Advanced company searchLink opens in new window

ANGLO AMERICAN FOUNDATION

Company number 05452659

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)
13 May 2020 CH01 Director's details changed for Anik Michaud-Ahmed on 12 May 2020
13 May 2020 CH01 Director's details changed for Mr Jonathan Samuel on 12 May 2020
22 Nov 2019 CERTNM Company name changed anglo american group foundation\certificate issued on 22/11/19
  • RES15 ‐ Change company name resolution on 2019-11-21
22 Nov 2019 MISC Form NE01 exemption of requirement as to use of 'LIMITED' on change of name
22 Nov 2019 CONNOT Change of name notice
22 Aug 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 CH01 Director's details changed for Duncan Graham Wanbald on 9 July 2019
12 Jun 2019 CH01 Director's details changed for Duncan Graham Wanbald on 11 June 2019
21 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
20 May 2019 CH01 Director's details changed for Duncan Graham Wanbald on 12 May 2019
02 Oct 2018 AP01 Appointment of Ms Yvonne Mfolo as a director on 26 September 2018
16 Aug 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AP01 Appointment of Mr Norman Bloe Mbazima as a director on 15 July 2018
17 Jul 2018 AP01 Appointment of Anik Michaud-Ahmed as a director on 15 July 2018
18 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
24 May 2017 TM01 Termination of appointment of Angela Claire Bromfield as a director on 30 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 13 May 2016 no member list
08 Jun 2016 CH01 Director's details changed for Duncan Graham Wanbald on 12 May 2016
15 Apr 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 13 April 2016
25 Sep 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 TM01 Termination of appointment of Ian Botha as a director on 30 April 2015