Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO AMERICAN PLC
Company Information for

ANGLO AMERICAN PLC

17 Charterhouse Street, London, EC1N 6RA,
Company Registration Number
03564138
Public Limited Company
Active

Company Overview

About Anglo American Plc
ANGLO AMERICAN PLC was founded on 1998-05-14 and has its registered office in London. The organisation's status is listed as "Active". Anglo American Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGLO AMERICAN PLC
 
Legal Registered Office
17 Charterhouse Street
London
EC1N 6RA
Other companies in SW1Y
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO AMERICAN PLC
Is this data useful to you?
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.
Companies with same name ANGLO AMERICAN PLC
The following companies were found which have the same name as ANGLO AMERICAN PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ANGLO AMERICAN PLC

Current Directors
Officer Role Date Appointed
CLARE ELIZABETH DAVAGE
Company Secretary 2018-03-09
ELAINE KLONARIDES
Company Secretary 2018-03-09
RICHARD PRICE
Company Secretary 2018-03-09
IAN ROBERT ASHBY
Director 2017-07-25
STUART JOHN CHAMBERS
Director 2017-09-01
MARK CUTIFANI
Director 2013-04-03
VICTORIA NOLITHA FAKUDE
Director 2017-04-24
BYRON ELMER GROTE
Director 2013-04-19
SIR PHILIP HAMPTON
Director 2009-11-09
ANTHONY MARTIN O'NEILL
Director 2015-07-22
STEPHEN THOMAS PEARCE
Director 2017-04-24
MPHU KENEILOE RAMATLAPENG
Director 2013-07-08
JAMES EDMUND RUTHERFORD
Director 2013-11-04
ANNE STEVENS
Director 2012-05-15
JACK EDWARD THOMPSON
Director 2009-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MILLS
Company Secretary 2014-11-17 2018-04-05
JUDITH NOBUHLE DLAMINI
Director 2014-01-01 2016-08-30
ANDREW WILLIAM HODGES
Company Secretary 2005-12-08 2014-11-17
NICHOLAS JORDAN
Company Secretary 1999-03-18 2014-07-31
DAVID JOHN CHALLEN
Director 2002-09-09 2014-04-24
SIR CK CHOW
Director 2008-04-15 2014-04-24
CYNTHIA BLUM CARROLL
Director 2007-01-15 2013-04-19
CHRISTOPHER ERNEST FAY
Director 1999-04-19 2010-04-22
ROBERT MICHAEL GODSELL
Director 1999-03-18 2008-04-15
RALPH CHARLES ALEXANDER
Director 2005-04-20 2007-10-26
DAVID ANDREW HATHORN
Director 2005-04-20 2007-07-03
GEOFFREY ALLAN WILKINSON
Company Secretary 1999-03-18 2007-03-19
BARRY ERSHINE DAVISON
Director 2001-05-15 2005-12-30
ETIENNE FRANCOIS JACQUES DAVIGNON
Director 1999-03-18 2002-05-10
JAMES WILBERT CAMPBELL
Director 1999-03-18 2001-07-31
JOHN CHIPPENDALE LINDLEY KESWICK
Director 1999-03-18 2001-06-04
LESLIE BOYD
Director 1999-03-18 2001-05-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-05-14 1999-03-18
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-05-14 1999-03-18
HACKWOOD SECRETARIES LIMITED
Nominated Director 1998-05-14 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CUTIFANI THE POWER OF NUTRITION Director 2018-02-12 CURRENT 2014-10-30 Active
MARK CUTIFANI DE BEERS GROUP Director 2017-04-24 CURRENT 2016-12-08 Active
MARK CUTIFANI DE BEERS INVESTMENTS Director 2017-04-21 CURRENT 2016-12-08 Active
STEPHEN THOMAS PEARCE DE BEERS INVESTMENTS Director 2018-01-01 CURRENT 2016-12-08 Active
STEPHEN THOMAS PEARCE DE BEERS GROUP Director 2018-01-01 CURRENT 2016-12-08 Active
STEPHEN THOMAS PEARCE ANGLO AMERICAN SERVICES (UK) LTD. Director 2017-06-14 CURRENT 1988-09-13 Active
STEPHEN THOMAS PEARCE ANGLO AMERICAN CAPITAL PLC Director 2017-06-14 CURRENT 2003-02-06 Active
