ILLOVO SUGAR AFRICA HOLDINGS LIMITED

ILLOVO SUGAR AFRICA HOLDINGS LIMITED

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

    Company NameILLOVO SUGAR AFRICA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04317607
    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 ILLOVO SUGAR AFRICA HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ILLOVO SUGAR AFRICA HOLDINGS LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of ILLOVO SUGAR AFRICA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB SUGAR AFRICA LIMITEDFeb 10, 2016Feb 10, 2016
    AB SUGAR LIMITEDJun 09, 2011Jun 09, 2011
    BROOMCO (2704) LIMITEDNov 06, 2001Nov 06, 2001

    What are the latest accounts for ILLOVO SUGAR AFRICA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ILLOVO SUGAR AFRICA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for ILLOVO SUGAR AFRICA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: ZAR 5,154,152,086
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 18, 2025

    • Capital: ZAR 4,154,152,086
    3 pagesSH01

    Confirmation statement made on Nov 09, 2025 with updates

    5 pagesCS01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Jan 20, 2025

    • Capital: ZAR 1,144,110,486
    3 pagesSH01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: ZAR 2,479,204,570
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification SH01 WAS REPLACED ON 07/11/2025 AS IT WAS NOT PROPERLY DELIVERED

    Termination of appointment of Andre Lubbe as a director on Aug 04, 2025

    1 pagesTM01

    Termination of appointment of Jonah James Rea Lyall as a director on Aug 04, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 18, 2025

    • Capital: ZAR 1,569,162,970
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 07, 2025Replaced A replacement SH01 was registered 07/11/25 as the original contained an error

    Full accounts made up to Aug 31, 2024

    22 pagesAA

    Confirmation statement made on Nov 09, 2024 with updates

    4 pagesCS01

    Termination of appointment of Gavin Barry Dalgleish as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Mr Andre Lubbe as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Dr Craig Robert Carl Jensen as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Lionel Morton Smith as a director on Sep 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: ZAR 969,162,970
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: ZAR 856,262,275
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 06, 2024

    • Capital: ZAR 723,028,475
    3 pagesSH01

    Full accounts made up to Aug 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    21 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Who are the officers of ILLOVO SUGAR AFRICA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENSEN, Craig Robert Carl, Dr
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    Director
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    South AfricaSouth African327565300001
    SMITH, Lionel Morton
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    Director
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    South AfricaSouth African265233540001
    HUNTER, Anthony George
    68 Philbeach Gardens
    SW5 9EE London
    Secretary
    68 Philbeach Gardens
    SW5 9EE London
    British66859190003
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    ABDOOL-SAMAD, Mohammed Hoosen
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    Director
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    South AfricaSouth African214365090001
    BEARD, Michael
    Boundaries
    The Old Cricket Field Murcott
    OX5 2RE Bicester
    Oxfordshire
    Director
    Boundaries
    The Old Cricket Field Murcott
    OX5 2RE Bicester
    Oxfordshire
    GbrBritish132106920001
    CLOKE, Richard Charles
    Abbots Barn
    High Street
    PE28 9AH Hemingford Abbots
    Cambridgeshire
    Director
    Abbots Barn
    High Street
    PE28 9AH Hemingford Abbots
    Cambridgeshire
    UkBritish79538520002
    CONBOY, Philip Richard
    171 Graham Road
    SW19 3SL London
    Director
    171 Graham Road
    SW19 3SL London
    Irish58976900001
    DALGLEISH, Gavin Barry
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    Director
    Nokwe Avenue
    Ridgeside
    4320 Umhlanga Rocks
    1
    Kwazulu Natal
    South Africa
    South AfricaSouth African214365110001
    LUBBE, Andre
    4000 Durban
    P. O. Box 194
    South Africa
    Director
    4000 Durban
    P. O. Box 194
    South Africa
    South AfricaSouth African327565290001
    LYALL, Jonah James Rea
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    South AfricaSouth African270044470001
    RUSSELL, Peter Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish67577760001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish77673960006
    SUTCLIFFE, John Walter
    Pilsgate House Stamford Road
    Pilsgate
    PE9 3HN Stamford
    Lincolnshire
    Director
    Pilsgate House Stamford Road
    Pilsgate
    PE9 3HN Stamford
    Lincolnshire
    United KingdomBritish29941710001
    TAYLOR, Craig Paul
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    South AfricaSouth African265233570001
    VAN ROOYEN, Johannes Jacobus
    Adrienne Place
    Glenashley
    4051 Durban
    16
    Kwa-Zulu Natal
    South Africa
    Director
    Adrienne Place
    Glenashley
    4051 Durban
    16
    Kwa-Zulu Natal
    South Africa
    South AfricaSouth African243529700001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of ILLOVO SUGAR AFRICA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    May 25, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03313345
    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