ANGLO IRON ORE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO IRON ORE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC034304

Incorporation date

15/12/2016

Size

Full

Classification

-

Contacts

Registered address

Registered address

6 Esplanade, St Helier JE1 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2017)
dot icon27/01/2026
Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as secretary on 2025-09-10
dot icon31/12/2025
Details changed for an overseas company - 3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey
dot icon29/10/2025
Appointment of Michael Patrick Donnelly as a director on 2025-08-04
dot icon18/08/2025
Termination of appointment of Kurt James Burrows as a director on 2025-06-10
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Claire Murphy as a director on 2025-03-28
dot icon03/06/2024
Termination of appointment of Chandrika Kumari Kher as a director on 2023-08-18
dot icon02/05/2024
Termination of appointment of Alan Conway Macpherson as a director on 2024-04-02
dot icon01/05/2024
Appointment of Anna Siobhan Oates as a director on 2024-04-15
dot icon06/11/2023
Director's details changed for Mr Kurt James Burrows on 2023-09-25
dot icon13/10/2023
Appointment of Mr Kurt James Burrows as a director on 2023-08-01
dot icon11/09/2023
Termination of appointment of Chandrika Kumari Kher as a director on 2023-08-01
dot icon30/08/2023
Appointment of Ms Joanne Wilson as a director on 2023-08-01
dot icon30/08/2023
Termination of appointment of Zahira Quattrocchi as a director on 2023-08-01
dot icon30/08/2023
Termination of appointment of Craig Darren Fish as a director on 2023-08-01
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Full accounts made up to 2021-12-31
dot icon22/11/2022
Appointment of Ms Chandrika Kumari Kher as a director on 2022-10-05
dot icon10/12/2021
Appointment of Claire Murphy as a director on 2021-11-12
dot icon25/11/2021
Full accounts made up to 2020-12-31
dot icon22/11/2021
Termination of appointment of Elaine Christina Klonarides as a director on 2021-11-12
dot icon05/11/2021
Appointment of Mr Craig Darren Fish as a director on 2021-09-02
dot icon02/11/2021
Director's details changed for Mr Alan Conway Macpherson on 2021-04-26
dot icon02/11/2021
Director's details changed for Mr Alan Conway Macpherson on 2021-04-26
dot icon28/10/2021
Director's details changed for Mr Alan Conway Macpherson on 2021-04-26
dot icon13/10/2021
Director's details changed for Ms Elaine Christina Klonarides on 2021-04-26
dot icon13/10/2021
Director's details changed for Mr Matthew Thomas Samuel Walker on 2021-04-26
dot icon07/10/2021
Termination of appointment of Matthew Thomas Samuel Walker as a director on 2021-09-01
dot icon21/05/2021
Details changed for a UK establishment - BR019394 Address Change 20 carlton house terrace, london, SW1Y 5AN, united kingdom,2021-04-26
dot icon20/05/2021
Director's details changed for Zahira Quattrocchi on 2021-04-26
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Termination of appointment of Douglas Smailes as a director on 2019-07-31
dot icon26/09/2019
Appointment of Zahira Quattrocchi as a director on 2019-09-02
dot icon30/04/2019
Termination of appointment of Craig Wilson Miller as a director on 2019-03-29
dot icon17/04/2019
Appointment of Mr Matthew Thomas Samuel Walker as a director on 2019-02-27
dot icon15/03/2019
Termination of appointment of Intertrust Corporate Services (Jersey) Limited as secretary on 2019-02-07
dot icon15/03/2019
Details changed for an overseas company - 44 Esplanade, St Helier, JE4 9WG, Jersey
dot icon15/03/2019
Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2019-02-07
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Elaine Klonarides as a director on 2018-05-01
dot icon26/06/2018
Termination of appointment of John Michael Mills as a director on 2018-04-05
dot icon29/04/2017
Appointment at registration for BR019394 - person authorised to represent, Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an
dot icon29/04/2017
Appointment at registration for BR019394 - person authorised to accept service, Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an
dot icon29/04/2017
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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
INTERTRUST CORPORATE SERVICES (JERSEY) LIMITED
Corporate Secretary
29/04/2017 - 07/02/2019
43
Kher, Chandrika Kumari
Director
05/10/2022 - 18/08/2023
33
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Corporate Secretary
29/04/2017 - Present
25
OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED
Corporate Secretary
07/02/2019 - 10/09/2025
61
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 IRON ORE INVESTMENTS LIMITED

ANGLO IRON ORE INVESTMENTS LIMITED is an(a) Active company incorporated on 15/12/2016 with the registered office located at 6 Esplanade, St Helier JE1 1BX. There are currently 4 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 IRON ORE INVESTMENTS LIMITED?

toggle

ANGLO IRON ORE INVESTMENTS LIMITED is currently Active. It was registered on 15/12/2016 .

Where is ANGLO IRON ORE INVESTMENTS LIMITED located?

toggle

ANGLO IRON ORE INVESTMENTS LIMITED is registered at 6 Esplanade, St Helier JE1 1BX.

What is the latest filing for ANGLO IRON ORE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as secretary on 2025-09-10.