JAMES EDMUND RUTHERFORD RUTHERFORD ASSOCIATES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-09Resolutions 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>
2024-02-16CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS PEARCE
2023-12-01DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY
2023-08-21Termination of appointment of Chandrika Kher on 2023-08-18
2023-05-22Director's details changed for Mr Ian Robert Ashby on 2023-05-20
2023-04-04DIRECTOR APPOINTED MAGALI ANDERSON
2023-02-23CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN O'NEILL
2023-01-04Director's details changed for Mr Stephen Thomas Pearce on 2022-12-29
2022-09-30Appointment of Chandrika Kher as company secretary on 2022-09-27
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-16SH03Purchase of own shares
2022-03-15SH03Purchase of own shares
2022-03-10SH03Purchase of own shares
2022-02-23SH06Cancellation of shares. Statement of capital on 2022-02-09 USD 735,263,439.01
2022-02-18SH03Purchase of own shares
2022-02-14CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-11Cancellation of shares. Statement of capital on 2022-01-24 USD 736,397,465.38
2022-02-11Cancellation of shares. Statement of capital on 2022-01-25 USD 736,303,988.46
2022-02-11Cancellation of shares. Statement of capital on 2022-01-27 USD 736,114,428.02
2022-02-11Cancellation of shares. Statement of capital on 2022-01-26 USD 736,210,581.87
2022-02-11Cancellation of shares. Statement of capital on 2022-01-28 USD 736,022,395.05
2022-02-11Cancellation of shares. Statement of capital on 2022-01-01 USD 735,926,790.66
2022-02-11Cancellation of shares. Statement of capital on 2022-02-03 USD 735,639,812.64
2022-02-11Cancellation of shares. Statement of capital on 2022-02-04 USD 735,546,406.04
2022-02-11Cancellation of shares. Statement of capital on 2022-02-01 USD 735,834,482.97
2022-02-11SH06Cancellation of shares. Statement of capital on 2022-02-01 USD 735,834,482.97
2022-02-09Director's details changed for Mr Stuart John Chambers on 2022-02-09
2022-01-31Purchase of own shares
2022-01-28Cancellation of shares. Statement of capital on 2022-01-10 USD 737,161,799.45
2022-01-28Cancellation of shares. Statement of capital on 2022-01-11 USD 737,159,181.32
2022-01-28Cancellation of shares. Statement of capital on 2022-01-14 USD 736,898,582.42
2022-01-28Cancellation of shares. Statement of capital on 2022-01-20 USD 736,578,172.53
2022-01-28Cancellation of shares. Statement of capital on 2022-01-12 USD 737,091,873.63
2022-01-28Cancellation of shares. Statement of capital on 2022-01-17 USD 736,838,142.86
2022-01-28Cancellation of shares. Statement of capital on 2022-01-21 USD 736,488,124.73
2022-01-28Cancellation of shares. Statement of capital on 2022-01-13 USD 736,994,346.15
2022-01-28Cancellation of shares. Statement of capital on 2022-01-18 USD 736,767,732.97
2022-01-28Cancellation of shares. Statement of capital on 2022-01-19 USD 736,674,326.37
2022-01-19Purchase of own shares
2022-01-11Cancellation of shares. Statement of capital on 2022-01-07 USD 737,164,546.70
2022-01-11Cancellation of shares. Statement of capital on 2022-01-05 USD 73,716,723.96
2022-01-11Cancellation of shares. Statement of capital on 2022-01-06 USD 737,165,920.33
2022-01-11Cancellation of shares. Statement of capital on 2022-01-04 USD 737,168,667.58
2022-01-10Cancellation of shares. Statement of capital on 2021-12-20 USD 737,945,604.40
2022-01-10Cancellation of shares. Statement of capital on 2021-12-23 USD 737,365,020.33
2022-01-10Cancellation of shares. Statement of capital on 2021-12-31 USD 737,171,414.84
2022-01-10Cancellation of shares. Statement of capital on 2021-12-28 USD 737,176,909.34
2022-01-10Cancellation of shares. Statement of capital on 2021-12-29 USD 737,174,162.09
2022-01-10Cancellation of shares. Statement of capital on 2021-12-21 USD 737,942,857.14
2022-01-10Cancellation of shares. Statement of capital on 2021-12-30 USD 737,172,788.46
2022-01-10Cancellation of shares. Statement of capital on 2021-12-24 USD 737,178,282.97
2022-01-10Cancellation of shares. Statement of capital on 2021-12-22 USD 737,367,767.58
2022-01-05DIRECTOR APPOINTED MR IAN PAUL TYLER
2021-12-31Purchase of own shares
2021-12-31Cancellation of shares. Statement of capital on 2021-12-07 USD 738,832,181.87
2021-12-31Cancellation of shares. Statement of capital on 2021-12-09 USD 738,388,384.07
2021-12-31Cancellation of shares. Statement of capital on 2021-12-14 USD 738,254,670.33
2021-12-31Cancellation of shares. Statement of capital on 2021-12-17 USD 737,946,978.02
2021-12-31Cancellation of shares. Statement of capital on 2021-12-08 USD 738,402,236.81
2021-12-31Cancellation of shares. Statement of capital on 2021-12-13 USD 738,257,417.58
2021-12-31Cancellation of shares. Statement of capital on 2021-12-06 USD 738,847,291.76
2021-12-31Cancellation of shares. Statement of capital on 2021-12-16 USD 738,250,549.45
2021-12-31Cancellation of shares. Statement of capital on 2021-12-10 USD 738,258,791.21
2021-12-31Cancellation of shares. Statement of capital on 2021-12-15 USD 738,251,923.08
2021-12-15Purchase of own shares
2021-12-15Cancellation of shares. Statement of capital on 2021-11-15 USD 740,680,827.47
2021-12-15Cancellation of shares. Statement of capital on 2021-11-22 USD 740,416,220.88
2021-12-15Cancellation of shares. Statement of capital on 2021-11-18 USD 740,564,335.71
2021-12-15Cancellation of shares. Statement of capital on 2021-11-23 USD 740,331,056.04
2021-12-15Cancellation of shares. Statement of capital on 2021-11-16 USD 740,580,782.42
2021-12-15Cancellation of shares. Statement of capital on 2021-11-24 USD 740,221,165.93
2021-12-15Cancellation of shares. Statement of capital on 2021-11-17 USD 740,572,540.66
2021-12-15Cancellation of shares. Statement of capital on 2021-11-25 USD 740,163,473.63
2021-12-15Cancellation of shares. Statement of capital on 2021-11-19 USD 740,556,093.96
2021-12-15Cancellation of shares. Statement of capital on 2021-12-01 USD 739,515,443.96
2021-12-15Cancellation of shares. Statement of capital on 2021-11-26 USD 739,976,786.26
2021-12-15Cancellation of shares. Statement of capital on 2021-11-30 USD 739,674,568.46
2021-12-15Cancellation of shares. Statement of capital on 2021-12-03 USD 739,014,874.18
2021-12-15Cancellation of shares. Statement of capital on 2021-11-29 USD 739,902,610.44
2021-12-15Cancellation of shares. Statement of capital on 2021-12-02 USD 739,127,511.54
2021-12-14Appointment of Ms Claire Murphy as company secretary on 2021-12-08
2021-11-05SH03Purchase of own shares
2021-11-03SH03Purchase of own shares
2021-11-02SH03Purchase of own shares
2021-10-28SH06Cancellation of shares. Statement of capital on 2021-10-11 USD 742,735,312.64
2021-10-28SH03Purchase of own shares
2021-10-22SH03Purchase of own shares
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 17 Charterhouse Street London London London EC1N 6RA United Kingdom
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-10-04 USD 743,270,538.46
2021-06-02AP01DIRECTOR APPOINTED HILARY BARBARA MAXSON
