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

Anglo American Holdings Limited

Documents

Total Documents263
Total Pages1,658

Filing History

19 October 2020Full accounts made up to 31 December 2019
24 March 2020Confirmation statement made on 18 March 2020 with no updates
2 September 2019Appointment of Zahira Quattrocchi as a director on 2 September 2019
22 August 2019Full accounts made up to 31 December 2018
6 August 2019Director's details changed for Mr Alan Conway Macpherson on 1 April 2019
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
29 April 2019Solvency Statement dated 29/04/19
29 April 2019Statement by Directors
29 April 2019Statement of capital on 29 April 2019
  • USD 2,063,092,494.5
  • GBP 107,842,439
29 April 2019Resolutions
  • RES13 ‐ Reduction of share premium account 29/04/2019
29 March 2019Termination of appointment of Craig Wilson Miller as a director on 29 March 2019
18 March 2019Confirmation statement made on 17 March 2019 with no updates
12 March 2019Appointment of Mr Matthew Thomas Samuel Walker as a director on 12 March 2019
7 June 2018Full accounts made up to 31 December 2017
1 May 2018Appointment of Mr Richard Price as a director on 1 May 2018
20 April 2018Termination of appointment of John Michael Mills as a director on 5 April 2018
21 March 2018Confirmation statement made on 17 March 2018 with no updates
21 July 2017Full accounts made up to 31 December 2016
21 July 2017Full accounts made up to 31 December 2016
15 June 2017Appointment of Mr Alan Conway Macpherson as a director on 14 June 2017
15 June 2017Appointment of Mr Alan Conway Macpherson as a director on 14 June 2017
14 June 2017Appointment of Mr Craig Wilson Miller as a director on 14 June 2017
14 June 2017Appointment of Mr Craig Wilson Miller as a director on 14 June 2017
20 April 2017Statement of capital on 20 April 2017
  • USD 2,063,092,494.50
  • GBP 107,842,439.00
20 April 2017Statement of capital on 20 April 2017
  • USD 2,063,092,494.50
  • GBP 107,842,439.00
13 April 2017Solvency Statement dated 12/04/17
13 April 2017Solvency Statement dated 12/04/17
13 April 2017Resolutions
  • RES13 ‐ Reduce share premium account 12/04/2017
13 April 2017Statement by Directors
13 April 2017Resolutions
  • RES13 ‐ Reduce share premium account 12/04/2017
13 April 2017Statement by Directors
27 March 2017Confirmation statement made on 17 March 2017 with updates
27 March 2017Confirmation statement made on 17 March 2017 with updates
25 July 2016Full accounts made up to 31 December 2015
25 July 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 107,842,439
  • USD 2,063,092,494.5
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 107,842,439
  • USD 2,063,092,494.5
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 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 secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a secretary 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
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 107,842,439
  • USD 2,063,092,494.5
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 107,842,439
  • USD 2,063,092,494.5
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
7 October 2014Full accounts made up to 31 December 2013
7 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
22 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 107,842,439
  • USD 2,063,092,494.5
22 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 107,842,439
  • USD 2,063,092,494.5
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 February 2013
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 February 2013
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 17 March 2013
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 17 March 2013
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 17 March 2013
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 17 March 2013
4 June 2013Statement of capital following an allotment of shares on 6 November 2012
  • USD 2,063,062,494.5
  • GBP 107,842,439
4 June 2013Statement of capital following an allotment of shares on 6 November 2012
  • USD 2,063,062,494.5
  • GBP 107,842,439
4 June 2013Statement of capital following an allotment of shares on 6 November 2012
  • USD 2,063,062,494.5
  • GBP 107,842,439
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013 and again on 10/07/2013
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013 and again on 10/07/2013
