Download leads from Nexok and grow your business. Find out more

Anglo American Services (UK) Ltd.

Documents

Total Documents271
Total Pages1,916

Filing History

17 February 2021Confirmation statement made on 10 February 2021 with updates
12 November 2020Memorandum and Articles of Association
12 November 2020Statement of company's objects
12 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
6 October 2020Full accounts made up to 31 December 2019
27 February 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 5,815,979
10 February 2020Confirmation statement made on 10 February 2020 with no updates
22 August 2019Full accounts made up to 31 December 2018
31 July 2019Termination of appointment of Douglas Smailes as a director on 31 July 2019
26 June 2019Director's details changed for Mr Matthew Thomas Samuel Walker on 26 June 2019
27 February 2019Appointment of Mr Matthew Thomas Samuel Walker as a director on 27 February 2019
12 February 2019Confirmation statement made on 10 February 2019 with updates
8 January 2019Appointment of Timothy Deiniol Walker-Jones as a director on 8 January 2019
5 November 2018Satisfaction of charge 022953240001 in full
31 July 2018Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018
29 May 2018Full accounts made up to 31 December 2017
21 May 2018Appointment of Mr Richard Price as a director on 21 May 2018
24 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 5,810,979
20 April 2018Termination of appointment of John Michael Mills as a director on 5 April 2018
15 February 2018Registration of charge 022953240001, created on 14 February 2018
14 February 2018Confirmation statement made on 10 February 2018 with no updates
2 October 2017Director's details changed for Mr Stephen Thomas Pearce on 26 September 2017
2 October 2017Director's details changed for Mr Stephen Thomas Pearce on 26 September 2017
20 July 2017Full accounts made up to 31 December 2016
20 July 2017Full accounts made up to 31 December 2016
14 June 2017Appointment of Mr Stephen Thomas Pearce as a director on 14 June 2017
14 June 2017Appointment of Mr Stephen Thomas Pearce as a director on 14 June 2017
8 May 2017Termination of appointment of Rene Medori as a director on 5 May 2017
8 May 2017Termination of appointment of Rene Medori as a director on 5 May 2017
13 February 2017Confirmation statement made on 10 February 2017 with updates
13 February 2017Confirmation statement made on 10 February 2017 with updates
6 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 5,805,979
24 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 5,805,979
20 June 2016Full accounts made up to 31 December 2015
20 June 2016Full accounts made up to 31 December 2015
10 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 5,796,979
10 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 5,796,979
27 April 2016Appointment of Elaine Christina Klonarides as a director on 20 April 2016
27 April 2016Appointment of Elaine Christina Klonarides as a director on 20 April 2016
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
16 March 2016Appointment of Mrs Clare Elizabeth Davage as a director on 15 March 2016
16 March 2016Appointment of Mrs Clare Elizabeth Davage as a director on 15 March 2016
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,789,979
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,789,979
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
22 September 2015Statement of capital on 22 September 2015
  • GBP 5,789,979
22 September 2015Solvency Statement dated 29/06/15
22 September 2015Solvency Statement dated 29/06/15
22 September 2015Statement by Directors
22 September 2015Statement of capital on 22 September 2015
  • GBP 5,789,979
22 September 2015Resolutions
  • RES13 ‐ Share premium reduced 29/06/2015
22 September 2015Statement by Directors
24 April 2015Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015
24 April 2015Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015
24 April 2015Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015
24 April 2015Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015
7 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,789,979
7 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,789,979
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014
22 October 2014Full accounts made up to 31 December 2013
22 October 2014Full accounts made up to 31 December 2013
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014
25 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/02/2014 as it was not properly delivered.
25 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/02/2014 as it was not properly delivered.
26 March 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 5,757,327
26 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 5,757,327
26 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 5,757,327
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,757,327
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,757,327
26 March 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 5,757,327
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/04/2014
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/04/2014
13 December 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
13 December 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
18 June 2012Full accounts made up to 31 December 2011
18 June 2012Full accounts made up to 31 December 2011
30 April 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
30 April 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
1 November 2011Director's details changed for Rene Medori on 12 October 2011
1 November 2011Director's details changed for Rene Medori on 12 October 2011
8 June 2011Full accounts made up to 31 December 2010
8 June 2011Full accounts made up to 31 December 2010
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
6 May 2010Full accounts made up to 31 December 2009
6 May 2010Full accounts made up to 31 December 2009
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
14 September 2009Full accounts made up to 31 December 2008
14 September 2009Full accounts made up to 31 December 2008
6 May 2009Director's change of particulars / rene medori / 23/04/2009
6 May 2009Director's change of particulars / rene medori / 23/04/2009
11 February 2009Return made up to 10/02/09; full list of members
11 February 2009Return made up to 10/02/09; full list of members
11 September 2008Director appointed douglas smailes
11 September 2008Director appointed douglas smailes
5 September 2008Appointment terminated director peter whitcutt
5 September 2008Appointment terminated director peter whitcutt
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
8 April 2008Full accounts made up to 31 December 2007
8 April 2008Full accounts made up to 31 December 2007
