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

Anglo American Prefco Limited

Documents

Total Documents209
Total Pages1,175

Filing History

20 October 2020Full accounts made up to 31 December 2019
6 October 2020Appointment of Mr James Paul Maher as a director on 6 October 2020
24 March 2020Confirmation statement made on 17 March 2020 with no updates
27 September 2019Termination of appointment of Ceri Howells as a director on 27 September 2019
22 August 2019Full accounts made up to 31 December 2018
18 March 2019Confirmation statement made on 17 March 2019 with no updates
12 March 2019Appointment of William Kow Buabin Ward-Brew as a director on 12 March 2019
11 February 2019Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 11 February 2019
11 February 2019Termination of appointment of Douglas Smailes as a director on 11 February 2019
17 September 2018Statement by Directors
17 September 2018Statement of capital on 17 September 2018
  • USD 51,398,751.0
  • GBP 1
17 September 2018Solvency Statement dated 17/09/18
17 September 2018Appointment of Mr Douglas Smailes as a director on 17 September 2018
17 September 2018Resolutions
  • RES13 ‐ Reduction of share premium account. 17/09/2018
7 September 2018Appointment of Mr Roger William Henderson as a director on 6 September 2018
30 May 2018Full accounts made up to 31 December 2017
21 March 2018Confirmation statement made on 17 March 2018 with no updates
26 May 2017Full accounts made up to 31 December 2016
26 May 2017Full accounts made up to 31 December 2016
5 April 2017Appointment of Ceri Howells as a director on 5 April 2017
5 April 2017Appointment of Ceri Howells as a director on 5 April 2017
27 March 2017Confirmation statement made on 17 March 2017 with updates
27 March 2017Confirmation statement made on 17 March 2017 with updates
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
25 May 2016Full accounts made up to 31 December 2015
25 May 2016Full accounts made up to 31 December 2015
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
  • USD 51,398,751
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
  • USD 51,398,751
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
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
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
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
  • USD 51,398,751
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
  • USD 51,398,751
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
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
6 June 2014Full accounts made up to 31 December 2013
6 June 2014Full accounts made up to 31 December 2013
8 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
  • USD 51,398,751
8 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
  • USD 51,398,751
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
17 September 2012Full accounts made up to 31 December 2011
17 September 2012Full accounts made up to 31 December 2011
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
29 September 2010Full accounts made up to 31 December 2009
29 September 2010Full accounts made up to 31 December 2009
24 May 2010Annual return made up to 17 March 2010 with a full list of shareholders
24 May 2010Annual return made up to 17 March 2010 with a full list of shareholders
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009
20 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 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 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
24 March 2009Return made up to 17/03/09; full list of members
24 March 2009Return made up to 17/03/09; full list of members
11 September 2008Director appointed douglas smailes
11 September 2008Director appointed douglas smailes
3 September 2008Appointment terminated director peter whitcutt
3 September 2008Appointment terminated director peter whitcutt
16 July 2008Full accounts made up to 31 December 2007
16 July 2008Full accounts made up to 31 December 2007
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
17 March 2008Return made up to 17/03/08; full list of members
17 March 2008Return made up to 17/03/08; full list of members
17 July 2007Full accounts made up to 31 December 2006
17 July 2007Full accounts made up to 31 December 2006
4 July 2007New secretary appointed
4 July 2007Secretary resigned
4 July 2007Secretary resigned
4 July 2007New secretary appointed
20 March 2007Return made up to 17/03/07; full list of members
20 March 2007Return made up to 17/03/07; full list of members
19 March 2007Director resigned
19 March 2007Director resigned
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
1 August 2006Director's particulars changed
1 August 2006Director's particulars changed
