Background WavePink WaveYellow Wave

RESOLUTE WEST AFRICA HOLDING LIMITED (08816954)

RESOLUTE WEST AFRICA HOLDING LIMITED (08816954) is an active UK company. incorporated on 16 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RESOLUTE WEST AFRICA HOLDING LIMITED has been registered for 12 years. Current directors include JACKSON, David James, TREMBLAY, Bianca Depres.

Company Number
08816954
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
14 Waterloo Place, London, SW1Y 4AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, David James, TREMBLAY, Bianca Depres
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

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. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RESOLUTE WEST AFRICA HOLDING LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08816954

LTD Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

CENTAMIN WEST AFRICA HOLDINGS LIMITED
From: 16 December 2013To: 13 May 2025
Contact
Address

14 Waterloo Place London, SW1Y 4AR,

Previous Addresses

4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom
From: 5 December 2024To: 1 May 2025
2 New Street Square London EC4A 3BZ United Kingdom
From: 31 March 2023To: 5 December 2024
Hill House 1 Little New Street London EC4A 3TR
From: 16 December 2013To: 31 March 2023
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Apr 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Jun 18
Funding Round
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
May 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
15
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TREMBLAY, Bianca Depres

Active
14 Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 01 May 2025

JACKSON, David James

Active
14 Waterloo Place, LondonSW1Y 4AR
Born November 1981
Director
Appointed 01 May 2025

TREMBLAY, Bianca Depres

Active
14 Waterloo Place, LondonSW1Y 4AR
Born August 1988
Director
Appointed 01 May 2025

LE MASURIER, Darren Arthur

Resigned
Mulcaster Street, St HelierJE2 3NJ
Secretary
Appointed 16 Dec 2013
Resigned 26 Nov 2024

STEAD, Catherine

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 26 Nov 2024
Resigned 01 May 2025

DU PLESSIS, Francois Jean

Resigned
Mulcaster Street, St HelierJE2 3NJ
Born June 1971
Director
Appointed 08 Jul 2021
Resigned 22 Nov 2024

EL-RAGHY, Josef

Resigned
Mulcaster Street, St HelierJE2 3NJ
Born May 1971
Director
Appointed 16 Dec 2013
Resigned 15 Nov 2018

GREGORY, Lynne Catherine

Resigned
St HelierJE2 3NJ
Born February 1968
Director
Appointed 23 Jun 2016
Resigned 21 Apr 2017

HAYES, Robert Paul Harling

Resigned
Communications House, South Street, SurreyTW18 4PR
Born June 1965
Director
Appointed 22 Nov 2024
Resigned 01 May 2025

HORGAN, Martin

Resigned
New Street Square, LondonEC4A 3BZ
Born April 1974
Director
Appointed 08 Jul 2021
Resigned 22 Nov 2024

JERRARD, Ross Ian

Resigned
1 Little New Street, LondonEC4A 3TR
Born February 1975
Director
Appointed 15 Nov 2018
Resigned 22 Nov 2024

KRISHNAN, Thayu

Resigned
Communications House, South Street, SurreyTW18 4PR
Born March 1975
Director
Appointed 22 Nov 2024
Resigned 01 May 2025

LE MASURIER, Darren Arthur

Resigned
Mulcaster Street, St HelierJE2 3NJ
Born October 1977
Director
Appointed 28 Jan 2020
Resigned 08 Jul 2021

LOUW, Johannes Petrus

Resigned
Mulcaster Street, St HelierJE2 3NJ
Born June 1962
Director
Appointed 16 Dec 2013
Resigned 27 May 2016

PARDEY, Andrew

Resigned
Mulcaster Street, JerseyJE2 3NJ
Born January 1965
Director
Appointed 08 Jun 2015
Resigned 28 Jan 2020

Persons with significant control

1

Waterloo Place, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Incorporation Company
16 December 2013
NEWINCIncorporation