's Place
    SW1A 1NH London
    German59177840001
    BRIDGES, Paul Malcolm
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    Director
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    British1748060001
    DECORVET, Roland Boris Aime
    25 Berkeley Square
    W1J 6HB London
    2nd Floor
    Director
    25 Berkeley Square
    W1J 6HB London
    2nd Floor
    SwitzerlandSwiss205053990001
    ELLIS, Jean
    Vicarage Road
    Rhydymwyn
    CH7 5HL Mold
    The Old Vicarage
    Clwyd
    Director
    Vicarage Road
    Rhydymwyn
    CH7 5HL Mold
    The Old Vicarage
    Clwyd
    WalesBritish129194580001
    GARNETT, John Howard William
    Mayfield 21 Argarmeols Road
    Formby
    L37 7BX Liverpool
    Merseyside
    Director
    Mayfield 21 Argarmeols Road
    Formby
    L37 7BX Liverpool
    Merseyside
    British64412360001
    GILKS, Kevin
    P O Box 47665
    FOREIGN Nairobi
    Kenya
    Africa
    Director
    P O Box 47665
    FOREIGN Nairobi
    Kenya
    Africa
    British56111340002
    GOODE, James Richard
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    EnglandBritish197576250001
    HOWE, David
    3 Benty Farm Grove
    Irby
    L61 3YB Wirral
    Director
    3 Benty Farm Grove
    Irby
    L61 3YB Wirral
    British61998520001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Director
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    EnglandBritish61998450001
    LEE, Jonathan Francis
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    Director
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    EnglandBritish125160200001
    LENIGAS, David Anthony
    Le Cimabue 16
    Quai Jean Charles Rey
    98000 Fontvielle
    Apt 012
    Monaco
    Director
    Le Cimabue 16
    Quai Jean Charles Rey
    98000 Fontvielle
    Apt 012
    Monaco
    MonacoAustralian92984290022
    MATTHEWS, Colin
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    EnglandBritish65470880001
    MORRELL, Nicholas Jeremy
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    Director
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    British9520700002
    NEWMAN, Mark Vivian Adrian
    Masai Lane
    Karen
    FOREIGN Nairobi
    Kenya
    Director
    Masai Lane
    Karen
    FOREIGN Nairobi
    Kenya
    British62654650001
    NEWNS, Paul
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    Director
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    United KingdomBritish100880440001
    PARVIN, Anthony Christopher Leod
    21 Newton Spicer Drive
    Chisipite Harare
    FOREIGN Zimbabwe
    Director
    21 Newton Spicer Drive
    Chisipite Harare
    FOREIGN Zimbabwe
    British86101470001
    PRIESTLEY, Emma Kinder
    Church Lane
    Shirley
    DE6 3AS Ashbourne
    The Cottage
    Derbyshire
    Director
    Church Lane
    Shirley
    DE6 3AS Ashbourne
    The Cottage
    Derbyshire
    United KingdomBritish112100860001
    ROWLAND, Roland Walter
    Hedsor Wharf
    SL8 5JN Bourne End
    Buckinghamshire
    Director
    Hedsor Wharf
    SL8 5JN Bourne End
    Buckinghamshire
    British34590730001
    SMITH, John Edward
    P O Box 5498
    Limbe
    Malawi
    Director
    P O Box 5498
    Limbe
    Malawi
    British69523270001
    SPICER, Paul George Bullen
    22 Ovington Gardens
    SW3 London
    Director
    22 Ovington Gardens
    SW3 London
    British4848790001
    SUTER, Reto, Dr
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    SwitzerlandSwiss183540580001
    TARSH, Philip Maurice
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    Director
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    British33106400001
    TAYLOR, Nicholas Peter
    26-28 Hammersmith Grove
    W6 7HA London
    10th Floor
    United Kingdom
    Director
    26-28 Hammersmith Grove
    W6 7HA London
    10th Floor
    United Kingdom
    United KingdomBritish232037400002
    WHITE, Geoffrey Trevor
    74 Above Town
    TQ6 9RQ Dartmouth
    Gulls Reach
    Devon
    United Kingdom
    Director
    74 Above Town
    TQ6 9RQ Dartmouth
    Gulls Reach
    Devon
    United Kingdom
    United KingdomBritish130268400001
    WHITTEN, Robert Edward
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    Director
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    United KingdomBritish5730950001
    WILKINSON, James Henry
    25 Berkeley Square
    W1J 6HB London
    2nd Floor
    United Kingdom
    Director
    25 Berkeley Square
    W1J 6HB London
    2nd Floor
    United Kingdom
    United KingdomBritish202829710001

    Who are the persons with significant control of ATARDECER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruno Sidler
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Jul 07, 2022
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    No
    Nationality: Swiss
    Country of Residence: South Africa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    Apr 06, 2016
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08502829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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