ANGLO AMERICAN CAPITAL PLC

Register to unlock more data on OkredoRegister

ANGLO AMERICAN CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04658814

Incorporation date

06/02/2003

Size

Full

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon09/03/2026
Full accounts made up to 2025-12-31
dot icon19/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon08/08/2025
Appointment of Mr Michael Patrick Donnelly as a director on 2025-08-04
dot icon12/06/2025
Termination of appointment of Kurt James Burrows as a director on 2025-06-10
dot icon01/04/2025
Termination of appointment of Claire Murphy as a director on 2025-03-28
dot icon14/03/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon26/04/2024
Director's details changed
dot icon02/04/2024
Appointment of Anna Siobhan Oates as a director on 2024-04-02
dot icon02/04/2024
Termination of appointment of Alan Conway Macpherson as a director on 2024-04-02
dot icon11/03/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/12/2023
Appointment of Mr Peter Morgan as a director on 2023-12-08
dot icon01/12/2023
Termination of appointment of Stephen Thomas Pearce as a director on 2023-12-01
dot icon04/10/2023
Director's details changed for Mr Kurt James Burrows on 2023-09-25
dot icon08/09/2023
Termination of appointment of Aaron Joseph Davison Field as a director on 2023-09-08
dot icon18/08/2023
Termination of appointment of Chandrika Kumari Kher as a director on 2023-08-18
dot icon02/08/2023
Appointment of Mr Kurt James Burrows as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Zahira Quattrocchi as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Craig Darren Fish as a director on 2023-08-01
dot icon01/08/2023
Appointment of Ms Joanne Wilson as a director on 2023-08-01
dot icon11/05/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon04/01/2023
Director's details changed for Mr Stephen Thomas Pearce on 2022-12-29
dot icon07/11/2022
Director's details changed for Mrs Clare Elizabeth Davage on 2022-11-07
dot icon09/09/2022
Appointment of Ms Chandrika Kumari Kher as a director on 2022-09-08
dot icon09/03/2022
Full accounts made up to 2021-12-31
dot icon17/02/2022
Director's details changed for Mr Craig Darren Fish on 2022-02-17
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon07/12/2021
Director's details changed for Mr Stephen Thomas Pearce on 2021-04-26
dot icon07/12/2021
Director's details changed for Aaron Joseph Davison Field on 2021-06-01
dot icon07/12/2021
Director's details changed for Mr Richard John Brent Price on 2021-04-26
dot icon07/12/2021
Director's details changed for Mrs Clare Elizabeth Davage on 2021-04-26
dot icon06/12/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon12/11/2021
Appointment of Ms Claire Murphy as a director on 2021-11-12
dot icon12/11/2021
Termination of appointment of Elaine Klonarides as a director on 2021-11-12
dot icon14/10/2021
Change of details for Anglo American Plc as a person with significant control on 2021-04-26
dot icon11/10/2021
Registered office address changed from 17 Charterhouse Street London EC1N 6RA London United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-11
dot icon03/09/2021
Appointment of Mr Craig Darren Fish as a director on 2021-09-02
dot icon01/09/2021
Termination of appointment of Matthew Thomas Samuel Walker as a director on 2021-09-01
dot icon14/05/2021
Director's details changed for Mr Alan Conway Macpherson on 2021-04-26
dot icon10/05/2021
Director's details changed for Mr Stephen Thomas Pearce on 2021-04-26
dot icon10/05/2021
Director's details changed for Mr Richard John Brent Price on 2021-04-26
dot icon10/05/2021
Director's details changed for Mrs Clare Elizabeth Davage on 2021-04-26
dot icon28/04/2021
Director's details changed for Zahira Quattrocchi on 2021-04-26
dot icon27/04/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon27/04/2021
Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN to 17 Charterhouse Street London EC1N 6RA London on 2021-04-27
dot icon27/04/2021
Change of details for Anglo American Plc as a person with significant control on 2021-04-26
dot icon22/03/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon04/03/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon02/09/2019
Appointment of Zahira Quattrocchi as a director on 2019-09-02
dot icon28/08/2019
Appointment of Aaron Joseph Davison Field as a director on 2019-08-23
dot icon06/08/2019
Director's details changed for Mr Alan Conway Macpherson on 2019-04-01
dot icon31/07/2019
Termination of appointment of Douglas Smailes as a director on 2019-07-31
dot icon26/06/2019
Director's details changed for Mr Matthew Thomas Samuel Walker on 2019-06-26
dot icon28/03/2019
Second filing for the appointment of Mr Matthew Thomas Samuel Walker as a director
dot icon05/03/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Appointment of Mr Matthew Thomas Samuel Walker as a director on 2019-02-27
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon21/05/2018
Appointment of Mr Richard Price as a director on 2018-05-21
dot icon20/04/2018
Termination of appointment of John Michael Mills as a director on 2018-04-05
dot icon05/03/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon02/10/2017
Director's details changed for Mr Stephen Thomas Pearce on 2017-09-26
dot icon13/09/2017
Appointment of Ms Elaine Klonarides as a director on 2017-09-13
dot icon14/06/2017
Appointment of Mr Stephen Thomas Pearce as a director on 2017-06-14
dot icon08/05/2017
Termination of appointment of Rene Medori as a director on 2017-05-05
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Appointment of Mr Alan Conway Macpherson as a director on 2016-04-13
dot icon14/04/2016
Appointment of Mrs Clare Elizabeth Davage as a director on 2016-04-13
dot icon29/03/2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2016-03-23
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a director on 2016-02-29
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-29
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a director on 2016-02-29
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Keith Roderick Tucker as a director on 2015-12-31
dot icon08/01/2016
Director's details changed for Mr Douglas Smailes on 2016-01-01
dot icon07/01/2016
Director's details changed for Mr John Michael Mills on 2015-01-01
dot icon27/03/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/11/2014
Appointment of Mr John Michael Mills as a director on 2014-11-17
dot icon01/08/2014
Termination of appointment of Nicholas Jordan as a secretary on 2014-07-31
dot icon01/08/2014
Termination of appointment of Nicholas Jordan as a director on 2014-07-31
dot icon28/03/2014
Accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon11/03/2013
Accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon16/03/2012
Accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon01/11/2011
Director's details changed for Rene Medori on 2011-10-12
dot icon17/03/2011
Accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon10/03/2010
Accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon20/11/2009
Director's details changed for Douglas Smailes on 2009-10-01
dot icon19/11/2009
Director's details changed for Keith Roderick Tucker on 2009-10-15
dot icon03/11/2009
Director's details changed for Andrew William Hodges on 2009-10-21
dot icon03/11/2009
Secretary's details changed for Andrew William Hodges on 2009-10-21
dot icon07/10/2009
Director's details changed for Nicholas Jordan on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Nicholas Jordan on 2009-10-01
dot icon06/05/2009
Director's change of particulars / rene medori / 23/04/2009
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon27/02/2009
Accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon18/09/2008
Ad 10/09/08\usd si 200@1=200\usd ic 1000/1200\
dot icon03/09/2008
Appointment terminated director peter whitcutt
dot icon29/05/2008
Director's change of particulars / peter whitcutt / 15/05/2008
dot icon18/02/2008
Accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 06/02/08; full list of members
dot icon20/09/2007
New secretary appointed
dot icon29/03/2007
Accounts made up to 2006-12-31
dot icon19/03/2007
Secretary resigned;director resigned
dot icon08/02/2007
Return made up to 06/02/07; full list of members
dot icon17/01/2007
New director appointed
dot icon22/08/2006
Secretary's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon19/07/2006
Accounts made up to 2005-12-31
dot icon21/04/2006
New secretary appointed
dot icon15/02/2006
Return made up to 06/02/06; full list of members
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Director's particulars changed
dot icon06/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon05/08/2005
Accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 06/02/05; full list of members
dot icon17/03/2004
Listing of particulars
dot icon15/03/2004
Return made up to 06/02/04; full list of members
dot icon15/03/2004
Accounts made up to 2003-12-31
dot icon20/03/2003
Ad 06/02/03--------- us$ si 998@1=998 us$ ic 2/1000 £ si 50000@1=50000 £ ic 0/50000
dot icon17/03/2003
Listing of particulars
dot icon25/02/2003
Resolutions
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon19/02/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned;director resigned
dot icon10/02/2003
Certificate of authorisation to commence business and borrow
dot icon06/02/2003
Incorporation
dot icon10/01/2003
Application to commence business

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kher, Chandrika Kumari
Director
08/09/2022 - 18/08/2023
33
Morgan, Peter
Director
08/12/2023 - Present
1
Murphy, Claire
Director
12/11/2021 - 28/03/2025
50
Davage, Clare Elizabeth
Director
13/04/2016 - Present
39
Oates, Anna Siobhan
Director
02/04/2024 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CAPITAL PLC

ANGLO AMERICAN CAPITAL PLC is an(a) Active company incorporated on 06/02/2003 with the registered office located at 17 Charterhouse Street, London EC1N 6RA. There are currently 6 active directors 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 CAPITAL PLC?

toggle

ANGLO AMERICAN CAPITAL PLC is currently Active. It was registered on 06/02/2003 .

Where is ANGLO AMERICAN CAPITAL PLC located?

toggle

ANGLO AMERICAN CAPITAL PLC is registered at 17 Charterhouse Street, London EC1N 6RA.

What does ANGLO AMERICAN CAPITAL PLC do?

toggle

ANGLO AMERICAN CAPITAL PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN CAPITAL PLC?

toggle

The latest filing was on 09/03/2026: Full accounts made up to 2025-12-31.