21 March 2006Return made up to 17/03/06; full list of members
21 March 2006Return made up to 17/03/06; full list of members
13 September 2005Full accounts made up to 31 December 2004
13 September 2005Full accounts made up to 31 December 2004
6 September 2005Director resigned
6 September 2005Director resigned
1 April 2005Return made up to 17/03/05; full list of members
1 April 2005Return made up to 17/03/05; full list of members
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
24 March 2004Return made up to 17/03/04; full list of members
24 March 2004Return made up to 17/03/04; full list of members
28 October 2003Full accounts made up to 31 December 2002
28 October 2003Full accounts made up to 31 December 2002
14 April 2003Return made up to 17/03/03; full list of members
14 April 2003Return made up to 17/03/03; full list of members
31 October 2002Full accounts made up to 31 December 2001
31 October 2002Full accounts made up to 31 December 2001
3 September 2002Secretary's particulars changed;director's particulars changed
3 September 2002Secretary's particulars changed;director's particulars changed
23 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 December 2001New director appointed
27 December 2001New director appointed
20 December 2001Director resigned
20 December 2001Director resigned
8 November 2001Director resigned
8 November 2001Director resigned
31 October 2001Full accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2001Return made up to 17/03/01; full list of members
5 April 2001Return made up to 17/03/01; full list of members
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
29 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 February 2000Ad 30/06/99--------- us$ si [email protected]=5725898 us$ ic 24190531/29916429
21 February 2000Ad 30/06/99--------- us$ si [email protected]=5725898 us$ ic 24190531/29916429
10 February 2000Rescinding for 882R a/d 30/06/99
10 February 2000Rescinding for 882R a/d 30/06/99
28 October 1999Ad 16/09/99--------- us$ si [email protected]=3017689 us$ ic 66845693/69863382
28 October 1999Statement of affairs
28 October 1999Ad 16/09/99--------- us$ si [email protected]=3017689 us$ ic 66845693/69863382
28 October 1999Statement of affairs
27 August 1999Statement of affairs
27 August 1999Ad 12/07/99--------- us$ si [email protected]=18464632 us$ ic 48381061/66845693
27 August 1999Statement of affairs
27 August 1999Statement of affairs
27 August 1999Statement of affairs
27 August 1999Ad 12/07/99--------- us$ si [email protected]=18464632 us$ ic 48381061/66845693
17 August 1999Director's particulars changed
17 August 1999Director's particulars changed
12 August 1999New director appointed
12 August 1999New director appointed
28 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99
28 July 1999Ad 30/06/99--------- us$ si [email protected]=5725898 us$ ic 24190531/29916429
28 July 1999Memorandum and Articles of Association
28 July 1999New director appointed
28 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99
28 July 1999Memorandum and Articles of Association
28 July 1999New director appointed
28 July 1999Ad 30/06/99--------- us$ si [email protected]=5725898 us$ ic 24190531/29916429
28 July 1999Ad 12/07/99--------- us$ si [email protected]=18464632 us$ ic 29916429/48381061
28 July 1999Ad 12/07/99--------- us$ si [email protected]=18464632 us$ ic 29916429/48381061
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 July 1999Nc inc already adjusted 30/06/99
19 July 1999Nc inc already adjusted 30/06/99
23 June 1999Ad 24/05/99--------- us$ si [email protected]=24190531 us$ ic 0/24190531
23 June 1999Ad 24/05/99--------- us$ si [email protected]=24190531 us$ ic 0/24190531
18 June 1999New secretary appointed
18 June 1999New secretary appointed
18 June 1999New director appointed
18 June 1999New director appointed
18 June 1999New director appointed
18 June 1999New director appointed
18 June 1999New director appointed
18 June 1999New director appointed
2 June 1999Registered office changed on 02/06/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
2 June 1999Registered office changed on 02/06/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 June 1999Director resigned
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 June 1999Secretary resigned
1 June 1999Nc inc already adjusted 21/05/99
1 June 1999Nc inc already adjusted 21/05/99
1 June 1999Secretary resigned
1 June 1999Director resigned
13 May 1999Company name changed hackremco (no.1483) LIMITED\certificate issued on 13/05/99
13 May 1999Company name changed hackremco (no.1483) LIMITED\certificate issued on 13/05/99
17 March 1999Incorporation
17 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing