Advanced company searchLink opens in new window

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Company number 09978432

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)
19 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
This document is being processed and will be available in 10 days.
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Matthew Dane Loosley as a director on 3 January 2024
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Aug 2023 TM01 Termination of appointment of Chandrika Kumari Kher as a director on 18 August 2023
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Nov 2022 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 7 November 2022
04 Oct 2022 AP01 Appointment of Jasmine Anna Callaway as a director on 4 October 2022
04 Oct 2022 AP01 Appointment of Ms Chandrika Kumari Kher as a director on 4 October 2022
27 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Dec 2021 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021
12 Nov 2021 TM01 Termination of appointment of Elaine Klonarides as a director on 12 November 2021
04 Nov 2021 CH01 Director's details changed for Ms Claire Murphy on 20 July 2021
27 Oct 2021 AD01 Registered office address changed from 17 Charterhouse Street London EC1N 6RA London United Kingdom to 17 Charterhouse Street London EC1N 6RA on 27 October 2021
14 Oct 2021 PSC05 Change of details for Anglo American Services (Uk) Ltd as a person with significant control on 26 April 2021
14 May 2021 CH01 Director's details changed for Ms Claire Murphy on 26 April 2021
13 May 2021 CH01 Director's details changed for Mr Matthew Dane Loosley on 13 May 2021
10 May 2021 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021
27 Apr 2021 PSC05 Change of details for Anglo American Services (Uk) Ltd as a person with significant control on 26 April 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association