Advanced company searchLink opens in new window

ANGLO AMERICAN INVESTMENTS (UK) LIMITED

Company number 02345060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AP01 Appointment of Sarahan Zariffis as a director on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of James Paul Maher as a director on 27 March 2024
24 Jan 2024 TM01 Termination of appointment of Roger William Henderson as a director on 17 January 2024
23 Jan 2024 AP01 Appointment of Mr David Spencer as a director on 17 January 2024
07 Sep 2023 AA Full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
29 Jul 2022 AA Full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
06 Dec 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
12 Nov 2021 AP01 Appointment of Ms Claire Murphy as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Elaine Klonarides as a director on 12 November 2021
14 Oct 2021 PSC05 Change of details for Anglo American Services (Uk) Ltd as a person with significant control on 26 April 2021
12 Oct 2021 AD01 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021
24 Sep 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
07 May 2021 AP01 Appointment of Mr Guy Ingram as a director on 7 May 2021
30 Apr 2021 TM01 Termination of appointment of William Kow Buabin Ward-Brew as a director on 30 April 2021
27 Apr 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
27 Apr 2021 PSC05 Change of details for Anglo American Services (Uk) Ltd as a person with significant control on 26 April 2021
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN to 17 Charterhouse Street London London EC1N 6RA on 27 April 2021
21 Oct 2020 MA Memorandum and Articles of Association
21 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 CC04 Statement of company's objects
19 Oct 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 AP01 Appointment of Mr James Paul Maher as a director on 6 October 2020