Advanced company searchLink opens in new window

ANGLO AMERICAN SERVICES (UK) LTD.

Company number 02295324

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5,815,979
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