14 February 2008Return made up to 10/02/08; full list of members
14 February 2008Return made up to 10/02/08; full list of members
13 February 2008Director's particulars changed
13 February 2008Director's particulars changed
25 May 2007Full accounts made up to 31 December 2006
25 May 2007Full accounts made up to 31 December 2006
19 March 2007Secretary resigned;director resigned
19 March 2007Secretary resigned;director resigned
12 February 2007Return made up to 10/02/07; full list of members
12 February 2007Return made up to 10/02/07; full list of members
17 January 2007New director appointed
17 January 2007New director appointed
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
22 August 2006Secretary's particulars changed
22 August 2006Secretary's particulars changed
1 August 2006Director's particulars changed
1 August 2006Director's particulars changed
21 April 2006New secretary appointed
21 April 2006New secretary appointed
14 February 2006Return made up to 10/02/06; full list of members
14 February 2006Return made up to 10/02/06; full list of members
11 January 2006Director's particulars changed
11 January 2006Director's particulars changed
28 November 2005Ad 16/11/05--------- £ si 820@1=820 £ ic 5756507/5757327
28 November 2005Ad 16/11/05--------- £ si 820@1=820 £ ic 5756507/5757327
11 November 2005Certificate of cancellation of share premium account
11 November 2005Certificate of cancellation of share premium account
10 November 2005Cancel share premium account
10 November 2005Cancel share premium account
28 October 2005Resolutions
  • RES13 ‐ Cancel sh premium acc 19/10/05
28 October 2005Resolutions
  • RES13 ‐ Cancel sh premium acc 19/10/05
26 October 2005Ad 12/10/05--------- £ si 115460@1=115460 £ ic 5444230/5559690
26 October 2005Ad 12/10/05--------- £ si 115460@1=115460 £ ic 5444230/5559690
26 October 2005Ad 12/10/05--------- £ si 196817@1=196817 £ ic 5559690/5756507
26 October 2005Ad 12/10/05--------- £ si 196817@1=196817 £ ic 5559690/5756507
14 September 2005Full accounts made up to 31 December 2004
14 September 2005Full accounts made up to 31 December 2004
6 September 2005Director resigned
6 September 2005New director appointed
6 September 2005New director appointed
6 September 2005Director resigned
11 August 2005Ad 25/07/05--------- £ si 70316@1=70316 £ ic 5373914/5444230
11 August 2005Ad 25/07/05--------- £ si 70316@1=70316 £ ic 5373914/5444230
11 August 2005Ad 25/07/05--------- £ si 373914@1=373914 £ ic 5000000/5373914
11 August 2005Ad 25/07/05--------- £ si 373914@1=373914 £ ic 5000000/5373914
11 July 2005Nc inc already adjusted 29/06/05
11 July 2005Nc inc already adjusted 29/06/05
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 February 2005Return made up to 10/02/05; full list of members
21 February 2005Return made up to 10/02/05; full list of members
5 January 2005Statement of affairs
5 January 2005Statement of affairs
5 January 2005Ad 01/11/04--------- £ si 4999998@1=4999998 £ ic 2/5000000
5 January 2005Ad 01/11/04--------- £ si 4999998@1=4999998 £ ic 2/5000000
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 December 2004Nc inc already adjusted 01/11/04
14 December 2004Nc inc already adjusted 01/11/04
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
11 March 2004Return made up to 10/02/04; full list of members
11 March 2004Return made up to 10/02/04; full list of members
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
28 February 2003Return made up to 10/02/03; full list of members
28 February 2003Return made up to 10/02/03; full list of members
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
3 September 2002Director's particulars changed
3 September 2002Director's particulars changed
21 February 2002Return made up to 10/02/02; full list of members
21 February 2002Return made up to 10/02/02; full list of members
14 February 2002New director appointed
14 February 2002New director appointed
20 December 2001Director resigned
20 December 2001Director resigned
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
5 March 2001Return made up to 10/02/01; full list of members
5 March 2001Return made up to 10/02/01; full list of members
23 August 2000Full accounts made up to 31 December 1999
23 August 2000Full accounts made up to 31 December 1999
2 August 2000Memorandum and Articles of Association
2 August 2000Memorandum and Articles of Association
1 August 2000Director's particulars changed
1 August 2000Director's particulars changed
3 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/00
3 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/00
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
22 October 1999New director appointed
22 October 1999New director appointed
22 October 1999New director appointed
22 October 1999Full accounts made up to 31 December 1998
22 October 1999Full accounts made up to 31 December 1998
22 October 1999New director appointed
22 October 1999New director appointed
22 October 1999New director appointed
22 October 1999New director appointed
22 October 1999New director appointed
27 August 1999Director resigned
27 August 1999Director resigned
16 August 1999Secretary resigned
16 August 1999Secretary resigned
16 August 1999New secretary appointed
16 August 1999New secretary appointed
7 July 1999Registered office changed on 07/07/99 from: 40 holborn viaduct, london, EC1N 2PQ
7 July 1999Registered office changed on 07/07/99 from: 40 holborn viaduct, london, EC1N 2PQ
30 June 1999Company name changed minorco services (U.K.) LIMITED\certificate issued on 01/07/99
30 June 1999Company name changed minorco services (U.K.) LIMITED\certificate issued on 01/07/99
30 October 1998Full accounts made up to 31 December 1997
30 October 1998Full accounts made up to 31 December 1997
31 March 1998Return made up to 10/02/98; full list of members
31 March 1998Return made up to 10/02/98; full list of members
17 September 1997Full accounts made up to 31 December 1996
17 September 1997Full accounts made up to 31 December 1996
22 August 1997Return made up to 10/02/97; no change of members
22 August 1997Return made up to 10/02/97; no change of members
3 November 1996Full accounts made up to 31 December 1995
3 November 1996Full accounts made up to 31 December 1995
21 August 1996Return made up to 10/02/96; no change of members
21 August 1996Return made up to 10/02/96; no change of members
15 August 1995Full accounts made up to 31 December 1994
15 August 1995Full accounts made up to 31 December 1994
4 November 1988Company name changed hackremco (no.426) LIMITED\certificate issued on 07/11/88
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 November 1988Company name changed hackremco (no.426) LIMITED\certificate issued on 07/11/88
13 September 1988Incorporation
13 September 1988Incorporation
Sign up now to grow your client base. Plans & Pricing