2021-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20RES13Resolutions passed:
  • Re-reduction of share premium account 05/05/2021
  • ALTER ARTICLES
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Re-agm 06/05/2021
  • Resolution of adoption of Articles of Association
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PRICE on 2021-04-26
2021-05-10CH01Director's details changed for Mr Ian Robert Ashby on 2021-04-26
2021-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE ELIZABETH DAVAGE on 2021-04-26
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM 20 Carlton House Terrace London SW1Y 5AN
2021-03-02AP01DIRECTOR APPOINTED ELISABETH BRINTON
2021-02-20CH01Director's details changed for Ms Anne Stevens on 2021-01-15
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDMUND RUTHERFORD
2020-11-03SH03Purchase of own shares
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-06SH03Purchase of own shares
2020-07-13CH01Director's details changed for Mr Ian Robert Ashby on 2020-07-09
2020-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MPHU KENEILOE RAMATLAPENG
2020-02-18SH07Cancellation of shares by a PLC. Statement of capital on 2020-01-30. Capital USD751,877,623.40
2020-02-18SH03Purchase of own shares
2019-12-06SH07Cancellation of shares by a PLC. Statement of capital on 2019-11-18. Capital USD755,162,886.05
2019-12-05SH03Purchase of own shares
2019-11-28SH07Cancellation of shares by a PLC. Statement of capital on 2019-11-13. Capital USD755,460,436.85
2019-11-28SH03Purchase of own shares
2019-11-14SH07Cancellation of shares by a PLC. Statement of capital on 2019-11-01. Capital USD756,024,969.25
2019-11-14SH03Purchase of own shares
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA NOLITHA FAKUDE
2019-08-28SH03Purchase of own shares
2019-08-12CH01Director's details changed for Mr James Edmund Rutherford on 2019-08-08
2019-05-21SH04Sale or transfer of treasury shares on 2018-12-19
  • USD 207,313.52895
2019-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JACK EDWARD THOMPSON
2019-04-01AP01DIRECTOR APPOINTED MARCELO HUBMEYER DE ALMEIDA BASTOS
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIR PHILIP HAMPTON
2018-08-09SH0411/07/18 TREASURY CAPITAL USD 375511.16295
2018-08-09SH0411/07/18 TREASURY CAPITAL USD 375511.16295
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;USD 772232926.667
2018-07-31SH06Cancellation of shares. Statement of capital on 2018-06-15 USD 772,232,926.667
2018-07-31SH03Purchase of own shares
2018-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-17RES01ADOPT ARTICLES 08/05/2018
2018-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-01RP04AP01Second filing of director appointment of Anne Stevens
2018-04-24SH04Sale or transfer of treasury shares on 2018-04-10
  • USD 378,746.32455
2018-04-23TM02Termination of appointment of John Michael Mills on 2018-04-05
2018-04-16AP03Appointment of Mr Richard Price as company secretary on 2018-03-09
2018-04-13AP03SECRETARY APPOINTED ELAINE KLONARIDES
2018-04-13AP03SECRETARY APPOINTED MRS CLARE ELIZABETH DAVAGE
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 50000;USD 771766231
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-05SH04Sale or transfer of treasury shares on 2018-01-16
  • USD 462,424.8123
2017-12-12SH04Sale or transfer of treasury shares on 2017-11-28
  • USD 463,568.7672
2017-11-29RP04CH01SECOND FILING OF CH01 FOR MARK CUTIFANI
2017-11-29ANNOTATIONClarification
2017-11-29RP04CH01SECOND FILING OF CH01 FOR MARK CUTIFANI
