Background WavePink WaveYellow Wave

CENTAMIN EGYPT INVESTMENTS 2 LIMITED (13474165)

CENTAMIN EGYPT INVESTMENTS 2 LIMITED (13474165) is an active UK company. incorporated on 24 June 2021. 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.. CENTAMIN EGYPT INVESTMENTS 2 LIMITED has been registered for 4 years. Current directors include HAYES, Robert Paul Harling, KRISHNAN, Thayu.

Company Number
13474165
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
Third Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYES, Robert Paul Harling, KRISHNAN, Thayu
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTAMIN EGYPT INVESTMENTS 2 LIMITED

CENTAMIN EGYPT INVESTMENTS 2 LIMITED is an active company incorporated on 24 June 2021 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.. CENTAMIN EGYPT INVESTMENTS 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13474165

LTD Company

Age

4 Years

Incorporated 24 June 2021

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 6 January 2026 (3 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Third Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Third Floor, 5, Hobhouse Court Suffolk Street London SW1Y 4HH England
From: 8 August 2025To: 16 September 2025
4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom
From: 4 December 2024To: 8 August 2025
2 New Street Square London EC4A 3BZ United Kingdom
From: 31 March 2023To: 4 December 2024
Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 24 June 2021To: 31 March 2023
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jan 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STEAD, Catherine

Active
Hobhouse Court, LondonSW1Y 4HH
Secretary
Appointed 26 Nov 2024

HAYES, Robert Paul Harling

Active
Communications House, South Street, SurreyTW18 4PR
Born June 1965
Director
Appointed 22 Nov 2024

KRISHNAN, Thayu

Active
Communications House, South Street, SurreyTW18 4PR
Born March 1975
Director
Appointed 22 Nov 2024

LE MASURIER, Darren Arthur

Resigned
Mulcaster Street, St HelierJE2 3NJ
Secretary
Appointed 24 Jun 2021
Resigned 26 Nov 2024

DU PLESSIS, Francois Jean

Resigned
Mulcaster Street, St HelierJE2 3NJ
Born June 1971
Director
Appointed 01 Jan 2023
Resigned 22 Nov 2024

HORGAN, Martin

Resigned
New Street Square, LondonEC4A 3BZ
Born April 1974
Director
Appointed 24 Jun 2021
Resigned 22 Nov 2024

JERRARD, Ross Ian

Resigned
Mulcaster Street, St HelierJE2 3NJ
Born February 1975
Director
Appointed 24 Jun 2021
Resigned 22 Nov 2024

Persons with significant control

1

5-6 Old Street, JerseyJE2 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
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
4 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 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 No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Incorporation Company
24 June 2021
NEWINCIncorporation