17 September 2012Full accounts made up to 31 December 2011
17 September 2012Full accounts made up to 31 December 2011
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
14 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 107,842,439
  • USD 2,063,058,969.5
14 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 107,842,439
  • USD 2,063,058,969.5
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
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2010Annual return made up to 17 March 2010 with a full list of shareholders
11 May 2010Annual return made up to 17 March 2010 with a full list of shareholders
10 May 2010Memorandum and Articles of Association
10 May 2010Memorandum and Articles of Association
10 May 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 107,842,439.00
  • USD 2,063,058,969.50
10 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 May 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 107,842,439.00
  • USD 2,063,058,969.50
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 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
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
18 March 2009Return made up to 17/03/09; full list of members
18 March 2009Return made up to 17/03/09; 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 August 2008Amended full accounts made up to 31 December 2007
29 August 2008Amended full 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
16 May 2008Full accounts made up to 31 December 2007
16 May 2008Full accounts made up to 31 December 2007
18 March 2008Return made up to 17/03/08; full list of members
18 March 2008Return made up to 17/03/08; full list of members
19 June 2007Full accounts made up to 31 December 2006
19 June 2007Full accounts made up to 31 December 2006
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 2007Secretary resigned;director resigned
19 March 2007Secretary resigned;director resigned
2 March 2007Director resigned
2 March 2007Director resigned
17 January 2007New secretary appointed;new director appointed
17 January 2007New secretary appointed;new director appointed
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
1 August 2006Director's particulars changed
1 August 2006Director's particulars changed
10 April 2006Return made up to 17/03/06; full list of members
10 April 2006Return made up to 17/03/06; full list of members
9 November 2005Nc inc already adjusted 27/10/05
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2005Ad 27/10/05--------- us$ si 1@1=1 us$ ic 2063054492/2063054493
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2005Memorandum and Articles of Association
9 November 2005Nc inc already adjusted 27/10/05
9 November 2005Memorandum and Articles of Association
9 November 2005Ad 27/10/05--------- us$ si 1@1=1 us$ ic 2063054492/2063054493
24 October 2005Full accounts made up to 31 December 2004
24 October 2005Full accounts made up to 31 December 2004
6 September 2005Director resigned
6 September 2005Director resigned
11 August 2005Ad 25/07/05--------- £ si 1987020@1=1987020 £ ic 105855419/107842439
11 August 2005Ad 25/07/05--------- £ si 1987020@1=1987020 £ ic 105855419/107842439
11 April 2005Return made up to 17/03/05; full list of members
11 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
15 April 2003Return made up to 17/03/03; full list of members
15 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 2002Director's particulars changed
3 September 2002Director's particulars changed
18 April 2002Return made up to 17/03/02; full list of members
18 April 2002Return made up to 17/03/02; full list of members
27 December 2001New director appointed
27 December 2001New director appointed
20 December 2001Director resigned
20 December 2001Director resigned
31 October 2001Full accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
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
4 December 2000Ad 27/10/00--------- £ si 1253980@1=1253980 £ ic 104601439/105855419
4 December 2000Ad 27/10/00--------- £ si 1253980@1=1253980 £ ic 104601439/105855419
4 December 2000Statement of affairs
4 December 2000Ad 27/10/00--------- £ si 277382@1=277382 £ ic 104324057/104601439
4 December 2000Ad 27/10/00--------- £ si 277382@1=277382 £ ic 104324057/104601439
4 December 2000Ad 27/10/00--------- £ si 2350056@1=2350056 £ ic 101974001/104324057
4 December 2000Statement of affairs
4 December 2000Ad 27/10/00--------- £ si 2350056@1=2350056 £ ic 101974001/104324057
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
9 October 2000Amend 882-1974000 x £1 sh 8/7/99
9 October 2000Amend 882-100000000 x £1 shares
9 October 2000Amend 882-100000000 x £1 shares
9 October 2000Amend 882-1974000 x £1 sh 8/7/99
1 August 2000Director's particulars changed
1 August 2000Director's particulars changed
13 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director's particulars changed
13 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director's particulars changed
28 October 1999Ad 16/09/99--------- us$ si [email protected]=152903485 us$ ic 3350330790/3503234275
28 October 1999Ad 16/09/99--------- us$ si [email protected]=152903485 us$ ic 3350330790/3503234275
28 October 1999Statement of affairs
28 October 1999Statement of affairs
28 October 1999Statement of affairs
28 October 1999Ad 16/09/99--------- £ si 1974000@1=1974000 £ ic 200000001/201974001
28 October 1999Statement of affairs
28 October 1999Ad 16/09/99--------- £ si 1974000@1=1974000 £ ic 200000001/201974001
13 October 1999Memorandum and Articles of Association
13 October 1999Us$ nc 5000000000/5500000000 16/09/99
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 October 1999Us$ nc 5000000000/5500000000 16/09/99
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 October 1999Memorandum and Articles of Association
20 September 1999Ad 08/07/99--------- £ si 100000000@1=100000000 £ ic 100000001/200000001
20 September 1999Statement of affairs
20 September 1999Statement of affairs
20 September 1999Ad 08/07/99--------- £ si 100000000@1=100000000 £ ic 100000001/200000001
27 August 1999Statement of affairs
27 August 1999Statement of affairs
27 August 1999Ad 12/07/99--------- us$ si [email protected]=1440179783 us$ ic 1910151007/3350330790
27 August 1999Ad 12/07/99--------- us$ si [email protected]=1440179783 us$ ic 1910151007/3350330790
17 August 1999Director's particulars changed
17 August 1999Director's particulars changed
12 August 1999New director appointed
12 August 1999New director appointed
9 August 1999New director appointed
9 August 1999New director appointed
30 July 1999Ad 08/07/99--------- us$ si [email protected]=24339726 us$ ic 0/24339726
30 July 1999Ad 09/07/99--------- us$ si [email protected]=16327727 us$ ic 453643497/469971224
30 July 1999Ad 12/07/99--------- us$ si [email protected]=1440179783 us$ ic 469971224/1910151007
30 July 1999Ad 08/07/99--------- us$ si [email protected]=429303771 us$ ic 24339726/453643497
30 July 1999Ad 08/07/99--------- us$ si [email protected]=24339726 us$ ic 0/24339726
30 July 1999Ad 09/07/99--------- us$ si [email protected]=16327727 us$ ic 453643497/469971224
30 July 1999Ad 08/07/99--------- us$ si [email protected]=429303771 us$ ic 24339726/453643497
30 July 1999Ad 12/07/99--------- us$ si [email protected]=1440179783 us$ ic 469971224/1910151007
28 July 1999Ad 08/07/99--------- £ si 100000000@1=100000000 £ ic 1/100000001
28 July 1999New director appointed
28 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99
28 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 July 1999Ad 08/07/99--------- £ si 100000000@1=100000000 £ ic 1/100000001
28 July 1999New secretary appointed
28 July 1999New director appointed
28 July 1999Memorandum and Articles of Association
28 July 1999Nc inc already adjusted 08/07/99
28 July 1999Nc inc already adjusted 08/07/99
28 July 1999New secretary appointed
28 July 1999New director appointed
28 July 1999Memorandum and Articles of Association
28 July 1999New director appointed
28 July 1999New director appointed
28 July 1999New director appointed
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 July 1999Nc inc already adjusted 08/07/99
26 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 July 1999Nc inc already adjusted 08/07/99
19 July 1999Secretary resigned
19 July 1999Secretary resigned
19 July 1999Registered office changed on 19/07/99 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ
19 July 1999Director resigned
19 July 1999Director resigned
19 July 1999Registered office changed on 19/07/99 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ
13 May 1999Company name changed hackremco (no.1484) LIMITED\certificate issued on 13/05/99
13 May 1999Company name changed hackremco (no.1484) LIMITED\certificate issued on 13/05/99
17 March 1999Incorporation
17 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing