Advanced company searchLink opens in new window

ANGLO PLATINUM MARKETING LIMITED

Company number 06726161

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)
15 Sep 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 TM01 Termination of appointment of Rodrigo Cabral as a director on 31 January 2016
07 Apr 2016 AP01 Appointment of Mr Neil Lawrence Harvey as a director on 1 April 2016
17 Feb 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 17 February 2016
13 Jan 2016 AP01 Appointment of Mr Rodrigo Cabral as a director on 3 December 2015
04 Jan 2016 AP03 Appointment of Andrew William Hodges as a secretary on 3 December 2015
04 Jan 2016 TM02 Termination of appointment of Ashley Louise Gerrard as a secretary on 3 December 2015
22 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • USD 4,000,950
15 Sep 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AP01 Appointment of Ms Deborah May Wilson as a director on 23 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/2016.
06 Aug 2015 TM01 Termination of appointment of Keith Roderick Tucker as a director on 23 July 2015
09 Jun 2015 AP01 Appointment of Ian Botha as a director on 19 May 2015
03 Mar 2015 TM01 Termination of appointment of Bongani Nqwababa as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Mr John Michael Mills as a director on 12 February 2015
02 Mar 2015 TM01 Termination of appointment of Andrew William Hodges as a director on 12 February 2015
16 Dec 2014 TM02 Termination of appointment of Andrew William Hodges as a secretary on 3 December 2014
16 Dec 2014 AP03 Appointment of Ms Ashley Louise Gerrard as a secretary on 3 December 2014
10 Dec 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • USD 4,000,950
24 Jul 2014 AP03 Appointment of Andrew William Hodges as a secretary on 24 July 2014
24 Jul 2014 TM02 Termination of appointment of Catherine Louise Mason as a secretary on 24 July 2014
11 Jun 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Andrew William Hodges as a director
15 May 2014 TM01 Termination of appointment of Nicholas Jordan as a director
03 Jan 2014 TM01 Termination of appointment of Fiona Chan as a director