2017-11-16SH04Sale or transfer of treasury shares on 2017-10-11
  • USD 466,062.72075
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKER
2017-10-17SH0420/09/17 TREASURY CAPITAL USD 467055.5769
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS PEARCE / 26/09/2017
2017-09-27SH0412/09/17 TREASURY CAPITAL USD 467126.45595
2017-09-01AP01DIRECTOR APPOINTED MR STUART JOHN CHAMBERS
2017-08-11SH0418/05/17 TREASURY CAPITAL USD 467589.09285
2017-07-28AP01DIRECTOR APPOINTED MR IAN ROBERT ASHBY
2017-06-07RP04AP01SECOND FILING OF AP01 FOR VICTORIA NOLITHA FAKUDE
2017-06-07ANNOTATIONClarification
2017-05-25RES01ALTER ARTICLES 24/04/2017
2017-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28SH0412/04/17 TREASURY CAPITAL USD 468306.1251
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RENE MEDORI
2017-04-26AP01DIRECTOR APPOINTED NOLITHA FAKUDE
2017-04-26SH0411/04/17 TREASURY CAPITAL USD 468727.0038
2017-04-26AP01DIRECTOR APPOINTED NOLITHA FAKUDE
2017-04-25AP01DIRECTOR APPOINTED MR STEPHEN THOMAS PEARCE
2017-04-18SH0422/03/17 TREASURY CAPITAL USD 472520.95605
2017-03-23SH0410/03/17 TREASURY CAPITAL USD 545726.9268
2017-02-22SH0427/01/17 TREASURY CAPITAL USD 1765302.08085
2017-02-22SH0427/01/17 TREASURY CAPITAL USD 1765302.08085
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 50000;USD 770462959.206
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-07SH0420/01/17 TREASURY CAPITAL USD 1765465.81695
2016-12-17SH0430/11/16 TREASURY CAPITAL USD 1767044.3868
2016-12-16SH0415/05/12 TREASURY CAPITAL USD 1768210.86915
2016-10-20SH0401/06/15 TREASURY CAPITAL USD 1039126.25371
2016-10-20ANNOTATIONClarification
2016-10-20SH0404/05/12 TREASURY CAPITAL USD 3876851.98741
2016-09-14SH0424/08/16 TREASURY CAPITAL USD 1561031.775765
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DLAMINI
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP HAMPTON / 23/08/2016
2016-08-24SH0416/06/16 TREASURY CAPITAL USD 1562032.324215
2016-08-24SH0415/12/15 TREASURY CAPITAL USD 1768276.623465
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE
2016-06-20ANNOTATIONPart Rectified
2016-05-18RES13COMPANY BUSINESS 21/04/2016
2016-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;USD 772232926.6674;GBP 50000
2016-04-22AR0108/02/16 NO MEMBER LIST
2016-04-22LATEST SOC20/10/16 STATEMENT OF CAPITAL;USD 772232926.6674;GBP 50000
2016-04-22AR0108/02/16 STATEMENT OF CAPITAL USD 772232926.66740 08/02/16 STATEMENT OF CAPITAL GBP 50000
2016-03-03TM02TERMINATE SEC APPOINTMENT
2016-03-03AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2016-03-03TM01TERMINATE DIR APPOINTMENT
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES
2016-03-03Annotation
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES
2016-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 01/01/2015
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHUTHUMA NHLEKO
2015-07-23AP01DIRECTOR APPOINTED ANTHONY MARTIN O'NEILL
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE STEVENS / 11/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD THOMPSON / 04/05/2015
2015-05-28RES13GENERAL MEETING 14 DAYS NOTICE 23/04/2015
2015-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 50000;USD 772232926.6674
2015-04-09AR0108/02/15 NO MEMBER LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CUTIFANI / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CUTIFANI / 01/04/2015
2015-03-10SH0429/09/14 TREASURY CAPITAL USD 1787182.648515
2015-03-10SH0422/12/14 TREASURY CAPITAL USD 1782339.796215
