ANGLO AMERICAN PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANGLO AMERICAN PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03564138
    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 PLC?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is ANGLO AMERICAN PLC located?

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

    What were the previous names of ANGLO AMERICAN PLC?

    Previous Company Names
    Company NameFromUntil
    HACKPLIMCO (NO.FIFTY-ONE) PUBLIC LIMITED COMPANYMay 14, 1998May 14, 1998

    What are the latest accounts for ANGLO AMERICAN PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for ANGLO AMERICAN PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with updates

    4 pagesCS01

    Termination of appointment of Thembalihle Hixonia Nyasulu as a director on Dec 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Arrangement agreement 09/12/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Magali Anderson on Oct 16, 2025

    2 pagesCH01

    Consolidation of shares on Apr 30, 2025

    6 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchases - section 701 30/04/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    351 pagesAA

    Termination of appointment of Claire Murphy as a secretary on Mar 31, 2025

    1 pagesTM02

    Director's details changed for Mr Ian Robert Ashby on Mar 10, 2025

    2 pagesCH01

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Anne Katherine Wade as a director on Jan 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    338 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Agm 14 days clear notice 30/04/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 10, 2024 with updates

    4 pagesCS01

    Appointment of Mr John Brian Heasley as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen Thomas Pearce as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Chandrika Kher as a secretary on Aug 18, 2023

    1 pagesTM02

    Director's details changed for Mr Ian Robert Ashby on May 20, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 26/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 19/04/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    330 pagesAA

    Appointment of Magali Anderson as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 10, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Thomas Pearce on Dec 29, 2022

    2 pagesCH01

    Termination of appointment of Anthony Martin O'neill as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of ANGLO AMERICAN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVAGE, Clare Elizabeth
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    Secretary
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    245267440001
    PRICE, Richard
    Charterhouse Street
    London
    Ec1n 6ra
    17
    London
    United Kingdom
    Secretary
    Charterhouse Street
    London
    Ec1n 6ra
    17
    London
    United Kingdom
    245322300001
    ANDERSON, Magali
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomFrench307553680002
    ASHBY, Ian Robert
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    AustraliaAustralian236115770004
    CHAMBERS, Stuart John
    Charterhouse Street
    London
    Ec1n 6ra
    17
    London
    United Kingdom
    Director
    Charterhouse Street
    London
    Ec1n 6ra
    17
    London
    United Kingdom
    United KingdomBritish237432130002
    DE ALMEIDA BASTOS, Marcelo Hubmeyer
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    AustraliaBrazilian,Australian256996950001
    HEASLEY, John Brian
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritish164521030001
    MAXSON, Hilary Barbara
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    FranceAmerican283839800002
    NYEMBEZI, Nonkululeko
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    South AfricaSouth African265701780001
    TYLER, Ian Paul
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritish291071870001
    WADE, Anne Katherine
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomAmerican124572860001
    WANBLAD, Duncan Graham
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritish134885340003
    HODGES, Andrew William
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    British77527910004
    JORDAN, Nicholas
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    British64649900002
    KHER, Chandrika
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Secretary
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    300612060001
    KLONARIDES, Elaine
    Charterhouse Street
    London
    EC1N 6RA London
    17
    London
    United Kingdom
    Secretary
    Charterhouse Street
    London
    EC1N 6RA London
    17
    London
    United Kingdom
    245267500001
    MILLS, John Michael
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    Secretary
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    192855040001
    MURPHY, Claire
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Secretary
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    290498410001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    British11118390001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALEXANDER, Ralph Charles
    79 Golden Scroll Circle
    73379 The Woodlands
    Texas
    Usa
    Director
    79 Golden Scroll Circle
    73379 The Woodlands
    Texas
    Usa
    UsaAmerican170596020001
    BOYD, Leslie
    54 Tweeddale
    Hyde Park
    2196
    South Africa
    Director
    54 Tweeddale
    Hyde Park
    2196
    South Africa
    South African47367390001
    BRINTON, Elisabeth
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United StatesAmerican280315680002
    CAMPBELL, James Wilbert, Dr
    91 East Avenue
    Athol
    Sandton 2196
    South Africa
    Director
    91 East Avenue
    Athol
    Sandton 2196
    South Africa
    British59475390001
    CARROLL, Cynthia Blum
    20 Carlton House Terrace
    SW1Y 5AN London
    Director
    20 Carlton House Terrace
    SW1Y 5AN London
    United KingdomUnited States Of America118649760002
    CHALLEN, David John
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    United Kingdom
    Director
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    United Kingdom
    United KingdomBritish92324420004
    CHOW, Sir Ck
    Century Tower One
    No 1 Tregunter
    Hong Kong
    Flat A 26 Floor
    Director
    Century Tower One
    No 1 Tregunter
    Hong Kong
    Flat A 26 Floor
    British130289640001
    CUTIFANI, Mark
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    London
    United Kingdom
    United KingdomAustralian177318060002
    DAVIGNON, Etienne Francois Jacques, Vicomte
    Avenue Des Fleurs 12
    FOREIGN Brussels 1150
    Belgium
    Director
    Avenue Des Fleurs 12
    FOREIGN Brussels 1150
    Belgium
    Belgian27521620001
    DAVISON, Barry Ershine
    32 The Valley Road
    Westcliff
    2001 Johannesburg
    South Africia
    Director
    32 The Valley Road
    Westcliff
    2001 Johannesburg
    South Africia
    S African97894730001
    DLAMINI, Judith Nobuhle, Dr
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    South AfricaSouth African184444920001
    FAKUDE, Victoria Nolitha
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    Director
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    South AfricaSouth African230075050001
    FAY, Christopher Ernest, Dr
    Merrifield Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    Director
    Merrifield Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    EnglandBritish2793380001
    GODSELL, Robert Michael
    14 Roxburghe Avenue
    Craighall Park
    2196 Johannesburg
    2196
    South Africa
    Director
    14 Roxburghe Avenue
    Craighall Park
    2196 Johannesburg
    2196
    South Africa
    South AfricaSouth African47496360001
    GROTE, Byron Elmer
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    United Kingdom
    United KingdomBritish177958290001

    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