ANGLO AMERICAN REACH LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN REACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02616080

Incorporation date

31/05/1991

Size

Full

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1991)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Appointment of Mr Johnathan Davies as a director on 2025-09-01
dot icon08/08/2025
Termination of appointment of Michael Patrick Donnelly as a director on 2025-08-04
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon19/06/2025
Director's details changed for Mr Ian Richard Hudson on 2022-03-30
dot icon19/05/2025
Appointment of Sarahan Zariffis as a director on 2025-05-15
dot icon19/05/2025
Appointment of Mr Michael Patrick Donnelly as a director on 2025-05-15
dot icon01/04/2025
Termination of appointment of Aimie Keeler as a director on 2025-03-31
dot icon03/02/2025
Appointment of Dr Sarah Jennifer Macnaughton as a director on 2025-01-24
dot icon03/02/2025
Termination of appointment of Emily Melba Teoh as a director on 2025-01-24
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Aimie Keeler as a director on 2024-09-06
dot icon06/09/2024
Appointment of Emily Melba Teoh as a director on 2024-09-06
dot icon11/07/2024
Termination of appointment of Benjamin Evan Davies as a director on 2024-07-08
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon07/11/2022
Director's details changed for Mrs Clare Elizabeth Davage on 2022-11-07
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon06/12/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon14/10/2021
Change of details for Anglo American Finance (Uk) 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 icon15/09/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon01/06/2021
Termination of appointment of Tracey Louise Kerr as a director on 2021-06-01
dot icon10/05/2021
Director's details changed for Mrs Clare Elizabeth Davage 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 London EC1N 6RA on 2021-04-27
dot icon27/04/2021
Change of details for Anglo American Finance (Uk) Limited as a person with significant control on 2021-04-26
dot icon31/03/2021
Appointment of Ian Richard Hudson as a director on 2021-03-31
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Statement of company's objects
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon15/06/2018
Director's details changed for Tracey Louise Kerr on 2018-06-09
dot icon11/06/2018
Termination of appointment of Rohan Richard Mcgowan-Jackson as a director on 2018-06-08
dot icon08/06/2018
Appointment of Benjamin Evan Davies as a director on 2018-06-08
dot icon22/05/2018
Appointment of Mrs Clare Elizabeth Davage as a director on 2018-05-22
dot icon20/04/2018
Termination of appointment of John Michael Mills as a director on 2018-04-05
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/04/2017
Termination of appointment of Rene Medori as a director on 2017-03-21
dot icon04/04/2017
Appointment of Mr Rohan Richard Mcgowan-Jackson as a director on 2017-03-21
dot icon03/04/2017
Appointment of Tracey Louise Kerr as a director on 2017-03-21
dot icon21/03/2017
Termination of appointment of David John Morris as a director on 2016-11-30
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
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 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 icon16/06/2015
Annual return made up to 2015-06-10 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 icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon11/06/2014
Appointment of David John Morris as a director
dot icon06/06/2014
Termination of appointment of Dorian Emmett as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
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 icon28/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/03/2010
Appointment of Dorian Theodore Gerald Emmett as a director
dot icon11/03/2010
Termination of appointment of Gareth Llewellyn as a director
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 icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Nicholas Jordan on 2009-10-01
dot icon21/07/2009
Director appointed gareth mark llewellyn
dot icon15/07/2009
Appointment terminated director dorian emmett
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon06/05/2009
Director's change of particulars / rene medori / 23/04/2009
dot icon03/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/07/2008
Director appointed dorian theodore gerald emmett
dot icon09/07/2008
Appointment terminated director peter whitcutt
dot icon09/07/2008
Director appointed rene medori
dot icon30/06/2008
Memorandum and Articles of Association
dot icon25/06/2008
Certificate of change of name
dot icon11/06/2008
Return made up to 10/06/08; full list of members
dot icon29/05/2008
Director's change of particulars / peter whitcutt / 15/05/2008
dot icon13/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/06/2007
Return made up to 10/06/07; full list of members
dot icon19/03/2007
Secretary resigned;director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon02/01/2007
Director resigned
dot icon18/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/08/2006
Director's particulars changed
dot icon20/06/2006
Return made up to 10/06/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon06/09/2005
Director resigned
dot icon16/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/06/2005
Return made up to 10/06/05; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/06/2004
Return made up to 10/06/04; full list of members
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 10/06/03; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon13/06/2002
Return made up to 16/05/02; full list of members
dot icon29/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/12/2001
Director resigned
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 16/05/01; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Director's particulars changed
dot icon09/06/2000
Return made up to 16/05/00; full list of members
dot icon10/03/2000
Resolutions
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Registered office changed on 16/08/99 from: 40 holborn viaduct london EC1N 2PQ
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
New secretary appointed
dot icon03/08/1999
Return made up to 31/05/99; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Return made up to 31/05/98; no change of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 31/05/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon22/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/07/1995
Return made up to 31/05/95; full list of members
dot icon02/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon02/07/1995
Registered office changed on 02/07/95 from: 19 charterhouse street london EC1N 6QP
dot icon30/03/1995
Director resigned
dot icon30/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon30/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon09/06/1994
Return made up to 31/05/94; no change of members
dot icon23/11/1993
Director's particulars changed
dot icon26/08/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Return made up to 31/05/93; no change of members
dot icon23/03/1993
Director resigned
dot icon23/03/1993
New director appointed
dot icon14/12/1992
Registered office changed on 14/12/92 from: 40 holborn viaduct london EC1P 1AJ
dot icon25/08/1992
Resolutions
dot icon04/08/1992
Full accounts made up to 1992-03-31
dot icon20/06/1992
Return made up to 31/05/92; full list of members
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon03/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon19/01/1992
Accounting reference date notified as 31/03
dot icon18/07/1991
Memorandum and Articles of Association
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/07/1991
Registered office changed on 16/07/91 from: 2 baches st london N1 6UB
dot icon08/07/1991
Certificate of change of name
dot icon31/05/1991
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
21/06/2026
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
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeler, Aimie
Director
06/09/2024 - 31/03/2025
-
Davage, Clare Elizabeth
Director
22/05/2018 - Present
39
Hudson, Ian Richard
Director
31/03/2021 - Present
9
Donnelly, Michael Patrick
Director
15/05/2025 - 04/08/2025
37
Zariffis, Sarahan
Director
15/05/2025 - Present
63

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 REACH LIMITED

ANGLO AMERICAN REACH LIMITED is an(a) Active company incorporated on 31/05/1991 with the registered office located at 17 Charterhouse Street, London EC1N 6RA. There are currently 5 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 REACH LIMITED?

toggle

ANGLO AMERICAN REACH LIMITED is currently Active. It was registered on 31/05/1991 .

Where is ANGLO AMERICAN REACH LIMITED located?

toggle

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

What does ANGLO AMERICAN REACH LIMITED do?

toggle

ANGLO AMERICAN REACH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN REACH LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.