ANGLO AMERICAN MARKETING LIMITED

ANGLO AMERICAN MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANGLO AMERICAN MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00405724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLO AMERICAN MARKETING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ANGLO AMERICAN MARKETING LIMITED located?

    Registered Office Address
    17 Charterhouse Street
    EC1N 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO AMERICAN MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO COAL MARKETING LIMITEDJul 27, 2000Jul 27, 2000
    SHELL COAL MARKETING LIMITEDFeb 27, 1998Feb 27, 1998
    SHELL COAL INTERNATIONAL LIMITEDMar 07, 1946Mar 07, 1946

    What are the latest accounts for ANGLO AMERICAN MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ANGLO AMERICAN MARKETING LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2025
    Next Confirmation Statement DueApr 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2024
    OverdueNo

    What are the latest filings for ANGLO AMERICAN MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Appointment of Ms Mukumbi Litana as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Katie Laura Southwell as a director on Jun 26, 2024

    1 pagesTM01

    Director's details changed for Mr Anton Gerber on Feb 22, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: USD 36,700
    • Capital: GBP 19,056,917
    4 pagesSH01

    Director's details changed for Mrs Katie Laura Southwell on Jul 14, 2023

    2 pagesCH01

    Confirmation statement made on Apr 04, 2024 with updates

    4 pagesCS01

    Termination of appointment of Rodney Harold Elliott as a director on Mar 08, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 27, 2023

    • Capital: GBP 19,056,917
    • Capital: USD 21,700
    4 pagesSH01

    Appointment of Mr Dominic Wood as a director on Dec 14, 2023

    2 pagesAP01

    Termination of appointment of Debra Anne Drake as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Matthew Thomas Samuel Walker as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Peter Graeme Whitcutt as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Appointment of Mrs Katie Laura Southwell as a director on Jun 09, 2023

    2 pagesAP01

    Director's details changed for Mr Paul Ward on Aug 01, 2022

    2 pagesCH01

    Confirmation statement made on Apr 04, 2023 with updates

    4 pagesCS01

    Termination of appointment of Richard John Brent Price as a director on Mar 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 19,056,917
    • Capital: USD 11,700
    8 pagesSH01

    Appointment of Mr Amrik Singh Sandhu as a director on May 30, 2022

    2 pagesAP01

    Termination of appointment of Andrew Peter Bullman as a director on May 30, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of ANGLO AMERICAN MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGLO AMERICAN CORPORATE SECRETARY LIMITED
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Secretary
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09978432
    205243390001
    FEREDAY, Andrew
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritishDirector280625330001
    GERBER, Anton
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomSouth AfricanCompany Director265198890002
    LITANA, Mukumbi
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    SingaporeBritishDirector324582440001
    SANDHU, Amrik Singh
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritishCompany Director296390850001
    WALKER, Matthew Thomas Samuel
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritishChartered Accountant 255789100002
    WARD, Paul
    Charterhouse Street
    London
    Ec1n 6ra
    17
    London
    United Kingdom
    Director
    Charterhouse Street
    London
    Ec1n 6ra
    17
    London
    United Kingdom
    SingaporeBritishDirector227558710002
    WOOD, Dominic
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    SingaporeBritishChief Financial Officer317203400001
    GERRARD, Ashley Louise
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    193141260001
    HODGES, Andrew William
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    203883400001
    HODGES, Andrew William
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    189575590001
    HODGES, Andrew William
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    British77527910004
    JORDAN, Nicholas
    Boundary Farm
    Underriver House Road Underriver
    TN15 0SJ Sevenoaks
    Kent
    Secretary
    Boundary Farm
    Underriver House Road Underriver
    TN15 0SJ Sevenoaks
    Kent
    BritishCompany Secretary64649900002
    MASON, Catherine Louise
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    159845870002
    MCNALLY, Jacqueline Anne
    Am Duerf
    L-8289 Kehlen
    20
    Luxembourg
    Secretary
    Am Duerf
    L-8289 Kehlen
    20
    Luxembourg
    171731670001
    MORIARTY, Christopher Timothy Dion
    11 Common Road
    Claygate
    KT10 0HG Esher
    Surrey
    Secretary
    11 Common Road
    Claygate
    KT10 0HG Esher
    Surrey
    British649480001
    MUNSIFF, Jyoti Eruch
    24 Leeward Gardens
    Wimbledon
    SW19 7QR London
    Secretary
    24 Leeward Gardens
    Wimbledon
    SW19 7QR London
    British32378940001
    WEST, Gordon John
    The White House
    RG8 9NG Lower Basildon
    Berkshire
    Secretary
    The White House
    RG8 9NG Lower Basildon
    Berkshire
    British601980001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    British11118390001
    SLADES TRUST LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860001
    AITKEN, Jonathan Guthrie
    60 Carlton Park Avenue
    SW20 8BL Raynes Park
    Greater London
    Director
    60 Carlton Park Avenue
    SW20 8BL Raynes Park
    Greater London
    BritishAccountant106414840001
    BERRY, Robin Craig
    24 Wild Pear Crescent
    Fourways Gardens
    Sandton
    South Africa
    Director
    24 Wild Pear Crescent
    Fourways Gardens
    Sandton
    South Africa
    South AfricanMining Engineer Ceo Coal South105017210001
    BOERSMA, Michael Adriaan, Dr
    Mabry
    11 Fair Bourne
    KT11 2BT Cobham
    Surrey
    Director
    Mabry
    11 Fair Bourne
    KT11 2BT Cobham
    Surrey
    DutchOil Company Executive36471150001
    BOTHA, Ian
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    United KingdomSouth AfricanChief Financial Officer Anglo Coal135099510002
    BULLMAN, Andrew Peter
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritishCompany Director265200460001
    CHAN, Fiona Wai Hing
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    United KingdomBritishFinancial Controller167081750002
    DE JONG, Dick Joseph
    Flat 9 23 Sloane Gardens
    SW1W 8EB London
    Director
    Flat 9 23 Sloane Gardens
    SW1W 8EB London
    NetherlandsOil Company Executive30552540002
    DE KREIJ, Jan Arie
    79 Silverdale Avenue
    KT12 1EL Walton On Thames
    Surrey
    Director
    79 Silverdale Avenue
    KT12 1EL Walton On Thames
    Surrey
    DutchOil Company Executive42694720001
    DEMZIK, Paul Thomas
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    Director
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    United KingdomAmericanCompany Director186100980001
    DHAR, Neil
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Australian BritishHead Of Global Business Develo109966340001
    DIJKGRAAF, Hendrik George
    Flat 93 55 Ebury Street
    SW1W 0PB London
    Director
    Flat 93 55 Ebury Street
    SW1W 0PB London
    DutchOil Company Executive42407750001
    DOCRAT, Zaheer
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    South AfricaSouth AfricanHead Of Marketing & Sales, Anglo American Thermal171125190001
    DOCRAT, Zaheer
    Meadow Lane,
    6 North Avenue
    Florida
    4
    South Africa
    Director
    Meadow Lane,
    6 North Avenue
    Florida
    4
    South Africa
    South AfricanRegional Head Of Marketing Anglo Co140702670001
    DRAKE, Debra Anne
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    SingaporeAmericanCompany Director248539800001
    ELLIOTT, Rodney Harold
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    SingaporeAustralianGeneral Manager227372200002

    Who are the persons with significant control of ANGLO AMERICAN MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Apr 06, 2016
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2345060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0