Advanced company searchLink opens in new window

ANGLO AMERICAN MARKETING LIMITED

Company number 00405724

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)
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • USD 36,700
  • GBP 19,056,917
16 Apr 2024 CH01 Director's details changed for Mrs Katie Laura Southwell on 14 July 2023
15 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
11 Mar 2024 TM01 Termination of appointment of Rodney Harold Elliott as a director on 8 March 2024
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 19,056,917
  • USD 21,700
18 Dec 2023 AP01 Appointment of Mr Dominic Wood as a director on 14 December 2023
01 Dec 2023 TM01 Termination of appointment of Debra Anne Drake as a director on 1 December 2023
01 Dec 2023 AP01 Appointment of Mr Matthew Thomas Samuel Walker as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Peter Graeme Whitcutt as a director on 1 December 2023
09 Aug 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 AP01 Appointment of Mrs Katie Laura Southwell as a director on 9 June 2023
16 May 2023 CH01 Director's details changed for Mr Paul Ward on 1 August 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
01 Mar 2023 TM01 Termination of appointment of Richard John Brent Price as a director on 1 March 2023
23 Sep 2022 AA Full accounts made up to 31 December 2021
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 19,056,917
  • USD 11,700
30 May 2022 AP01 Appointment of Mr Amrik Singh Sandhu as a director on 30 May 2022
30 May 2022 TM01 Termination of appointment of Andrew Peter Bullman as a director on 30 May 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Dec 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
14 Oct 2021 PSC05 Change of details for Anglo American Investments (Uk) Limited as a person with significant control on 26 April 2021
12 Oct 2021 AD01 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021
03 Sep 2021 AA Full accounts made up to 31 December 2020