ANGLO-AMERICAN ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO-AMERICAN ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01364412

Incorporation date

21/04/1978

Size

Dormant

Contacts

Registered address

Registered address

Homewood Pangbourne Hill, Pangbourne, Reading, Berkshire RG8 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1978)
dot icon16/01/2026
Notification of Paul David Hardy Incledon as a person with significant control on 2020-07-10
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of John David Incledon as a director on 2025-11-26
dot icon25/11/2025
Cessation of John David Incledon as a person with significant control on 2025-03-30
dot icon18/12/2024
Registered office address changed from , 14 the Villiers Gower Road, Weybridge, KT13 0EA, England to Homewood Pangbourne Hill Pangbourne Reading Berkshire RG8 7AX on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon24/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2019
Registered office address changed from , C/O Idj Limited, Ridge House Cavendish Road, Weybridge, Surrey, KT13 0JR to Homewood Pangbourne Hill Pangbourne Reading Berkshire RG8 7AX on 2019-12-12
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of Christopher Horspool as a secretary
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/10/2012
Registered office address changed from , 81 C/O Idj Limited 4th Floor, 81 Piccadilly, London, W1J 8HY on 2012-10-31
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/09/2011
Appointment of Mr Paul David David Hardy Incledon as a director
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon17/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Christopher Leslie Greame Horspool on 2010-01-12
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/01/2009
Return made up to 12/01/09; full list of members
dot icon13/11/2008
Return made up to 12/01/08; full list of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from, c/o idj LIMITED 4TH floor, 81 piccadilly, london, W1J 8HY
dot icon22/08/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/06/2008
Registered office changed on 10/06/2008 from, 81 piccadilly, london, W1J 8HY
dot icon18/02/2007
Return made up to 12/01/07; full list of members
dot icon09/11/2006
Registered office changed on 09/11/06 from:\2 hobart place, london, SW1W 0HU
dot icon20/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/02/2006
Return made up to 12/01/06; full list of members
dot icon19/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/01/2005
Return made up to 12/01/05; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/01/2004
Return made up to 12/01/04; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/01/2003
Return made up to 12/01/03; full list of members
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/01/2002
Return made up to 12/01/02; full list of members
dot icon06/09/2001
Director resigned
dot icon17/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/01/2001
Return made up to 12/01/01; full list of members
dot icon28/11/2000
Director's particulars changed
dot icon26/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/01/2000
Return made up to 12/01/00; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/01/1999
Return made up to 12/01/99; no change of members
dot icon15/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/02/1998
Return made up to 12/01/98; no change of members
dot icon08/12/1997
New director appointed
dot icon29/04/1997
Return made up to 12/01/97; full list of members
dot icon14/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/02/1996
Return made up to 12/01/96; no change of members
dot icon17/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/01/1995
Return made up to 12/01/95; no change of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon16/01/1994
Return made up to 12/01/94; full list of members
dot icon15/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon15/02/1993
Return made up to 12/01/93; no change of members
dot icon28/01/1992
Return made up to 12/01/92; no change of members
dot icon23/04/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/04/1991
Return made up to 12/01/91; full list of members
dot icon05/09/1990
Director resigned;new director appointed
dot icon05/09/1990
Accounts for a dormant company made up to 1988-03-31
dot icon05/09/1990
Accounts for a dormant company made up to 1989-03-31
dot icon05/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/09/1990
Resolutions
dot icon23/05/1990
Return made up to 12/01/90; full list of members
dot icon19/06/1989
Return made up to 12/01/89; full list of members
dot icon13/06/1988
Certificate of change of name
dot icon13/06/1988
Certificate of change of name
dot icon13/05/1988
Accounts made up to 1987-03-31
dot icon13/05/1988
Return made up to 13/01/88; full list of members
dot icon31/03/1987
Accounts for a dormant company made up to 1986-03-31
dot icon16/02/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Secretary resigned;new secretary appointed
dot icon11/07/1986
Return made up to 14/01/86; full list of members
dot icon03/06/1986
Accounts for a dormant company made up to 1985-09-30
dot icon21/04/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Incledon
Director
31/03/2011 - Present
9
Burton, Oliver
Director
15/11/1997 - 30/08/2001
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-AMERICAN ASSET MANAGEMENT LIMITED

ANGLO-AMERICAN ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 21/04/1978 with the registered office located at Homewood Pangbourne Hill, Pangbourne, Reading, Berkshire RG8 7AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-AMERICAN ASSET MANAGEMENT LIMITED?

toggle

ANGLO-AMERICAN ASSET MANAGEMENT LIMITED is currently Active. It was registered on 21/04/1978 .

Where is ANGLO-AMERICAN ASSET MANAGEMENT LIMITED located?

toggle

ANGLO-AMERICAN ASSET MANAGEMENT LIMITED is registered at Homewood Pangbourne Hill, Pangbourne, Reading, Berkshire RG8 7AX.

What does ANGLO-AMERICAN ASSET MANAGEMENT LIMITED do?

toggle

ANGLO-AMERICAN ASSET MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO-AMERICAN ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Notification of Paul David Hardy Incledon as a person with significant control on 2020-07-10.