ANGLO AMERICAN INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02345060

Incorporation date

08/02/1989

Size

Full

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1989)
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Solvency Statement dated 03/12/25
dot icon09/12/2025
Statement by Directors
dot icon09/12/2025
Statement of capital on 2025-12-09
dot icon08/08/2025
Confirmation statement made on 2025-07-28 with no updates
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 icon05/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
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 icon07/09/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 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 Services (Uk) Ltd 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 icon24/09/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
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
Change of details for Anglo American Services (Uk) Ltd as a person with significant control 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 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 icon27/07/2020
Confirmation statement made on 2020-07-27 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 icon02/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon11/02/2019
Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 2019-02-11
dot icon07/02/2019
Appointment of William Kow Buabin Ward-Brew as a director on 2019-02-07
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Appointment of Ceri Howells as a director on 2017-05-15
dot icon08/05/2017
Termination of appointment of Rene Medori as a director on 2017-05-05
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 icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-23
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon25/05/2016
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 icon25/09/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/11/2014
Appointment of Mr John Michael Mills as a director on 2014-11-17
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Nicholas Jordan as a director on 2014-07-31
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon04/05/2012
Resolutions
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon01/11/2011
Director's details changed for Rene Medori on 2011-10-12
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/11/2009
Director's details changed for Douglas Smailes on 2009-10-01
dot icon03/11/2009
Director's details changed for Andrew William Hodges on 2009-10-21
dot icon02/11/2009
Secretary's details changed for Andrew William Hodges on 2009-10-21
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Nicholas Jordan on 2009-10-01
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon06/05/2009
Director's change of particulars / rene medori / 23/04/2009
dot icon11/09/2008
Director appointed douglas smailes
dot icon05/09/2008
Appointment terminated director peter whitcutt
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon29/05/2008
Director's change of particulars / peter whitcutt / 15/05/2008
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon31/07/2007
Return made up to 30/07/07; full list of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon05/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon22/08/2006
Secretary's particulars changed
dot icon09/08/2006
Ad 30/06/06--------- us$ si 999999998@10
dot icon09/08/2006
Statement of affairs
dot icon01/08/2006
Director's particulars changed
dot icon31/07/2006
Return made up to 30/07/06; full list of members
dot icon28/07/2006
Certificate of reduction of issued capital
dot icon28/07/2006
£ nc 1000/0 30/06/06
dot icon28/07/2006
£ ic 2/0 30/06/06 £ sr 2@1=2
dot icon27/07/2006
Reduction of iss capital and minute (oc)
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
New secretary appointed
dot icon17/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Nc inc already adjusted 30/06/06
dot icon11/07/2006
Ad 30/06/06--------- us$ si 2@10=20 us$ ic 0/20
dot icon10/07/2006
Resolutions
dot icon27/06/2006
Certificate of change of name
dot icon31/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/08/2005
Return made up to 30/07/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 30/07/04; full list of members
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/08/2003
Return made up to 30/07/03; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Director's particulars changed
dot icon30/08/2002
Return made up to 30/07/02; full list of members
dot icon08/11/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon20/08/2001
Return made up to 30/07/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Director resigned
dot icon17/08/2000
Return made up to 30/07/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
New director appointed
dot icon23/08/1999
Return made up to 30/07/99; no change of members
dot icon18/06/1999
Registered office changed on 18/06/99 from: 30 ely place london EC1N 6TD
dot icon08/06/1999
Director's particulars changed
dot icon04/05/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New secretary appointed
dot icon08/12/1998
Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP
dot icon08/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon21/08/1998
Return made up to 30/07/98; no change of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Director's particulars changed
dot icon31/10/1997
New director appointed
dot icon24/10/1997
Secretary's particulars changed
dot icon11/08/1997
Return made up to 30/07/97; full list of members
dot icon04/08/1997
Amended full accounts made up to 1997-03-31
dot icon06/07/1997
Director resigned
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon28/07/1996
Return made up to 30/07/96; full list of members
dot icon14/08/1995
Return made up to 30/07/95; no change of members
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon28/11/1994
New director appointed
dot icon09/08/1994
Return made up to 30/07/94; full list of members
dot icon30/06/1994
Full accounts made up to 1994-03-31
dot icon23/11/1993
Director's particulars changed
dot icon21/08/1993
Return made up to 30/07/93; no change of members
dot icon07/06/1993
Full accounts made up to 1993-03-31
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Director resigned
dot icon14/12/1992
Registered office changed on 14/12/92 from: 40 holborn viaduct london. EC1P 1AJ
dot icon25/08/1992
Return made up to 30/07/92; no change of members
dot icon21/05/1992
Full accounts made up to 1992-03-31
dot icon11/05/1992
Secretary's particulars changed
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon01/02/1992
New director appointed
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon02/08/1991
Return made up to 30/07/91; full list of members
dot icon02/08/1991
Secretary's particulars changed
dot icon04/12/1990
Auditor's resignation
dot icon30/08/1990
Return made up to 30/07/90; full list of members
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon03/10/1989
New director appointed
dot icon22/09/1989
New director appointed
dot icon22/09/1989
Director resigned
dot icon13/04/1989
Registered office changed on 13/04/89 from: 2 baches street london N1 6UB
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon20/03/1989
Certificate of change of name
dot icon20/03/1989
Certificate of change of name
dot icon13/03/1989
Certificate of change of name
dot icon08/02/1989
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
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
15,326.17M
-
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
Zariffis, Sarahan
Director
27/03/2024 - Present
63
Ward-Brew, William Kow Buabin
Director
07/02/2019 - 30/04/2021
17
Maher, James Paul
Director
06/10/2020 - 27/03/2024
34
Ingram, Guy
Director
07/05/2021 - Present
32
Murphy, Claire
Director
12/11/2021 - 28/03/2025
50

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 INVESTMENTS (UK) LIMITED

ANGLO AMERICAN INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 08/02/1989 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 INVESTMENTS (UK) LIMITED?

toggle

ANGLO AMERICAN INVESTMENTS (UK) LIMITED is currently Active. It was registered on 08/02/1989 .

Where is ANGLO AMERICAN INVESTMENTS (UK) LIMITED located?

toggle

ANGLO AMERICAN INVESTMENTS (UK) LIMITED is registered at 17 Charterhouse Street, London EC1N 6RA.

What does ANGLO AMERICAN INVESTMENTS (UK) LIMITED do?

toggle

ANGLO AMERICAN INVESTMENTS (UK) LIMITED 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 INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2024-12-31.