ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED
Company number 05501205
- Company Overview for ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED (05501205)
- Filing history for ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED (05501205)
- People for ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED (05501205)
- More for ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED (05501205)
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) |
---|---|---|---|
07 Sep 2021 | CAP-SS | Solvency Statement dated 31/08/21 | |
08 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
07 May 2021 | AP01 | Appointment of Mr Guy Ingram as a director on 7 May 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of William Kow Buabin Ward-Brew as a director on 30 April 2021 | |
27 Apr 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021 | |
27 Apr 2021 | PSC05 | Change of details for Anglo American Investments (Uk) Limited as a person with significant control on 26 April 2021 | |
29 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Oct 2020 | MA | Memorandum and Articles of Association | |
21 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | CC04 | Statement of company's objects | |
06 Oct 2020 | AP01 | Appointment of Mr James Paul Maher as a director on 6 October 2020 | |
16 Sep 2020 | AP01 | Appointment of Ann Elizabeth Brennan as a director on 16 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
27 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 17 March 2020
|
|
27 Sep 2019 | TM01 | Termination of appointment of Ceri Howells as a director on 27 September 2019 | |
22 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 8 August 2019
|
|
16 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of William Kow Buabin Ward-Brew as a director on 12 March 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 11 February 2019 | |
31 Jul 2018 | TM01 | Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
07 Jun 2018 | AA | Full accounts made up to 31 December 2017 |