Advanced company searchLink opens in new window

XSTRATA LIMITED

Company number 04345939

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)
23 May 2011 CH01 Director's details changed for Sir John Reginald Hartnell Bond on 13 May 2011
18 May 2011 AA Group of companies' accounts made up to 31 December 2010
13 May 2011 AP01 Appointment of Sir John Reginald Hartnell Bond as a director
12 May 2011 AP01 Appointment of Tor Carmichael Peterson as a director
12 May 2011 AP01 Appointment of Aristotelis Mistakidis as a director
12 May 2011 TM01 Termination of appointment of Willy Strothotte as a director
09 May 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
14 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 14 September 2010
  • GBP 50,000
  • USD 1,482,346,038.5
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 50,000
  • USD 1,469,512,659.5
02 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/08/2010
21 May 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 50,000
  • USD 1,469,509,235.00
21 May 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • USD 1,437,089,028.5
  • GBP 50,000
18 May 2010 AA Group of companies' accounts made up to 31 December 2009
12 May 2010 CC04 Statement of company's objects
12 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2010 AP01 Appointment of Mr Con Fauconnier as a director
06 May 2010 TM01 Termination of appointment of Paul Hazen as a director
15 Feb 2010 CH01 Director's details changed for Sir Stephen Arthur Robson on 1 October 2009
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with bulk list of shareholders
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 50,000
  • USD 11,720,972,508.80
10 Dec 2009 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH
27 Nov 2009 AD02 Register inspection address has been changed from Computershare Investor Services Plc 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