ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135531

Incorporation date

07/12/1995

Size

Full

Contacts

Registered address

Registered address

Third Floor Hobhouse Court, Suffolk Street, London SW1Y 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon18/02/2026
Withdrawal of a person with significant control statement on 2026-02-18
dot icon18/02/2026
Notification of Anglogold Ashanti Plc as a person with significant control on 2023-09-25
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/09/2025
Registered office address changed from , Third Floor, 5, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England to Third Floor Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-09-17
dot icon08/08/2025
Registered office address changed from , 4th Floor Communications House, South Street, Staines-upon-Thames, Surrey, TW18 4PR, United Kingdom to Third Floor Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-08-08
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Amended full accounts made up to 2019-12-31
dot icon18/03/2021
Director's details changed for Mr Robert Paul Harling Hayes on 2021-03-15
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of Kevin Patrick Ernest Davies as a director on 2020-11-23
dot icon02/12/2020
Termination of appointment of Kevin Patrick Ernest Davies as a secretary on 2020-11-23
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon12/08/2020
Appointment of Robert Paul Harling Hayes as a secretary on 2020-08-11
dot icon12/08/2020
Appointment of Robert Paul Harling Hayes as a director on 2020-08-11
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon22/04/2020
Statement of capital following an allotment of shares on 2019-07-18
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/01/2019
Termination of appointment of St James's Corporate Services Limited as a secretary on 2019-01-31
dot icon31/01/2019
Registered office address changed from , Suite 31 Second Floor, 107 Cheapside, London, EC2V 6DN to 4th Floor Communications House South Street Staines-upon-Thames Surrey TW18 4PR on 2019-01-31
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon01/11/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Director's details changed for Mr Kevin Patrick Ernest Davies on 2018-03-19
dot icon15/06/2018
Secretary's details changed for Mr Kevin Patrick Ernest Davies on 2018-03-19
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon15/01/2018
Termination of appointment of Celia Abigail Boudri Redwood-Sawyerr as a director on 2018-01-15
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon31/10/2017
Appointment of Mr Kevin Patrick Ernest Davies as a director on 2017-10-30
dot icon30/10/2017
Appointment of Mr Kevin Patrick Ernest Davies as a secretary on 2017-10-30
dot icon30/10/2017
Termination of appointment of Francois Visser as a secretary on 2017-10-30
dot icon30/10/2017
Termination of appointment of Francois Visser as a director on 2017-10-30
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Appointment of Mr Francois Visser as a secretary on 2017-04-28
dot icon28/04/2017
Termination of appointment of Tracy Garrett as a secretary on 2017-04-28
dot icon19/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Director's details changed for Francois Visser on 2015-12-08
dot icon08/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon02/09/2015
Appointment of Celia Abigail Boudri Redwood-Sawyerr as a director on 2015-08-28
dot icon01/09/2015
Termination of appointment of Lloyd Craig Mcglew as a director on 2015-08-28
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Lloyd Craig Mcglew on 2014-12-07
dot icon05/09/2014
Appointment of Francois Visser as a director on 2014-09-01
dot icon21/08/2014
Termination of appointment of Hendrik Johannes Snyman as a director on 2014-08-15
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon10/12/2013
Director's details changed for Hendrik Johannes Snyman on 2013-12-10
dot icon10/12/2013
Director's details changed for Lloyd Craig Mcglew on 2013-12-10
dot icon10/12/2013
Director's details changed for Lloyd Craig Mcglew on 2013-12-10
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon10/12/2013
Register inspection address has been changed from 6 St James's Place London SW1A 1NP England
dot icon10/12/2013
Register(s) moved to registered office address
dot icon05/08/2013
Secretary's details changed for St James's Corporate Services Limited on 2013-08-01
dot icon01/08/2013
Registered office address changed from , 6 st James's Place, London, SW1A 1NP on 2013-08-01
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon22/08/2012
Appointment of Tracy Garrett as a secretary
dot icon21/08/2012
Termination of appointment of Celia Redwood Sawyerr as a director
dot icon31/05/2012
Termination of appointment of Emma Callister as a secretary
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon22/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-11-12
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Memorandum and Articles of Association
dot icon31/03/2010
Certificate of change of name
dot icon15/03/2010
Change of name notice
dot icon10/03/2010
Director's details changed for Hendrick Johannes Snyman on 2010-03-10
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon04/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-11-16
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Secretary's details changed for St James's Corporate Services Limited on 2010-01-04
dot icon10/11/2009
Director's details changed for Hendrick Johannes Snyman on 2009-10-22
dot icon09/11/2009
Director's details changed for Lloyd Craig Mcglew on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Emma Callister on 2009-11-09
dot icon09/11/2009
Director's details changed for Hendrick Johannes Snyman on 2009-11-09
dot icon09/11/2009
Director's details changed for Celia Abigail Boudri Redwood Sawyerr on 2009-11-09
dot icon19/08/2009
Ad 11/08/09\gbp si 194841@1=194841\gbp ic 805614/1000455\
dot icon19/06/2009
Nc inc already adjusted 08/06/09
dot icon19/06/2009
Resolutions
dot icon18/06/2009
Ad 15/06/09\gbp si 217205@1=217205\gbp ic 588409/805614\
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Secretary's change of particulars / emma edge / 20/02/2009
dot icon10/12/2008
Return made up to 07/12/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Director's change of particulars / lloyd mcglew / 07/12/2008
dot icon10/12/2008
Secretary's change of particulars / st james's corporate services LIMITED / 07/12/2008
dot icon09/10/2008
Director's change of particulars / hendrick snyman / 26/09/2008
dot icon08/10/2008
Secretary appointed emma edge
dot icon07/10/2008
Appointment terminated secretary michael brown
dot icon30/09/2008
Director appointed hendrick johannes snyman logged form
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 07/12/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon23/10/2007
New director appointed
dot icon17/10/2007
Secretary's particulars changed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Director resigned
dot icon18/12/2006
Return made up to 07/12/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon04/11/2006
Full accounts made up to 2004-12-31
dot icon31/10/2006
Full accounts made up to 2003-12-31
dot icon28/12/2005
Return made up to 07/12/05; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05 from:\6 st james's place, london, SW1 1MP
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon22/02/2005
Director's particulars changed
dot icon16/02/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon29/12/2004
Group of companies' accounts made up to 2002-12-31
dot icon15/12/2004
Return made up to 07/12/04; full list of members
dot icon24/09/2004
Location of register of members
dot icon10/09/2004
New secretary appointed
dot icon26/08/2004
Registered office changed on 26/08/04 from:\c/o ashanti goldfields company, LIMITED,roman house, wood street, london, EC2Y 5BA
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon31/01/2004
Director resigned
dot icon12/12/2003
Return made up to 07/12/03; full list of members
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/07/2003
Group of companies' accounts made up to 2001-12-31
dot icon23/12/2002
Return made up to 07/12/02; full list of members
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/02/2002
Director's particulars changed
dot icon05/02/2002
Return made up to 07/12/01; full list of members
dot icon05/02/2002
Secretary's particulars changed;director's particulars changed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Location of register of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Secretary's particulars changed;director's particulars changed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon12/02/2001
Return made up to 07/12/00; full list of members
dot icon12/02/2001
Location of register of members
dot icon17/01/2001
Certificate of change of name
dot icon15/12/2000
Full accounts made up to 1999-12-31
dot icon14/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon14/11/2000
Registered office changed on 14/11/00 from:\roman house, wood street, london, EC2Y 5BA
dot icon21/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon10/12/1999
Return made up to 07/12/99; full list of members
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/09/1999
Secretary's particulars changed
dot icon08/09/1999
Registered office changed on 08/09/99 from:\masters house, 107 hammersmith road, london, W1H 0QH
dot icon08/09/1999
Location of register of members
dot icon18/06/1999
New secretary appointed
dot icon26/05/1999
Secretary resigned
dot icon19/03/1999
Full accounts made up to 1997-12-31
dot icon30/12/1998
Return made up to 07/12/98; full list of members
dot icon03/12/1998
Ad 22/10/98--------- £ si 588408@1=588408 £ ic 1/588409
dot icon11/11/1998
Ad 22/10/98--------- £ si 999900@1=999900 £ ic 1/999901
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
£ nc 100/1000000 22/10/98
dot icon30/10/1998
New director appointed
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/03/1998
Registered office changed on 04/03/98 from:\third floor, roman house,wood street, london, EC2Y 5BP
dot icon04/03/1998
Full accounts made up to 1996-12-31
dot icon04/03/1998
Return made up to 07/12/97; no change of members
dot icon04/03/1998
Return made up to 07/12/96; full list of members
dot icon04/03/1998
Director resigned
dot icon03/03/1998
Restoration by order of the court
dot icon16/09/1997
Final Gazette dissolved via compulsory strike-off
dot icon27/05/1997
First Gazette notice for compulsory strike-off
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Secretary resigned;director resigned
dot icon13/05/1996
Director resigned
dot icon13/05/1996
New director appointed
dot icon10/05/1996
Registered office changed on 10/05/96 from:\third floor, roman house,wood street, london, EC2Y 5BP
dot icon10/05/1996
Registered office changed on 10/05/96 from:\kempson house p o box 570, camomile street, london, EC3A 7AN
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New secretary appointed;new director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Secretary resigned;director resigned
dot icon07/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S CORPORATE SERVICES LIMITED
Corporate Secretary
06/09/2004 - 31/01/2019
26
Hayes, Robert Paul Harling
Director
11/08/2020 - Present
33
Shorland-Ball, Alexandra Ruth
Director
29/04/1996 - 03/05/1996
1
Clarke, John Allen, Doctor
Director
03/05/1996 - 31/08/1997
1
Brown, Michael David
Secretary
01/08/2005 - 01/10/2008
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED is an(a) Active company incorporated on 07/12/1995 with the registered office located at Third Floor Hobhouse Court, Suffolk Street, London SW1Y 4HH. There are currently 2 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 ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED?

toggle

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED is currently Active. It was registered on 07/12/1995 .

Where is ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED located?

toggle

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED is registered at Third Floor Hobhouse Court, Suffolk Street, London SW1Y 4HH.

What does ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED do?

toggle

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2026: Withdrawal of a person with significant control statement on 2026-02-18.