ANGLO AMERICAN SERVICES (UK) LTD.

Register to unlock more data on OkredoRegister

ANGLO AMERICAN SERVICES (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295324

Incorporation date

13/09/1988

Size

Full

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon29/03/2026
Director's details changed for Jasmine Anna Callaway on 2026-03-24
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Termination of appointment of Chandrika Kumari Kher as a director on 2025-08-15
dot icon12/08/2025
Appointment of Jasmine Anna Callaway as a director on 2025-08-11
dot icon07/07/2025
Appointment of Mr Thomas James Beresford as a director on 2025-06-30
dot icon07/07/2025
Termination of appointment of Clare Louise Peake as a director on 2025-06-30
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 icon24/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Appointment of Ms Chandrika Kumari Kher as a director on 2024-05-09
dot icon11/03/2024
Appointment of Mr Kurt James Burrows as a director on 2024-03-11
dot icon16/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon01/12/2023
Termination of appointment of Stephen Thomas Pearce as a director on 2023-12-01
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Termination of appointment of Chandrika Kumari Kher as a director on 2023-08-18
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 icon12/02/2023
Confirmation statement made on 2023-02-13 with 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 icon27/10/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon09/09/2022
Appointment of Ms Chandrika Kumari Kher as a director on 2022-09-08
dot icon28/07/2022
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 icon10/02/2022
Confirmation statement made on 2022-02-10 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 Plc 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 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 icon23/08/2021
Director's details changed for Clare Louise Peake on 2021-08-23
dot icon24/05/2021
Director's details changed for Clare Louise Peake on 2021-05-24
dot icon17/05/2021
Termination of appointment of Timothy Deiniol Walker-Jones as a director on 2021-05-17
dot icon14/05/2021
Appointment of Clare Louise Peake as a director on 2021-05-14
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 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 Plc as a person with significant control on 2021-04-26
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Statement of company's objects
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
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 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 2019-02-10 with updates
dot icon08/01/2019
Appointment of Timothy Deiniol Walker-Jones as a director on 2019-01-08
dot icon05/11/2018
Satisfaction of charge 022953240001 in full
dot icon31/07/2018
Termination of appointment of Timothy Jonathon Wray as a director on 2018-07-31
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Appointment of Mr Richard Price as a director on 2018-05-21
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon20/04/2018
Termination of appointment of John Michael Mills as a director on 2018-04-05
dot icon15/02/2018
Registration of charge 022953240001, created on 2018-02-14
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon02/10/2017
Director's details changed for Mr Stephen Thomas Pearce on 2017-09-26
dot icon20/07/2017
Full accounts made up to 2016-12-31
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 icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/09/2016
Resolutions
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-23
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon27/04/2016
Appointment of Elaine Christina Klonarides as a director on 2016-04-20
dot icon29/03/2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2016-03-23
dot icon16/03/2016
Appointment of Mrs Clare Elizabeth Davage as a director on 2016-03-15
dot icon02/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
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 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 icon22/09/2015
Statement by Directors
dot icon22/09/2015
Statement of capital on 2015-09-22
dot icon22/09/2015
Solvency Statement dated 29/06/15
dot icon22/09/2015
Resolutions
dot icon24/04/2015
Appointment of Mr Timothy Jonathon Wray as a director on 2015-04-24
dot icon24/04/2015
Termination of appointment of Christopher Brian Corrin as a director on 2015-04-24
dot icon07/04/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon27/11/2014
Appointment of Mr John Michael Mills as a director on 2014-11-17
dot icon22/10/2014
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 icon25/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon26/03/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon27/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon13/12/2013
Statement of capital following an allotment of shares on 2012-04-30
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon01/11/2011
Director's details changed for Rene Medori on 2011-10-12
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-02-10 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 Christopher Brian Corrin on 2009-10-01
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 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 icon06/05/2009
Director's change of particulars / rene medori / 23/04/2009
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon11/09/2008
Director appointed douglas smailes
dot icon05/09/2008
Appointment terminated director peter whitcutt
dot icon29/05/2008
Director's change of particulars / peter whitcutt / 15/05/2008
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 10/02/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon25/05/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Secretary resigned;director resigned
dot icon12/02/2007
Return made up to 10/02/07; full list of members
dot icon17/01/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Secretary's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon21/04/2006
New secretary appointed
dot icon14/02/2006
Return made up to 10/02/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon28/11/2005
Ad 16/11/05--------- £ si 820@1=820 £ ic 5756507/5757327
dot icon11/11/2005
Certificate of cancellation of share premium account
dot icon10/11/2005
Court order
dot icon28/10/2005
Resolutions
dot icon26/10/2005
Ad 12/10/05--------- £ si 196817@1=196817 £ ic 5559690/5756507
dot icon26/10/2005
Ad 12/10/05--------- £ si 115460@1=115460 £ ic 5444230/5559690
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon11/08/2005
Ad 25/07/05--------- £ si 70316@1=70316 £ ic 5373914/5444230
dot icon11/08/2005
Ad 25/07/05--------- £ si 373914@1=373914 £ ic 5000000/5373914
dot icon11/07/2005
Nc inc already adjusted 29/06/05
dot icon11/07/2005
Resolutions
dot icon21/02/2005
Return made up to 10/02/05; full list of members
dot icon05/01/2005
Statement of affairs
dot icon05/01/2005
Ad 01/11/04--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon14/12/2004
Nc inc already adjusted 01/11/04
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 10/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 10/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Director's particulars changed
dot icon21/02/2002
Return made up to 10/02/02; full list of members
dot icon14/02/2002
New director appointed
dot icon20/12/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 10/02/01; full list of members
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Director's particulars changed
dot icon03/03/2000
Return made up to 10/02/00; full list of members
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon30/01/2000
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 icon27/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
New secretary appointed
dot icon07/07/1999
Registered office changed on 07/07/99 from: 40 holborn viaduct, london, EC1N 2PQ
dot icon30/06/1999
Certificate of change of name
dot icon30/03/1999
Return made up to 10/02/99; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 10/02/98; full list of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 10/02/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 10/02/96; no change of members
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon10/03/1994
Full accounts made up to 1993-06-30
dot icon10/03/1994
Return made up to 17/02/94; no change of members
dot icon10/12/1993
Registered office changed on 10/12/93 from: elsinore house, 77 fulham palace road, london, W6 8JA
dot icon29/04/1993
Return made up to 27/02/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon25/02/1993
New director appointed
dot icon10/01/1993
Director resigned
dot icon19/05/1992
Return made up to 27/02/92; no change of members
dot icon27/02/1992
Full accounts made up to 1991-06-30
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon08/03/1991
Full accounts made up to 1990-06-30
dot icon08/03/1991
Return made up to 27/02/91; change of members
dot icon18/02/1991
Auditor's resignation
dot icon21/11/1990
Director resigned
dot icon01/02/1990
Full accounts made up to 1989-06-30
dot icon01/02/1990
Return made up to 17/11/89; full list of members
dot icon19/12/1989
Registered office changed on 19/12/89 from: 35,ely place,, london., EC1N 6TD
dot icon26/10/1989
Director resigned
dot icon26/07/1989
New director appointed
dot icon20/07/1989
Registered office changed on 20/07/89 from: barrington house, 59-67 gresham street, london, EC2V 7JA
dot icon25/05/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon14/11/1988
New director appointed
dot icon04/11/1988
Certificate of change of name
dot icon04/11/1988
Resolutions
dot icon01/11/1988
Director resigned;new director appointed
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
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
13/02/2027
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
462
11,820.30M
-
0.00
1.72M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kher, Chandrika Kumari
Director
09/05/2024 - 15/08/2025
32
Murphy, Claire
Director
12/11/2021 - 28/03/2025
50
Walker, Matthew Thomas Samuel
Director
27/02/2019 - 01/09/2021
23
Burrows, Kurt James
Director
11/03/2024 - 10/06/2025
22
Kher, Chandrika Kumari
Director
08/09/2022 - 18/08/2023
32

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 SERVICES (UK) LTD.

ANGLO AMERICAN SERVICES (UK) LTD. is an(a) Active company incorporated on 13/09/1988 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 SERVICES (UK) LTD.?

toggle

ANGLO AMERICAN SERVICES (UK) LTD. is currently Active. It was registered on 13/09/1988 .

Where is ANGLO AMERICAN SERVICES (UK) LTD. located?

toggle

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

What does ANGLO AMERICAN SERVICES (UK) LTD. do?

toggle

ANGLO AMERICAN SERVICES (UK) LTD. 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 SERVICES (UK) LTD.?

toggle

The latest filing was on 29/03/2026: Director's details changed for Jasmine Anna Callaway on 2026-03-24.