Advanced company searchLink opens in new window

ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED

Company number 05501205

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)
07 Sep 2021 CAP-SS Solvency Statement dated 31/08/21
08 Jul 2021 CS01 Confirmation statement made on 6 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 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021
27 Apr 2021 PSC05 Change of details for Anglo American Investments (Uk) Limited as a person with significant control on 26 April 2021
29 Oct 2020 AA Full accounts made up to 31 December 2019
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
06 Oct 2020 AP01 Appointment of Mr James Paul Maher as a director on 6 October 2020
16 Sep 2020 AP01 Appointment of Ann Elizabeth Brennan as a director on 16 September 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • USD 1,272,314
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • USD 1,267,167
27 Sep 2019 TM01 Termination of appointment of Ceri Howells as a director on 27 September 2019
22 Aug 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • USD 1,266,796
16 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
12 Mar 2019 AP01 Appointment of William Kow Buabin Ward-Brew as a director on 12 March 2019
11 Feb 2019 TM01 Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 11 February 2019
31 Jul 2018 TM01 Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
07 Jun 2018 AA Full accounts made up to 31 December 2017