ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resolute West Africa Holding Limited

Resolute West Africa Holding Limited is an active company incorporated on 16 December 2013 with the registered office located in London, Greater London. Resolute West Africa Holding Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08816954
Private limited company
Age
11 years
Incorporated 16 December 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (10 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
14 Waterloo Place
London
SW1Y 4AR
England
Address changed on 1 May 2025 (6 months ago)
Previous address was 4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • General Counsel • Canadian • Lives in England • Born in Aug 1988
Director • Australian • Lives in Jersey • Born in Feb 1975
Director • British • Lives in UK • Born in Mar 1975
Director • Legal Counsel • Irish • Lives in France • Born in Jun 1971
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centamin Group UK Services Limited
Ross Ian Jerrard, Martin Horgan, and 3 more are mutual people.
Active
Centamin Egypt Investments 1 Limited
Martin Horgan, Francois Jean Du Plessis, and 2 more are mutual people.
Active
Centamin Egypt Investments 2 Limited
Martin Horgan, Francois Jean Du Plessis, and 2 more are mutual people.
Active
Centamin Egypt Investments 3 Limited
Martin Horgan, Francois Jean Du Plessis, and 2 more are mutual people.
Active
Anglogold Ashanti Holdings Plc
Thayu Krishnan and Robert Paul Harling Hayes are mutual people.
Active
Centamin Group Services Limited
Thayu Krishnan and Robert Paul Harling Hayes are mutual people.
Active
Centamin Limited
Thayu Krishnan and Robert Paul Harling Hayes are mutual people.
Active
Centamin Holdings Limited
Thayu Krishnan and Robert Paul Harling Hayes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£78K
Decreased by £143K (-65%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£112.09M
Increased by £15.71M (+16%)
Total Liabilities
-£19.83M
Increased by £16.26M (+455%)
Net Assets
£92.26M
Decreased by £548K (-1%)
Debt Ratio (%)
18%
Increased by 13.98% (+377%)
Latest Activity
Centamin Limited (PSC) Details Changed
5 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 1 May 2025
Catherine Stead Resigned
6 Months Ago on 1 May 2025
Thayu Krishnan Resigned
6 Months Ago on 1 May 2025
Robert Paul Harling Hayes Resigned
6 Months Ago on 1 May 2025
Ms Bianca Depres Tremblay Appointed
6 Months Ago on 1 May 2025
Mr David James Jackson Appointed
6 Months Ago on 1 May 2025
Ms Bianca Depres Tremblay Appointed
6 Months Ago on 1 May 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Centamin Limited (PSC) Details Changed
11 Months Ago on 26 Nov 2024
Get Credit Report
Discover Resolute West Africa Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Centamin Limited as a person with significant control on 13 May 2025
Submitted on 18 Jun 2025
Certificate of change of name
Submitted on 13 May 2025
Termination of appointment of Robert Paul Harling Hayes as a director on 1 May 2025
Submitted on 1 May 2025
Appointment of Mr David James Jackson as a director on 1 May 2025
Submitted on 1 May 2025
Appointment of Ms Bianca Depres Tremblay as a director on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Thayu Krishnan as a director on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Catherine Stead as a secretary on 1 May 2025
Submitted on 1 May 2025
Statement of capital following an allotment of shares on 1 May 2025
Submitted on 1 May 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 1 May 2025
Submitted on 1 May 2025
Appointment of Ms Bianca Depres Tremblay as a secretary on 1 May 2025
Submitted on 1 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year