VALTERRA PLATINUM MARKETING LIMITED

Register to unlock more data on OkredoRegister

VALTERRA PLATINUM MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06726161

Incorporation date

16/10/2008

Size

Full

Contacts

Registered address

Registered address

3 New Street Square, New Fetter Lane, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2008)
dot icon26/09/2025
Change of details for Valterra Platinum Limited as a person with significant control on 2025-09-26
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon26/06/2025
Notification of Valterra Platinum Limited as a person with significant control on 2025-06-01
dot icon19/06/2025
Cessation of Anglo American Holdings Limited as a person with significant control on 2025-05-31
dot icon17/06/2025
Registered office address changed from , 17 Charterhouse Street, London, EC1N 6RA, United Kingdom to 3 New Street Square New Fetter Lane London EC4A 3BF on 2025-06-17
dot icon13/06/2025
Director's details changed for Mr Hilton Clement Ingram on 2025-06-12
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 2025-05-31
dot icon04/06/2025
Director's details changed for Ms Sayurie Naidoo on 2025-06-04
dot icon04/06/2025
Director's details changed for Mr Craig Wilson Miller on 2025-06-04
dot icon04/06/2025
Director's details changed for Mr Christopher Howard on 2025-06-04
dot icon28/05/2025
Certificate of change of name
dot icon01/05/2025
Appointment of Mr Colin Mark Freed as a director on 2025-05-01
dot icon04/04/2025
Director's details changed for David Malcolm Jollie on 2025-04-01
dot icon01/04/2025
Termination of appointment of Mukumbi Litana as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Matthew Thomas Samuel Walker as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of John Eastwood as a director on 2025-03-31
dot icon01/04/2025
Appointment of David Malcolm Jollie as a director on 2025-04-01
dot icon02/01/2025
Termination of appointment of Benny Gustaff Clement Oeyen as a director on 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Termination of appointment of Katie Laura Southwell as a director on 2024-06-28
dot icon28/06/2024
Appointment of Ms Mukumbi Litana as a director on 2024-06-28
dot icon16/04/2024
Director's details changed for Mrs Katie Laura Southwell on 2023-07-14
dot icon08/04/2024
Director's details changed for Ms Sayurie Naidoo on 2024-04-08
dot icon13/12/2023
Appointment of Mr Matthew Thomas Samuel Walker as a director on 2023-12-13
dot icon01/12/2023
Termination of appointment of Peter Graeme Whitcutt as a director on 2023-12-01
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon02/10/2023
Termination of appointment of Natascha Viljoen as a director on 2023-09-30
dot icon02/10/2023
Appointment of Ms Sayurie Naidoo as a director on 2023-10-02
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Hilary Anne Hansen as a director on 2023-03-24
dot icon23/03/2023
Appointment of Mrs Katie Laura Southwell as a director on 2023-03-22
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Director's details changed for Mr Craig Wilson Miller on 2021-09-29
dot icon06/12/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon28/10/2021
Director's details changed for Mr Benny Gustaff Clement Oeyen on 2021-10-15
dot icon28/10/2021
Director's details changed for Mr Craig Wilson Miller on 2020-10-09
dot icon14/10/2021
Change of details for Anglo American Holdings 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 3 New Street Square New Fetter Lane London EC4A 3BF on 2021-10-12
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Hugh Philip Tanner as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mrs Natascha Viljoen on 2021-04-20
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Resolutions
dot icon14/05/2021
Statement of company's objects
dot icon14/05/2021
Director's details changed for Mr Benny Gustaff Clement Oeyen on 2021-04-26
dot icon14/05/2021
Director's details changed for Mr Craig Wilson Miller on 2021-04-26
dot icon14/05/2021
Director's details changed for Hilton Clement Ingram on 2021-04-26
dot icon29/04/2021
Director's details changed for Hilary Anne Phillips on 2021-04-16
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 3 New Street Square New Fetter Lane London EC4A 3BF on 2021-04-27
dot icon27/04/2021
Change of details for Anglo American Holdings Limited as a person with significant control on 2021-04-26
dot icon26/04/2021
Director's details changed for Mrs Natascha Viljoen on 2021-01-01
dot icon31/03/2021
Appointment of Mr Christopher Howard as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of David Lewis Christianson as a director on 2021-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon21/10/2020
Director's details changed for Mr Craig Wilson Miller on 2020-10-15
dot icon12/10/2020
Appointment of Mr John Eastwood as a director on 2020-10-12
dot icon04/10/2020
Termination of appointment of Alexander Schmitt as a director on 2020-09-30
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Appointment of Hilary Anne Phillips as a director on 2020-07-31
dot icon07/08/2020
Termination of appointment of Richard John Brent Price as a director on 2020-07-31
dot icon04/06/2020
Appointment of Mr Hugh Philip Tanner as a director on 2020-06-03
dot icon06/04/2020
Appointment of Mrs Natascha Viljoen as a director on 2020-04-01
dot icon24/03/2020
Termination of appointment of Christopher Ivan Griffith as a director on 2020-03-18
dot icon16/12/2019
Termination of appointment of Deborah Mary Wilson as a director on 2019-12-10
dot icon10/12/2019
Appointment of David Lewis Christianson as a director on 2019-12-04
dot icon10/12/2019
Termination of appointment of Richard Todd Duffey as a director on 2019-12-04
dot icon25/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon25/10/2019
Director's details changed for Mr Craig Wilson Miller on 2019-10-15
dot icon25/10/2019
Director's details changed for Ms Deborah Mary Wilson on 2019-10-15
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Director's details changed for Alexander Schmitt on 2018-08-06
dot icon26/02/2019
Appointment of Mr Craig Wilson Miller as a director on 2019-02-22
dot icon12/02/2019
Termination of appointment of Ian Botha as a director on 2019-02-11
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon23/10/2018
Director's details changed for Mr Peter Graeme Whitcutt on 2018-10-15
dot icon01/06/2018
Appointment of Mr Richard Price as a director on 2018-05-15
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Termination of appointment of John Michael Mills as a director on 2018-04-05
dot icon09/04/2018
Director's details changed for Alexander Schmitt on 2018-03-30
dot icon23/11/2017
Appointment of Benny Oeyen as a director on 2017-11-16
dot icon23/11/2017
Appointment of Hilton Clement Ingram as a director on 2017-11-16
dot icon23/11/2017
Termination of appointment of Andrew Robert Hinkly as a director on 2017-11-16
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon17/10/2017
Director's details changed for Christopher Ivan Griffith on 2017-10-15
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Mr Peter Graeme Whitcutt on 2017-05-26
dot icon06/06/2017
Director's details changed for Mr Peter Graeme Whitcutt on 2017-06-06
dot icon22/03/2017
Appointment of Mr Peter Graeme Whitcutt as a director on 2017-02-20
dot icon21/03/2017
Appointment of Mr Richard Todd Duffey as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of Hilton Clement Ingram as a director on 2017-02-17
dot icon09/01/2017
Termination of appointment of Neil Lawrence Harvey as a director on 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon20/10/2016
Second filing for the appointment of Deborah Mary Wilson as a director
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Rodrigo Cabral as a director on 2016-01-31
dot icon07/04/2016
Appointment of Mr Neil Lawrence Harvey as a director on 2016-04-01
dot icon17/02/2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2016-02-17
dot icon17/02/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-17
dot icon13/01/2016
Appointment of Mr Rodrigo Cabral as a director on 2015-12-03
dot icon04/01/2016
Appointment of Andrew William Hodges as a secretary on 2015-12-03
dot icon04/01/2016
Termination of appointment of Ashley Louise Gerrard as a secretary on 2015-12-03
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Appointment of Ms Deborah May Wilson as a director on 2015-07-23
dot icon06/08/2015
Termination of appointment of Keith Roderick Tucker as a director on 2015-07-23
dot icon09/06/2015
Appointment of Ian Botha as a director on 2015-05-19
dot icon03/03/2015
Termination of appointment of Bongani Nqwababa as a director on 2015-03-01
dot icon02/03/2015
Appointment of Mr John Michael Mills as a director on 2015-02-12
dot icon02/03/2015
Termination of appointment of Andrew William Hodges as a director on 2015-02-12
dot icon16/12/2014
Termination of appointment of Andrew William Hodges as a secretary on 2014-12-03
dot icon16/12/2014
Appointment of Ms Ashley Louise Gerrard as a secretary on 2014-12-03
dot icon10/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon24/07/2014
Appointment of Andrew William Hodges as a secretary on 2014-07-24
dot icon24/07/2014
Termination of appointment of Catherine Louise Mason as a secretary on 2014-07-24
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Appointment of Andrew William Hodges as a director
dot icon15/05/2014
Termination of appointment of Nicholas Jordan as a director
dot icon03/01/2014
Termination of appointment of Fiona Chan as a director
dot icon16/12/2013
Director's details changed for Fiona Wai Hing Chan on 2013-05-04
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Jacqueline Mcnally as a secretary
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Appointment of Hilton Clement Ingram as a director
dot icon22/01/2013
Director's details changed for Andrew Robert Hinkly on 2012-12-07
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon28/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon28/09/2012
Appointment of Mr Bongani Nqwababa as a director
dot icon28/09/2012
Appointment of Christopher Ivan Griffith as a director
dot icon21/09/2012
Appointment of Mrs Jacqueline Anne Mcnally as a secretary
dot icon20/09/2012
Termination of appointment of Andrew Hodges as a director
dot icon20/09/2012
Appointment of Fiona Wai Hing Chan as a director
dot icon20/09/2012
Appointment of Alexander Schmitt as a director
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Termination of appointment of Neville Nicolau as a director
dot icon09/01/2012
Termination of appointment of Alexander Wood as a director
dot icon02/12/2011
Appointment of Andrew Robert Hinkly as a director
dot icon02/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Secretary's details changed for Ms Catherine Louise Marshall on 2011-06-11
dot icon20/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon20/07/2010
Full accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/11/2009
Director's details changed for Alexander Wood on 2009-10-15
dot icon19/11/2009
Director's details changed for Keith Roderick Tucker on 2009-10-15
dot icon03/11/2009
Director's details changed for Andrew William Hodges on 2009-10-21
dot icon07/10/2009
Secretary's details changed for Ms Catherine Louise Marshall on 2009-10-01
dot icon06/10/2009
Director's details changed for Nicholas Jordan on 2009-10-01
dot icon23/04/2009
Secretary appointed catherine louise marshall
dot icon23/04/2009
Appointment terminated secretary andrew hodges
dot icon10/03/2009
Ad 31/12/08-31/12/08\usd si 3980000@1=3980000\usd ic 20000/4000000\
dot icon28/12/2008
Director appointed neville francis nicolau
dot icon17/10/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon16/10/2008
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
02/09/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Corporate Secretary
17/02/2016 - 31/05/2025
25
Mr Christopher Howard
Director
31/03/2021 - Present
1
Mills, John Michael
Director
11/02/2015 - 04/04/2018
231
Mr Andrew Robert Hinkly
Director
30/11/2011 - 15/11/2017
16
Whitcutt, Peter Graeme
Director
20/02/2017 - 01/12/2023
24

Persons with Significant Control

3
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 VALTERRA PLATINUM MARKETING LIMITED

VALTERRA PLATINUM MARKETING LIMITED is an(a) Active company incorporated on 16/10/2008 with the registered office located at 3 New Street Square, New Fetter Lane, London EC4A 3BF. There are currently 6 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 VALTERRA PLATINUM MARKETING LIMITED?

toggle

VALTERRA PLATINUM MARKETING LIMITED is currently Active. It was registered on 16/10/2008 .

Where is VALTERRA PLATINUM MARKETING LIMITED located?

toggle

VALTERRA PLATINUM MARKETING LIMITED is registered at 3 New Street Square, New Fetter Lane, London EC4A 3BF.

What does VALTERRA PLATINUM MARKETING LIMITED do?

toggle

VALTERRA PLATINUM MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for VALTERRA PLATINUM MARKETING LIMITED?

toggle

The latest filing was on 26/09/2025: Change of details for Valterra Platinum Limited as a person with significant control on 2025-09-26.