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

Anglo American (London) 2

Documents

Total Documents122
Total Pages581

Filing History

8 January 2020Final Gazette dissolved following liquidation
8 October 2019Return of final meeting in a members' voluntary winding up
8 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
8 November 2018Declaration of solvency
8 November 2018Appointment of a voluntary liquidator
29 May 2018Full accounts made up to 31 December 2017
27 April 2018Confirmation statement made on 27 April 2018 with updates
4 April 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 21/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017
31 May 2017Full accounts made up to 31 December 2016
31 May 2017Full accounts made up to 31 December 2016
2 May 2017Confirmation statement made on 27 April 2017 with updates
2 May 2017Confirmation statement made on 27 April 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 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
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 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
25 May 2016Full accounts made up to 31 December 2015
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 4,907
25 May 2016Full accounts made up to 31 December 2015
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 4,907
29 March 2016Appointment of Mrs Clare Elizabeth Davage as a director on 23 March 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
29 March 2016Appointment of Mrs Clare Elizabeth Davage as a director 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 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
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
2 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
2 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 16/09/2015
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • USD 3,700
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • USD 3,700
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
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • USD 3,872
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • USD 3,872
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
9 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 11/09/2012
9 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 11/09/2012
2 August 2012Full accounts made up to 31 December 2011
2 August 2012Full accounts made up to 31 December 2011
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
23 May 2012Annual return made up to 27 April 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
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 27 April 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
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
6 May 2010Annual return made up to 27 April 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 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
27 April 2009Return made up to 27/04/09; full list of members
27 April 2009Return made up to 27/04/09; full list of members
16 July 2008Full accounts made up to 31 December 2007
16 July 2008Full accounts made up to 31 December 2007
28 April 2008Return made up to 27/04/08; full list of members
28 April 2008Return made up to 27/04/08; full list of members
12 July 2007Full accounts made up to 31 December 2006
12 July 2007Full accounts made up to 31 December 2006
30 April 2007Return made up to 27/04/07; full list of members
30 April 2007Return made up to 27/04/07; full list of members
20 March 2007Secretary resigned;director resigned
20 March 2007Secretary resigned;director resigned
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
22 August 2006Secretary's particulars changed;director's particulars changed
22 August 2006Secretary's particulars changed;director's particulars changed
31 May 2006Return made up to 27/04/06; full list of members
31 May 2006Return made up to 27/04/06; full list of members
17 May 2006New secretary appointed;new director appointed
17 May 2006New secretary appointed;new director appointed
15 June 2005New director appointed
15 June 2005New director appointed
14 June 2005New secretary appointed;new director appointed
14 June 2005New secretary appointed;new director appointed
14 June 2005New director appointed
14 June 2005New director appointed
8 June 2005Secretary resigned
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
8 June 2005Secretary resigned
8 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05
8 June 2005Director resigned
8 June 2005Registered office changed on 08/06/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
8 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05
8 June 2005Director resigned
8 June 2005Registered office changed on 08/06/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
27 April 2005Incorporation
27 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing