Company NameAzinam South Africa Limited
DirectorsGil Holzman and Colin Brent Kinley
Company StatusActive
Company Number11604583
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr Mark Alexander Jenkinson
StatusCurrent
Appointed06 February 2020(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressTop Farm Selside
Settle
North Yorkshire
BD24 0HZ
Director NameMr Gil Holzman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 March 2022(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceIsrael
Correspondence AddressTop Farm Selside
Settle
North Yorkshire
BD24 0HZ
Director NameMr Colin Brent Kinley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed10 March 2022(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressTop Farm Selside
Settle
North Yorkshire
BD24 0HZ
Director NameMr John Daniel McKeown
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Palace Street
London
SW1E 5HX
Director NameMr Mark Alexander Jenkinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address13 Palace Street
London
SW1E 5HX
Director NameMr Torgeir Dagsleth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address13 Palace Street
London
SW1E 5HX
Secretary NameMr Hugh Nevile
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address13 Palace Street
London
SW1E 5HX
Director NameMr Scott Aitken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Florestan, 35
Boulevard Du Larvotto
98000
Monaco

Location

Registered AddressTop Farm
Selside
Settle
North Yorkshire
BD24 0HZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHorton in Ribblesdale
WardPenyghent
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 December 2022 (6 pages)
18 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Notification of Eco (Atlantic) Oil & Gas Ltd as a person with significant control on 10 March 2022 (1 page)
3 May 2022Cessation of Pgs Asa as a person with significant control on 10 March 2022 (1 page)
3 May 2022Cessation of Erik Tiller as a person with significant control on 10 March 2022 (1 page)
26 April 2022Termination of appointment of Scott Aitken as a director on 10 March 2022 (1 page)
26 April 2022Termination of appointment of Torgeir Dagsleth as a director on 10 March 2022 (1 page)
26 April 2022Appointment of Mr Colin Brent Kinley as a director on 10 March 2022 (2 pages)
26 April 2022Appointment of Mr Gil Holzman as a director on 10 March 2022 (2 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Appointment of Mr Scott Aitken as a director on 19 April 2021 (2 pages)
30 January 2021Registered office address changed from 13 Palace Street London SW1E 5HX England to Top Farm Selside Settle North Yorkshire BD24 0HZ on 30 January 2021 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 June 2020Termination of appointment of Mark Alexander Jenkinson as a director on 2 June 2020 (1 page)
10 February 2020Notification of Erik Tiller as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Withdrawal of a person with significant control statement on 10 February 2020 (2 pages)
10 February 2020Notification of Pgs Asa as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Mark Jenkinson on 10 February 2020 (2 pages)
10 February 2020Appointment of Mr Mark Alexander Jenkinson as a secretary on 6 February 2020 (2 pages)
9 February 2020Termination of appointment of Hugh Nevile as a secretary on 6 February 2020 (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 September 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
4 April 2019Notification of a person with significant control statement (2 pages)
3 April 2019Termination of appointment of John Daniel Mckeown as a director on 4 October 2018 (1 page)
29 March 2019Cessation of Azinam Limited as a person with significant control on 4 October 2018 (1 page)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)