Advanced company searchLink opens in new window

XSTRATA LIMITED

Company number 04345939

Filter by category

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 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/11/2021
08 Oct 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from 50 Berkeley Street London W1J 8HD to 18 Hanover Square London W1S 1JY on 1 June 2021
12 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
09 Dec 2020 AA Full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 TM01 Termination of appointment of Andreas Peter Hubmann as a director on 25 March 2019
02 Apr 2019 AP01 Appointment of Mr Stephan Huber as a director on 25 March 2019
04 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
04 Jan 2019 PSC05 Change of details for Glencore Plc as a person with significant control on 12 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • USD 1,515,685,785.5
04 Jan 2016 AD04 Register(s) moved to registered office address 50 Berkeley Street London W1J 8HD
14 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AP03 Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015
28 Sep 2015 TM02 Termination of appointment of Matthew Barrie Hinks as a secretary on 25 September 2015
13 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • USD 1,515,685,785.5
07 Oct 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AP01 Appointment of Mr Carlos Perezagua Marin as a director
27 Mar 2014 TM01 Termination of appointment of Brian Azzopardi as a director