Advanced company searchLink opens in new window

ANGLO AMERICAN TECHNICAL & SUSTAINABILITY LIMITED

Company number 11340954

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)
01 Sep 2021 TM01 Termination of appointment of Matthew Thomas Samuel Walker as a director on 1 September 2021
14 Jun 2021 AP01 Appointment of Ms Joanne Wilson as a director on 11 June 2021
14 Jun 2021 AP01 Appointment of Mrs Ana Cristina Sanches Noronha as a director on 11 June 2021
27 May 2021 TM01 Termination of appointment of Alan Conway Macpherson as a director on 27 May 2021
14 May 2021 CH01 Director's details changed for Mr Alan Conway Macpherson on 26 April 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Zahira Quattrocchi on 26 April 2021
27 Apr 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 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
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 27 April 2021
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 MA Memorandum and Articles of Association
20 Oct 2020 AA Full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
07 Jan 2020 AP01 Appointment of Anna Siobhan Grafton as a director on 19 December 2019
02 Sep 2019 AP01 Appointment of Zahira Quattrocchi as a director on 2 September 2019
22 Aug 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CH01 Director's details changed for Mr Matthew Thomas Samuel Walker on 26 June 2019
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
03 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2019 TM01 Termination of appointment of Craig Wilson Miller as a director on 29 March 2019
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1
  • USD 1,525
12 Mar 2019 AP01 Appointment of Mr Matthew Thomas Samuel Walker as a director on 12 March 2019
15 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
02 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted