ANGLO AMERICAN INVESTMENTS (UK) LIMITED
Overview
| Company Name | ANGLO AMERICAN INVESTMENTS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02345060 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO AMERICAN INVESTMENTS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ANGLO AMERICAN INVESTMENTS (UK) LIMITED located?
| Registered Office Address | 17 Charterhouse Street EC1N 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLO AMERICAN INVESTMENTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIADUCT CORPORATE SERVICES LIMITED | Mar 21, 1989 | Mar 21, 1989 |
| INTERLINK CORPORATE SERVICES LIMITED | Mar 13, 1989 | Mar 13, 1989 |
| VETPLUS LIMITED | Feb 08, 1989 | Feb 08, 1989 |
What are the latest accounts for ANGLO AMERICAN INVESTMENTS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANGLO AMERICAN INVESTMENTS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for ANGLO AMERICAN INVESTMENTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 59 pages | AA | ||||||||||
Statement of capital on Dec 09, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Spencer on May 14, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Claire Murphy as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sarahan Zariffis as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Paul Maher as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger William Henderson as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Spencer as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 58 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Anglo American Corporate Secretary Limited on Apr 26, 2021 | 1 pages | CH04 | ||||||||||
Appointment of Ms Claire Murphy as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Klonarides as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Anglo American Services (Uk) Ltd as a person with significant control on Apr 26, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on Oct 12, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ANGLO AMERICAN INVESTMENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANGLO AMERICAN CORPORATE SECRETARY LIMITED | Secretary | Charterhouse Street EC1N 6RA London 17 United Kingdom |
| 205243390001 | ||||||||||
| INGRAM, Guy | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | British | 164988790002 | |||||||||
| SPENCER, David | Director | Charterhouse Street EC1N 6RA London 17 London United Kingdom | United Kingdom | British | 318433730002 | |||||||||
| ZARIFFIS, Sarahan | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | South African | 319427630001 | |||||||||
| GREENSMITH, John Charles | Secretary | 8 Cardwells Keep GU2 9PD Guildford Surrey | British | 13452560004 | ||||||||||
| HODGES, Andrew William | Secretary | 20 Carlton House Terrace London SW1Y 5AN | British | 77527910004 | ||||||||||
| WILKINSON, Geoffrey Allan | Secretary | 18 The Findings GU14 9EG Farnborough Hampshire | British | 11118390001 | ||||||||||
| DE RENDINGER, Othilie Flore Jeanne Christine | Director | 20 Carlton House Terrace London SW1Y 5AN | United Kingdom | French | 218232940001 | |||||||||
| GIBBS, George James | Director | 33 Cherry Glebe Mersham TN25 6NL Ashford Kent | British | 11118380001 | ||||||||||
| HENDERSON, Roger William, Dr | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 250195160001 | |||||||||
| HODGES, Andrew William | Director | 20 Carlton House Terrace London SW1Y 5AN | United Kingdom | British | 77527910004 | |||||||||
| HOLFORD, Graham Mortimer | Director | Flat 4,27 Hornton Street Kensington W8 7NR London | British | 23129020002 | ||||||||||
| HOWELLS, Ceri | Director | 20 Carlton House Terrace London SW1Y 5AN | United Kingdom | British | 225300900001 | |||||||||
| JORDAN, Nicholas | Director | 20 Carlton House Terrace London SW1Y 5AN | England | British | 64649900002 | |||||||||
| KLONARIDES, Elaine | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 196876250001 | |||||||||
| MAHER, James Paul | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 275068100001 | |||||||||
| MEDORI, Rene | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | England | French | 106115110002 | |||||||||
| MILLS, John Michael | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | England | British | 193353200001 | |||||||||
| MITCHELL, Robert Lawrence | Director | 4 Church Close WD7 8BJ Radlett Hertfordshire | British | 12373400002 | ||||||||||
| MURPHY, Claire | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | Ireland | Irish | 200247280002 | |||||||||
| PACE-BONELLO, Alexander Francis | Director | 1 Fieldfares AL2 1SJ London Colney Hertfordshire | British | 64980580002 | ||||||||||
| PARDOE, George Rupert | Director | 11 The Valley Road Westcliff Johannesburg 2193 South Africa | South Africa | South African | 55414030002 | |||||||||
| ROBERTSON, Robert Sinclair | Director | The Village House RG7 6BH Bradfield Berkshire | England | British | 51983140002 | |||||||||
| SMAILES, Douglas | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | United Kingdom | British | 72127650001 | |||||||||
| STATHAM, Michael John | Director | 11 Heathside Gardens Heathside Road GU22 7HR Woking Surrey | England | British | 13719040001 | |||||||||
| WARD-BREW, William Kow Buabin | Director | Charterhouse Street EC1N 6RA London 17 London United Kingdom | United Kingdom | British | 255114910001 | |||||||||
| WHITCUTT, Peter Graeme | Director | Rose & Crown Yard SW1Y 6RE London 12 United Kingdom | South African | 65318790003 | ||||||||||
| WILKINSON, Geoffrey Allan | Director | 18 The Findings GU14 9EG Farnborough Hampshire | England | British | 11118390001 |
Who are the persons with significant control of ANGLO AMERICAN INVESTMENTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglo American Services (Uk) Ltd | Apr 06, 2016 | Charterhouse Street EC1N 6RA London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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