Advanced company searchLink opens in new window

ANGLOGOLD ASHANTI PLC

Company number 14654651

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)
21 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • USD 503,538,892
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • USD 503,527,052
11 Dec 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • USD 503,379,124
21 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • USD 420,881,895
04 Nov 2024 CH01 Director's details changed for Rhidwaan Gasant on 30 October 2024
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • USD 420,754,869
16 Oct 2024 TM01 Termination of appointment of Scott Paul Lawson as a director on 15 October 2024
03 Oct 2024 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • USD 420,709,108
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • USD 420,558,842
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • USD 420,503,614
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 July 2024
  • USD 420,439,615
22 Jul 2024 AP01 Appointment of Ms Nicola Newton-King as a director on 22 July 2024
22 Jul 2024 AP01 Appointment of Mr Bruce Alan Cleaver as a director on 22 July 2024
24 Jun 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • USD 420,374,061
15 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
11 Jun 2024 CH01 Director's details changed for Gillian Ann Doran on 31 May 2024
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • USD 420,337,540
31 May 2024 TM01 Termination of appointment of Maria Del Carmen Richter as a director on 28 May 2024
31 May 2024 TM01 Termination of appointment of Maria Da Conceicao Neves Calha Ramos as a director on 28 May 2024
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • USD 420,181,793
19 Apr 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 25 March 2024
  • USD 420,090,173
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 March 2024
  • USD 420,090,174
04 Apr 2024 AP03 Appointment of Catherine Stead as a secretary on 1 April 2024
31 Mar 2024 TM02 Termination of appointment of Helen Clare Grantham as a secretary on 31 March 2024