ANGLO AMERICAN CMC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN CMC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615001

Incorporation date

11/12/2002

Size

Dormant

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/05/2025
Director's details changed for Mr David Spencer on 2025-05-14
dot icon01/04/2025
Termination of appointment of Claire Murphy as a director on 2025-03-28
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Appointment of Sarahan Zariffis as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of James Paul Maher as a director on 2024-03-27
dot icon24/01/2024
Termination of appointment of Roger William Henderson as a director on 2024-01-17
dot icon23/01/2024
Appointment of Mr David Spencer as a director on 2024-01-17
dot icon21/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon17/02/2022
Statement of capital on 2022-02-17
dot icon17/02/2022
Statement by Directors
dot icon17/02/2022
Solvency Statement dated 11/02/22
dot icon17/02/2022
Resolutions
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
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 International Holdings Limited as a person with significant control on 2021-04-26
dot icon12/10/2021
Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Appointment of Mr Guy Ingram as a director on 2021-05-07
dot icon30/04/2021
Termination of appointment of William Kow Buabin Ward-Brew as a director on 2021-04-30
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 London EC1N 6RA on 2021-04-27
dot icon27/04/2021
Change of details for Anglo American International Holdings Limited as a person with significant control on 2021-04-26
dot icon18/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon21/10/2020
Statement of company's objects
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Appointment of Mr James Paul Maher as a director on 2020-10-06
dot icon17/09/2020
Appointment of Mr Roger William Henderson as a director on 2020-09-16
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon27/09/2019
Termination of appointment of Ceri Howells as a director on 2019-09-27
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Appointment of William Kow Buabin Ward-Brew as a director on 2019-03-12
dot icon11/02/2019
Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 2019-02-11
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Ceri Howells as a director on 2017-07-03
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/12/2016
Amended full accounts made up to 2015-12-31
dot icon11/11/2016
Termination of appointment of Douglas Smailes as a director on 2016-11-09
dot icon11/11/2016
Termination of appointment of John Michael Mills as a director on 2016-11-09
dot icon10/11/2016
Appointment of Elaine Klonarides as a director on 2016-11-09
dot icon10/11/2016
Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 2016-11-09
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2016-03-23
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 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 icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon27/11/2014
Appointment of Mr John Michael Mills as a director on 2014-11-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Termination of appointment of Nicholas Jordan as a director on 2014-07-31
dot icon25/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon19/11/2009
Director's details changed for Douglas Smailes on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Andrew William Hodges on 2009-10-21
dot icon03/11/2009
Director's details changed for Andrew William Hodges on 2009-10-21
dot icon06/10/2009
Director's details changed for Nicholas Jordan on 2009-10-01
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon11/09/2008
Director appointed douglas smailes
dot icon03/09/2008
Appointment terminated director peter whitcutt
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Director's change of particulars / peter whitcutt / 15/05/2008
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Secretary resigned;director resigned
dot icon12/12/2006
Return made up to 11/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon07/06/2006
New secretary appointed;new director appointed
dot icon13/12/2005
Return made up to 11/12/05; full list of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Director resigned
dot icon24/12/2004
Return made up to 11/12/04; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 11/12/03; full list of members
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon03/01/2003
Ad 16/12/02-16/12/02 us$ si 399900@1=399900 us$ ic 100/400000
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Secretary resigned
dot icon11/12/2002
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
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.10M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Guy
Director
07/05/2021 - Present
32
Murphy, Claire
Director
12/11/2021 - 28/03/2025
50
Zariffis, Sarahan
Director
27/03/2024 - Present
63
De Rendinger, Othilie Flore Jeanne Christine
Director
09/11/2016 - 11/02/2019
9
Ward-Brew, William Kow Buabin
Director
12/03/2019 - 30/04/2021
17

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 CMC HOLDINGS LIMITED

ANGLO AMERICAN CMC HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at 17 Charterhouse Street, London EC1N 6RA. There are currently 3 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 CMC HOLDINGS LIMITED?

toggle

ANGLO AMERICAN CMC HOLDINGS LIMITED is currently Active. It was registered on 11/12/2002 .

Where is ANGLO AMERICAN CMC HOLDINGS LIMITED located?

toggle

ANGLO AMERICAN CMC HOLDINGS LIMITED is registered at 17 Charterhouse Street, London EC1N 6RA.

What does ANGLO AMERICAN CMC HOLDINGS LIMITED do?

toggle

ANGLO AMERICAN CMC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN CMC HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-11 with no updates.