Advanced company searchLink opens in new window

ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED

Company number 05501205

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • USD 1,266,796
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
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • USD 1,266,035
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
25 May 2017 AA Full accounts made up to 31 December 2016
17 May 2017 AP01 Appointment of Ceri Howells as a director on 15 May 2017
04 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 09/11/2016
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • USD 1,265,640
11 Nov 2016 TM01 Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 Nov 2016 TM01 Termination of appointment of John Michael Mills as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Elaine Klonarides as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
18 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
25 May 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • USD 1,263,832
29 Mar 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • USD 1,263,655
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016