- Company Overview for ANGLO AMERICAN SERVICES (UK) LTD. (02295324)
- Filing history for ANGLO AMERICAN SERVICES (UK) LTD. (02295324)
- People for ANGLO AMERICAN SERVICES (UK) LTD. (02295324)
- Charges for ANGLO AMERICAN SERVICES (UK) LTD. (02295324)
- More for ANGLO AMERICAN SERVICES (UK) LTD. (02295324)
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) |
---|---|---|---|
23 Aug 2021 | CH01 | Director's details changed for Clare Louise Peake on 23 August 2021 | |
24 May 2021 | CH01 | Director's details changed for Clare Louise Peake on 24 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Timothy Deiniol Walker-Jones as a director on 17 May 2021 | |
14 May 2021 | AP01 | Appointment of Clare Louise Peake as a director on 14 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Stephen Thomas Pearce on 26 April 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Richard John Brent Price on 26 April 2021 | |
10 May 2021 | CH01 | Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021 | |
27 Apr 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited 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 | |
27 Apr 2021 | PSC05 | Change of details for Anglo American Plc as a person with significant control on 26 April 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
12 Nov 2020 | MA | Memorandum and Articles of Association | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | CC04 | Statement of company's objects | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
22 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | TM01 | Termination of appointment of Douglas Smailes as a director on 31 July 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Matthew Thomas Samuel Walker on 26 June 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Matthew Thomas Samuel Walker as a director on 27 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
08 Jan 2019 | AP01 | Appointment of Timothy Deiniol Walker-Jones as a director on 8 January 2019 | |
05 Nov 2018 | MR04 | Satisfaction of charge 022953240001 in full | |
31 Jul 2018 | TM01 | Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018 |