Company Information for ANGLO AMERICAN PLC
17 Charterhouse Street, London, EC1N 6RA,
|
Company Registration Number
03564138
Public Limited Company
Active |
Company Name | |
---|---|
ANGLO AMERICAN PLC | |
Legal Registered Office | |
17 Charterhouse Street London EC1N 6RA Other companies in SW1Y | |
Company Number | 03564138 | |
---|---|---|
Company ID Number | 03564138 | |
Date formed | 1998-05-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-06-30 | |
Latest return | 2024-02-10 | |
Return next due | 2025-02-24 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-20 13:05:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGLO AMERICAN (LONDON) | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2005-03-11 | |
ANGLO AMERICAN (LONDON) 2 | 20 CARLTON HOUSE TERRACE LONDON SW1Y 5AN | Liquidation | Company formed on the 2005-04-27 | |
ANGLO AMERICAN (MANCHESTER) LIMITED | NANHOLME MILL SHAW WOOD ROAD TODMORDEN LANCS OL14 6DA | Active | Company formed on the 1989-10-20 | |
ANGLO AMERICAN (ONE-STOP) LIMITED | NANHOLME MILL SHAW WOOD ROAD TODMORDEN LANCS. OL14 6DA | Dissolved | Company formed on the 1988-05-16 | |
ANGLO AMERICAN (UK) LTD | 4 OLIVIA COURT ALDERMAN WILLEY CLOSE WOKINGHAM BERKSHIRE RG41 2AE | Dissolved | Company formed on the 2011-12-02 | |
ANGLO AMERICAN 2005 LIMITED | 20 CARLTON HOUSE TERRACE LONDON SW1Y 5AN | Liquidation | Company formed on the 2005-09-07 | |
ANGLO AMERICAN ANTIQUES & COLLECTIBLES LTD | 170 PARK LANE WHITEFIELD MANCHESTER M45 7PX | Active | Company formed on the 2001-11-19 | |
ANGLO AMERICAN AUSTRALIA INVESTMENTS LIMITED | 17 CHARTERHOUSE STREET LONDON EC1N 6RA | Active | Company formed on the 1995-12-21 | |
ANGLO AMERICAN AUTOS LTD | 71 MEDLOCK WAY WHITEFIELD MANCHESTER M45 8HX | Dissolved | Company formed on the 2004-11-01 | |
ANGLO AMERICAN BOAT CLUB LIMITED | 7 SWALLOW PLACE LONDON W1B 2AG | Dissolved | Company formed on the 2010-04-28 | |
ANGLO AMERICAN CAPITAL PLC | 17 CHARTERHOUSE STREET LONDON EC1N 6RA | Active | Company formed on the 2003-02-06 | |
ANGLO AMERICAN CMC HOLDINGS LIMITED | 17 CHARTERHOUSE STREET LONDON EC1N 6RA | Active | Company formed on the 2002-12-11 | |
ANGLO AMERICAN CONTRACTORS LIMITED | HILTON MOOR FARM EVENWOOD GATE BISHOP AUCKLAND COUNTY DURHAM DL14 9NS | Dissolved | Company formed on the 2000-07-20 | |
ANGLO AMERICAN COURT REPORTERS LIMITED | WILMINGTON HOUSE, HIGH STREET EAST GRINSTEAD EAST GRINSTEAD WEST SUSSEX RH19 3AS | Dissolved | Company formed on the 2003-03-04 | |
ANGLO AMERICAN DIAMOND HOLDINGS LIMITED | 17 CHARTERHOUSE STREET LONDON EC1N 6RA | Active | Company formed on the 2012-03-23 | |
ANGLO AMERICAN DISTRIBUTORS LIMITED | SUITE 2 ALBION HOUSE 2 FORGE LANE ETRURIA STOKE-ON-TRENT STAFFORDSHIRE ST1 5RQ | Active | Company formed on the 1997-10-24 | |
ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED | 5 RICHBELL PLACE LONDON WC1N 3LA | Active | Company formed on the 1977-03-14 | |
ANGLO AMERICAN ENVIRONMENTAL SERVICES LIMITED | C/O VENTHAMS LIMITED 51 LINCOLN'S INN FIELDS 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA | Dissolved | Company formed on the 1982-09-03 | |
ANGLO AMERICAN EQUITIES LIMITED | 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB | Liquidation | Company formed on the 2007-03-28 | |
ANGLO AMERICAN ESTATES LIMITED | 30 CITY ROAD LONDON EC1Y 2AB | Active | Company formed on the 1983-04-05 |
Officer | Role | Date Appointed |
---|---|---|
CLARE ELIZABETH DAVAGE |
||
ELAINE KLONARIDES |
||
RICHARD PRICE |
||
IAN ROBERT ASHBY |
||
STUART JOHN CHAMBERS |
||
MARK CUTIFANI |
||
VICTORIA NOLITHA FAKUDE |
||
BYRON ELMER GROTE |
||
SIR PHILIP HAMPTON |
||
ANTHONY MARTIN O'NEILL |
||
STEPHEN THOMAS PEARCE |
||
MPHU KENEILOE RAMATLAPENG |
||
JAMES EDMUND RUTHERFORD |
||
ANNE STEVENS |
||
JACK EDWARD THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL MILLS |
Company Secretary | ||
JUDITH NOBUHLE DLAMINI |
Director | ||
ANDREW WILLIAM HODGES |
Company Secretary | ||
NICHOLAS JORDAN |
Company Secretary | ||
DAVID JOHN CHALLEN |
Director | ||
SIR CK CHOW |
Director | ||
CYNTHIA BLUM CARROLL |
Director | ||
CHRISTOPHER ERNEST FAY |
Director | ||
ROBERT MICHAEL GODSELL |
Director | ||
RALPH CHARLES ALEXANDER |
Director | ||
DAVID ANDREW HATHORN |
Director | ||
GEOFFREY ALLAN WILKINSON |
Company Secretary | ||
BARRY ERSHINE DAVISON |
Director | ||
ETIENNE FRANCOIS JACQUES DAVIGNON |
Director | ||
JAMES WILBERT CAMPBELL |
Director | ||
JOHN CHIPPENDALE LINDLEY KESWICK |
Director | ||
LESLIE BOYD |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE POWER OF NUTRITION | Director | 2018-02-12 | CURRENT | 2014-10-30 | Active | |
DE BEERS GROUP | Director | 2017-04-24 | CURRENT | 2016-12-08 | Active | |
DE BEERS INVESTMENTS | Director | 2017-04-21 | CURRENT | 2016-12-08 | Active | |
DE BEERS INVESTMENTS | Director | 2018-01-01 | CURRENT | 2016-12-08 | Active | |
DE BEERS GROUP | Director | 2018-01-01 | CURRENT | 2016-12-08 | Active | |
ANGLO AMERICAN SERVICES (UK) LTD. | Director | 2017-06-14 | CURRENT | 1988-09-13 | Active | |
ANGLO AMERICAN CAPITAL PLC | Director | 2017-06-14 | CURRENT | 2003-02-06 | Active | |
RUTHERFORD ASSOCIATES LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Agm 14 days clear notice 30/04/2024<li>Resolution purchase number of shares<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS PEARCE | ||
DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY | ||
Termination of appointment of Chandrika Kher on 2023-08-18 | ||
Director's details changed for Mr Ian Robert Ashby on 2023-05-20 | ||
DIRECTOR APPOINTED MAGALI ANDERSON | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN O'NEILL | ||
Director's details changed for Mr Stephen Thomas Pearce on 2022-12-29 | ||
Appointment of Chandrika Kher as company secretary on 2022-09-27 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-09 USD 735,263,439.01 | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2022-01-24 USD 736,397,465.38 | ||
Cancellation of shares. Statement of capital on 2022-01-25 USD 736,303,988.46 | ||
Cancellation of shares. Statement of capital on 2022-01-27 USD 736,114,428.02 | ||
Cancellation of shares. Statement of capital on 2022-01-26 USD 736,210,581.87 | ||
Cancellation of shares. Statement of capital on 2022-01-28 USD 736,022,395.05 | ||
Cancellation of shares. Statement of capital on 2022-01-01 USD 735,926,790.66 | ||
Cancellation of shares. Statement of capital on 2022-02-03 USD 735,639,812.64 | ||
Cancellation of shares. Statement of capital on 2022-02-04 USD 735,546,406.04 | ||
Cancellation of shares. Statement of capital on 2022-02-01 USD 735,834,482.97 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-02-01 USD 735,834,482.97 | |
Director's details changed for Mr Stuart John Chambers on 2022-02-09 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-01-10 USD 737,161,799.45 | ||
Cancellation of shares. Statement of capital on 2022-01-11 USD 737,159,181.32 | ||
Cancellation of shares. Statement of capital on 2022-01-14 USD 736,898,582.42 | ||
Cancellation of shares. Statement of capital on 2022-01-20 USD 736,578,172.53 | ||
Cancellation of shares. Statement of capital on 2022-01-12 USD 737,091,873.63 | ||
Cancellation of shares. Statement of capital on 2022-01-17 USD 736,838,142.86 | ||
Cancellation of shares. Statement of capital on 2022-01-21 USD 736,488,124.73 | ||
Cancellation of shares. Statement of capital on 2022-01-13 USD 736,994,346.15 | ||
Cancellation of shares. Statement of capital on 2022-01-18 USD 736,767,732.97 | ||
Cancellation of shares. Statement of capital on 2022-01-19 USD 736,674,326.37 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-01-07 USD 737,164,546.70 | ||
Cancellation of shares. Statement of capital on 2022-01-05 USD 73,716,723.96 | ||
Cancellation of shares. Statement of capital on 2022-01-06 USD 737,165,920.33 | ||
Cancellation of shares. Statement of capital on 2022-01-04 USD 737,168,667.58 | ||
Cancellation of shares. Statement of capital on 2021-12-20 USD 737,945,604.40 | ||
Cancellation of shares. Statement of capital on 2021-12-23 USD 737,365,020.33 | ||
Cancellation of shares. Statement of capital on 2021-12-31 USD 737,171,414.84 | ||
Cancellation of shares. Statement of capital on 2021-12-28 USD 737,176,909.34 | ||
Cancellation of shares. Statement of capital on 2021-12-29 USD 737,174,162.09 | ||
Cancellation of shares. Statement of capital on 2021-12-21 USD 737,942,857.14 | ||
Cancellation of shares. Statement of capital on 2021-12-30 USD 737,172,788.46 | ||
Cancellation of shares. Statement of capital on 2021-12-24 USD 737,178,282.97 | ||
Cancellation of shares. Statement of capital on 2021-12-22 USD 737,367,767.58 | ||
DIRECTOR APPOINTED MR IAN PAUL TYLER | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2021-12-07 USD 738,832,181.87 | ||
Cancellation of shares. Statement of capital on 2021-12-09 USD 738,388,384.07 | ||
Cancellation of shares. Statement of capital on 2021-12-14 USD 738,254,670.33 | ||
Cancellation of shares. Statement of capital on 2021-12-17 USD 737,946,978.02 | ||
Cancellation of shares. Statement of capital on 2021-12-08 USD 738,402,236.81 | ||
Cancellation of shares. Statement of capital on 2021-12-13 USD 738,257,417.58 | ||
Cancellation of shares. Statement of capital on 2021-12-06 USD 738,847,291.76 | ||
Cancellation of shares. Statement of capital on 2021-12-16 USD 738,250,549.45 | ||
Cancellation of shares. Statement of capital on 2021-12-10 USD 738,258,791.21 | ||
Cancellation of shares. Statement of capital on 2021-12-15 USD 738,251,923.08 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2021-11-15 USD 740,680,827.47 | ||
Cancellation of shares. Statement of capital on 2021-11-22 USD 740,416,220.88 | ||
Cancellation of shares. Statement of capital on 2021-11-18 USD 740,564,335.71 | ||
Cancellation of shares. Statement of capital on 2021-11-23 USD 740,331,056.04 | ||
Cancellation of shares. Statement of capital on 2021-11-16 USD 740,580,782.42 | ||
Cancellation of shares. Statement of capital on 2021-11-24 USD 740,221,165.93 | ||
Cancellation of shares. Statement of capital on 2021-11-17 USD 740,572,540.66 | ||
Cancellation of shares. Statement of capital on 2021-11-25 USD 740,163,473.63 | ||
Cancellation of shares. Statement of capital on 2021-11-19 USD 740,556,093.96 | ||
Cancellation of shares. Statement of capital on 2021-12-01 USD 739,515,443.96 | ||
Cancellation of shares. Statement of capital on 2021-11-26 USD 739,976,786.26 | ||
Cancellation of shares. Statement of capital on 2021-11-30 USD 739,674,568.46 | ||
Cancellation of shares. Statement of capital on 2021-12-03 USD 739,014,874.18 | ||
Cancellation of shares. Statement of capital on 2021-11-29 USD 739,902,610.44 | ||
Cancellation of shares. Statement of capital on 2021-12-02 USD 739,127,511.54 | ||
Appointment of Ms Claire Murphy as company secretary on 2021-12-08 | ||
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-11 USD 742,735,312.64 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM 17 Charterhouse Street London London London EC1N 6RA United Kingdom | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-04 USD 743,270,538.46 | |
AP01 | DIRECTOR APPOINTED HILARY BARBARA MAXSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PRICE on 2021-04-26 | |
CH01 | Director's details changed for Mr Ian Robert Ashby on 2021-04-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CLARE ELIZABETH DAVAGE on 2021-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM 20 Carlton House Terrace London SW1Y 5AN | |
AP01 | DIRECTOR APPOINTED ELISABETH BRINTON | |
CH01 | Director's details changed for Ms Anne Stevens on 2021-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDMUND RUTHERFORD | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Ian Robert Ashby on 2020-07-09 | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MPHU KENEILOE RAMATLAPENG | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2020-01-30. Capital USD751,877,623.40 | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2019-11-18. Capital USD755,162,886.05 | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2019-11-13. Capital USD755,460,436.85 | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2019-11-01. Capital USD756,024,969.25 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA NOLITHA FAKUDE | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr James Edmund Rutherford on 2019-08-08 | |
SH04 | Sale or transfer of treasury shares on 2018-12-19
| |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK EDWARD THOMPSON | |
AP01 | DIRECTOR APPOINTED MARCELO HUBMEYER DE ALMEIDA BASTOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIR PHILIP HAMPTON | |
SH04 | 11/07/18 TREASURY CAPITAL USD 375511.16295 | |
SH04 | 11/07/18 TREASURY CAPITAL USD 375511.16295 | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;USD 772232926.667 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-15 USD 772,232,926.667 | |
SH03 | Purchase of own shares | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 08/05/2018 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RP04AP01 | Second filing of director appointment of Anne Stevens | |
SH04 | Sale or transfer of treasury shares on 2018-04-10
| |
TM02 | Termination of appointment of John Michael Mills on 2018-04-05 | |
AP03 | Appointment of Mr Richard Price as company secretary on 2018-03-09 | |
AP03 | SECRETARY APPOINTED ELAINE KLONARIDES | |
AP03 | SECRETARY APPOINTED MRS CLARE ELIZABETH DAVAGE | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 50000;USD 771766231 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
SH04 | Sale or transfer of treasury shares on 2018-01-16
| |
SH04 | Sale or transfer of treasury shares on 2017-11-28
| |
RP04CH01 | SECOND FILING OF CH01 FOR MARK CUTIFANI | |
ANNOTATION | Clarification | |
RP04CH01 | SECOND FILING OF CH01 FOR MARK CUTIFANI | |
SH04 | Sale or transfer of treasury shares on 2017-10-11
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKER | |
SH04 | 20/09/17 TREASURY CAPITAL USD 467055.5769 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS PEARCE / 26/09/2017 | |
SH04 | 12/09/17 TREASURY CAPITAL USD 467126.45595 | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN CHAMBERS | |
SH04 | 18/05/17 TREASURY CAPITAL USD 467589.09285 | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT ASHBY | |
RP04AP01 | SECOND FILING OF AP01 FOR VICTORIA NOLITHA FAKUDE | |
ANNOTATION | Clarification | |
RES01 | ALTER ARTICLES 24/04/2017 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
SH04 | 12/04/17 TREASURY CAPITAL USD 468306.1251 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE MEDORI | |
AP01 | DIRECTOR APPOINTED NOLITHA FAKUDE | |
SH04 | 11/04/17 TREASURY CAPITAL USD 468727.0038 | |
AP01 | DIRECTOR APPOINTED NOLITHA FAKUDE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS PEARCE | |
SH04 | 22/03/17 TREASURY CAPITAL USD 472520.95605 | |
SH04 | 10/03/17 TREASURY CAPITAL USD 545726.9268 | |
SH04 | 27/01/17 TREASURY CAPITAL USD 1765302.08085 | |
SH04 | 27/01/17 TREASURY CAPITAL USD 1765302.08085 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 50000;USD 770462959.206 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
SH04 | 20/01/17 TREASURY CAPITAL USD 1765465.81695 | |
SH04 | 30/11/16 TREASURY CAPITAL USD 1767044.3868 | |
SH04 | 15/05/12 TREASURY CAPITAL USD 1768210.86915 | |
SH04 | 01/06/15 TREASURY CAPITAL USD 1039126.25371 | |
ANNOTATION | Clarification | |
SH04 | 04/05/12 TREASURY CAPITAL USD 3876851.98741 | |
SH04 | 24/08/16 TREASURY CAPITAL USD 1561031.775765 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH DLAMINI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP HAMPTON / 23/08/2016 | |
SH04 | 16/06/16 TREASURY CAPITAL USD 1562032.324215 | |
SH04 | 15/12/15 TREASURY CAPITAL USD 1768276.623465 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE | |
ANNOTATION | Part Rectified | |
RES13 | COMPANY BUSINESS 21/04/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;USD 772232926.6674;GBP 50000 | |
AR01 | 08/02/16 NO MEMBER LIST | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;USD 772232926.6674;GBP 50000 | |
AR01 | 08/02/16 STATEMENT OF CAPITAL USD 772232926.66740 08/02/16 STATEMENT OF CAPITAL GBP 50000 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AD02 | SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES | |
Annotation | ||
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 01/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHUTHUMA NHLEKO | |
AP01 | DIRECTOR APPOINTED ANTHONY MARTIN O'NEILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE STEVENS / 11/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD THOMPSON / 04/05/2015 | |
RES13 | GENERAL MEETING 14 DAYS NOTICE 23/04/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 50000;USD 772232926.6674 | |
AR01 | 08/02/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CUTIFANI / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CUTIFANI / 01/04/2015 | |
SH04 | 29/09/14 TREASURY CAPITAL USD 1787182.648515 | |
SH04 | 22/12/14 TREASURY CAPITAL USD 1782339.796215 | |
AP03 | SECRETARY APPOINTED MR JOHN MICHAEL MILLS | |
SH04 | 28/07/14 TREASURY CAPITAL USD 1813528.776015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS JORDAN | |
SH04 | 28/05/14 TREASURY CAPITAL USD 1817544.156615 | |
SH04 | 29/04/14 TREASURY CAPITAL USD 1821163.933215 | |
SH04 | 11/12/13 TREASURY CAPITAL USD 3168523.574865 | |
SH04 | 12/04/14 TREASURY CAPITAL USD 3140790.086115 | |
SH04 | 16/07/13 TREASURY CAPITAL USD 3310373.433015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIR CK CHOW | |
RES13 | RE-MEETING 24/04/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 50000;USD 772232926.6674 | |
AR01 | 08/02/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR JUDITH NOBUHLE DLAMINI | |
AP01 | DIRECTOR APPOINTED JAMES EDMUND RUTHERFORD | |
AP01 | DIRECTOR APPOINTED DR MPHU KENEILOE RAMATLAPENG | |
SH04 | 04/01/13 TREASURY CAPITAL USD 4920245.998965 | |
SH04 | 30/01/13 TREASURY CAPITAL USD 4862426.826015 | |
SH04 | 19/02/13 TREASURY CAPITAL USD 4698312.154965 | |
SH04 | 05/03/13 TREASURY CAPITAL USD 3635791.788915 | |
SH04 | 07/05/13 TREASURY CAPITAL USD 3419981.565165 | |
AP01 | DIRECTOR APPOINTED BYRON ELMER GROTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WOICKE | |
SH01 | 02/04/13 STATEMENT OF CAPITAL GBP 50000 02/04/13 STATEMENT OF CAPITAL USD 772232926.67 | |
AP01 | DIRECTOR APPOINTED MARK CUTIFANI | |
AR01 | 08/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 09/01/13 STATEMENT OF CAPITAL GBP 50000 09/01/13 STATEMENT OF CAPITAL USD 772231340.95 | |
SH04 | 16/11/12 TREASURY CAPITAL USD 4973386.055715 | |
SH04 | 01/10/12 TREASURY CAPITAL USD 5096132.636265 | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 50000 01/10/12 STATEMENT OF CAPITAL USD 772229861.29 | |
SH04 | 30/08/12 TREASURY CAPITAL USD 5346566.451765 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAMPHELA RAMPHELE | |
SH04 | 15/05/12 TREASURY CAPITAL USD 5408801.004915 | |
SH04 | 03/07/12 TREASURY CAPITAL USD 5368381.814565 | |
SH01 | 02/07/12 STATEMENT OF CAPITAL GBP 50000 02/07/12 STATEMENT OF CAPITAL USD 772228443.16 | |
SH04 | 10/05/12 TREASURY CAPITAL USD 5426230.77526 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONTINUANCE OF ARTS/MARKET PURCHASES 19/04/2012 | |
SH01 | 17/05/12 STATEMENT OF CAPITAL GBP 50000 17/05/12 STATEMENT OF CAPITAL USD 772227212.94 | |
SH01 | 16/05/12 STATEMENT OF CAPITAL GBP 50000 16/05/12 STATEMENT OF CAPITAL USD 757197655.99 | |
SH01 | 15/05/12 STATEMENT OF CAPITAL GBP 50000 15/05/12 STATEMENT OF CAPITAL USD 752861383.95 | |
SH01 | 11/05/12 STATEMENT OF CAPITAL GBP 50000 11/05/12 STATEMENT OF CAPITAL USD 745040528.59 | |
SH01 | 10/05/12 STATEMENT OF CAPITAL GBP 50000 10/05/12 STATEMENT OF CAPITAL USD 740216986.71 | |
SH01 | 09/05/12 STATEMENT OF CAPITAL GBP 50000 | |
SH01 | 05/04/12 STATEMENT OF CAPITAL GBP 50000 05/04/12 STATEMENT OF CAPITAL USD 737901439.57 | |
AP01 | DIRECTOR APPOINTED ANNE STEVENS | |
SH04 | 13/03/12 TREASURY CAPITAL USD 7770392.71681 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH04 | 07/02/12 TREASURY CAPITAL USD 9951709.76626 | |
SH04 | 03/04/12 TREASURY CAPITAL USD 7875552.50176 | |
SH04 | 16/01/12 TREASURY CAPITAL USD 10015866.84496 | |
SH04 | 27/02/12 TREASURY CAPITAL USD 8131342.90531 | |
AR01 | 08/02/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS JOHN PARKER / 01/01/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUISNESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE | |
SH04 | 30/11/11 TREASURY CAPITAL USD 10043294.83951 | |
SH04 | 15/11/11 TREASURY CAPITAL USD 10047153.95653 | |
SH04 | 18/10/11 TREASURY CAPITAL USD 10049646.206785 | |
SH04 | 20/09/11 TREASURY CAPITAL USD 10109176.20225 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENE MEDORI / 12/10/2011 | |
SH04 | 09/08/11 TREASURY CAPITAL USD 10423205.55855 | |
SH04 | 05/07/11 TREASURY CAPITAL USD 10463603.8698 | |
SH04 | 27/05/11 TREASURY CAPITAL USD 10483569.23445 | |
SH04 | 08/04/11 TREASURY CAPITAL USD 10550837.29905 | |
SH04 | 21/03/11 TREASURY CAPITAL USD 10956808.32165 | |
SH04 | 08/03/11 TREASURY CAPITAL USD 11034713.1888 | |
SH04 | 24/05/11 TREASURY CAPITAL USD 10524648.31425 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.54 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO AMERICAN PLC
ANGLO AMERICAN PLC owns 1 domain names.
angloamerican.co.uk
The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as ANGLO AMERICAN PLC are:
London Stock Exchange Listing | Main Market |
Ticker Name | AAL |
Listed Since | 24-May-99 |
Market Sector | Mining |
Market Sub Sector | General Mining |
Market Capitalisation | £22234.5M |
Shares Issues | 1,405,465,332.00 |
Share Type | ORD USD0.54945 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |