ANGLOGOLD ASHANTI PLC

Register to unlock more data on OkredoRegister

ANGLOGOLD ASHANTI PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14654651

Incorporation date

10/02/2023

Size

Group

Contacts

Registered address

Registered address

Third Floor, Hobhouse Court, Suffolk Street, London SW1Y 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2023)
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon13/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon12/02/2026
Director's details changed for Mr Alberto Calderon Zuleta on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Marcus Randolph on 2026-02-12
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-30
dot icon05/11/2025
Appointment of Mr Marcus Randolph as a director on 2025-10-27
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon19/09/2025
Statement of capital following an allotment of shares on 2025-09-16
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 icon04/09/2025
Statement of capital following an allotment of shares on 2025-08-31
dot icon01/08/2025
Registered office address changed from 4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom to Third Floor 5, Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-08-01
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon13/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Rhidwaan Gasant as a director on 2025-05-27
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon16/04/2025
Director's details changed for Gillian Ann Doran on 2025-03-20
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon04/11/2024
Director's details changed for Rhidwaan Gasant on 2024-10-30
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon16/10/2024
Termination of appointment of Scott Paul Lawson as a director on 2024-10-15
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon22/07/2024
Appointment of Mr Bruce Alan Cleaver as a director on 2024-07-22
dot icon22/07/2024
Appointment of Ms Nicola Newton-King as a director on 2024-07-22
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon15/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/06/2024
Director's details changed for Gillian Ann Doran on 2024-05-31
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon31/05/2024
Termination of appointment of Maria Da Conceicao Neves Calha Ramos as a director on 2024-05-28
dot icon31/05/2024
Termination of appointment of Maria Del Carmen Richter as a director on 2024-05-28
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon19/04/2024
Cancellation of shares by a PLC. Statement of capital on 2024-03-25
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-03-24
dot icon04/04/2024
Appointment of Catherine Stead as a secretary on 2024-04-01
dot icon31/03/2024
Termination of appointment of Helen Clare Grantham as a secretary on 2024-03-31
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon19/03/2024
Initial accounts made up to 2023-12-15
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon16/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon08/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-12-01
dot icon07/12/2023
Reduction of iss capital and minute (oc)
dot icon07/12/2023
Certificate of reduction of issued capital
dot icon07/12/2023
Statement of capital on 2023-12-07
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon16/10/2023
Resolutions
dot icon12/10/2023
Director's details changed for Mr Alberto Calderon Zuleta on 2023-02-10
dot icon06/10/2023
Appointment of Helen Clare Grantham as a secretary on 2023-09-25
dot icon06/10/2023
Statement of capital on 2023-09-11
dot icon06/10/2023
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-09-25
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon05/10/2023
Appointment of Gillian Ann Doran as a director on 2023-09-25
dot icon05/10/2023
Appointment of Rhidwaan Gasant as a director on 2023-09-25
dot icon05/10/2023
Appointment of Kojo Osei Frimpong Busia as a director on 2023-09-25
dot icon05/10/2023
Appointment of Albert Headden Garner as a director on 2023-09-25
dot icon05/10/2023
Appointment of Scott Paul Lawson as a director on 2023-09-25
dot icon05/10/2023
Appointment of Jinhee Magie as a director on 2023-09-25
dot icon05/10/2023
Appointment of Maria Del Carmen Richter as a director on 2023-09-25
dot icon05/10/2023
Appointment of Diana Li Sands as a director on 2023-09-25
dot icon05/10/2023
Appointment of Jochen Erhard Tilk as a director on 2023-09-25
dot icon05/10/2023
Termination of appointment of Robert Paul Hayes as a director on 2023-09-25
dot icon05/10/2023
Appointment of Maria Da Conceicao Neves Calha Ramos as a director on 2023-09-25
dot icon05/10/2023
Appointment of Alan Murray Ferguson as a director on 2023-09-25
dot icon03/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon02/10/2023
Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon02/10/2023
Cancellation of shares by a PLC. Statement of capital on 2023-09-22
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon28/09/2023
Initial accounts made up to 2023-08-31
dot icon22/06/2023
Change of name notice
dot icon22/06/2023
Certificate of change of name
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Balance Sheet
dot icon22/06/2023
Auditor's statement
dot icon22/06/2023
Auditor's report
dot icon22/06/2023
Re-registration of Memorandum and Articles
dot icon22/06/2023
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon22/06/2023
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Solvency Statement dated 08/06/23
dot icon08/06/2023
Statement by Directors
dot icon08/06/2023
Statement of capital on 2023-06-08
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon12/05/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon09/02/2023
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
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Alan Murray
Director
25/09/2023 - Present
61
Richter, Maria Del Carmen
Director
25/09/2023 - 28/05/2024
3
Tilk, Jochen Erhard
Director
25/09/2023 - Present
1
Randolph, Marcus
Director
27/10/2025 - Present
1
Cleaver, Bruce Alan
Director
22/07/2024 - Present
11

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 ANGLOGOLD ASHANTI PLC

ANGLOGOLD ASHANTI PLC is an(a) Active company incorporated on 10/02/2023 with the registered office located at Third Floor, Hobhouse Court, Suffolk Street, London SW1Y 4HH. There are currently 12 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 PLC?

toggle

ANGLOGOLD ASHANTI PLC is currently Active. It was registered on 10/02/2023 .

Where is ANGLOGOLD ASHANTI PLC located?

toggle

ANGLOGOLD ASHANTI PLC is registered at Third Floor, Hobhouse Court, Suffolk Street, London SW1Y 4HH.

What does ANGLOGOLD ASHANTI PLC do?

toggle

ANGLOGOLD ASHANTI PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANGLOGOLD ASHANTI PLC?

toggle

The latest filing was on 23/03/2026: Statement of capital following an allotment of shares on 2026-03-20.