2014-11-21AP03SECRETARY APPOINTED MR JOHN MICHAEL MILLS
2014-08-15SH0428/07/14 TREASURY CAPITAL USD 1813528.776015
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JORDAN
2014-06-10SH0428/05/14 TREASURY CAPITAL USD 1817544.156615
2014-06-10SH0429/04/14 TREASURY CAPITAL USD 1821163.933215
2014-06-10SH0411/12/13 TREASURY CAPITAL USD 3168523.574865
2014-06-10SH0412/04/14 TREASURY CAPITAL USD 3140790.086115
2014-06-10SH0416/07/13 TREASURY CAPITAL USD 3310373.433015
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLEN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SIR CK CHOW
2014-05-06RES13RE-MEETING 24/04/2014
2014-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 50000;USD 772232926.6674
2014-03-06AR0108/02/14 NO MEMBER LIST
2014-01-22AP01DIRECTOR APPOINTED DR JUDITH NOBUHLE DLAMINI
2013-11-06AP01DIRECTOR APPOINTED JAMES EDMUND RUTHERFORD
2013-07-11AP01DIRECTOR APPOINTED DR MPHU KENEILOE RAMATLAPENG
2013-06-11SH0404/01/13 TREASURY CAPITAL USD 4920245.998965
2013-06-11SH0430/01/13 TREASURY CAPITAL USD 4862426.826015
2013-06-11SH0419/02/13 TREASURY CAPITAL USD 4698312.154965
2013-06-11SH0405/03/13 TREASURY CAPITAL USD 3635791.788915
2013-06-11SH0407/05/13 TREASURY CAPITAL USD 3419981.565165
2013-05-02AP01DIRECTOR APPOINTED BYRON ELMER GROTE
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA CARROLL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOICKE
2013-04-11SH0102/04/13 STATEMENT OF CAPITAL GBP 50000 02/04/13 STATEMENT OF CAPITAL USD 772232926.67
2013-04-09AP01DIRECTOR APPOINTED MARK CUTIFANI
2013-03-21AR0108/02/13 FULL LIST
2013-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-16SH0109/01/13 STATEMENT OF CAPITAL GBP 50000 09/01/13 STATEMENT OF CAPITAL USD 772231340.95
2012-12-13SH0416/11/12 TREASURY CAPITAL USD 4973386.055715
2012-10-12SH0401/10/12 TREASURY CAPITAL USD 5096132.636265
2012-10-08SH0101/10/12 STATEMENT OF CAPITAL GBP 50000 01/10/12 STATEMENT OF CAPITAL USD 772229861.29
2012-09-05SH0430/08/12 TREASURY CAPITAL USD 5346566.451765
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MAMPHELA RAMPHELE
2012-07-16SH0415/05/12 TREASURY CAPITAL USD 5408801.004915
2012-07-16SH0403/07/12 TREASURY CAPITAL USD 5368381.814565
2012-07-09SH0102/07/12 STATEMENT OF CAPITAL GBP 50000 02/07/12 STATEMENT OF CAPITAL USD 772228443.16
2012-06-29SH0410/05/12 TREASURY CAPITAL USD 5426230.77526
2012-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14RES13CONTINUANCE OF ARTS/MARKET PURCHASES 19/04/2012
2012-06-07SH0117/05/12 STATEMENT OF CAPITAL GBP 50000 17/05/12 STATEMENT OF CAPITAL USD 772227212.94
2012-06-07SH0116/05/12 STATEMENT OF CAPITAL GBP 50000 16/05/12 STATEMENT OF CAPITAL USD 757197655.99
2012-06-07SH0115/05/12 STATEMENT OF CAPITAL GBP 50000 15/05/12 STATEMENT OF CAPITAL USD 752861383.95
2012-06-07SH0111/05/12 STATEMENT OF CAPITAL GBP 50000 11/05/12 STATEMENT OF CAPITAL USD 745040528.59
2012-06-07SH0110/05/12 STATEMENT OF CAPITAL GBP 50000 10/05/12 STATEMENT OF CAPITAL USD 740216986.71
2012-06-07SH0109/05/12 STATEMENT OF CAPITAL GBP 50000
2012-06-07SH0105/04/12 STATEMENT OF CAPITAL GBP 50000 05/04/12 STATEMENT OF CAPITAL USD 737901439.57
2012-05-25AP01DIRECTOR APPOINTED ANNE STEVENS
2012-05-09SH0413/03/12 TREASURY CAPITAL USD 7770392.71681
2012-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-16SH0407/02/12 TREASURY CAPITAL USD 9951709.76626
2012-04-16SH0403/04/12 TREASURY CAPITAL USD 7875552.50176
2012-04-16SH0416/01/12 TREASURY CAPITAL USD 10015866.84496
2012-04-16SH0427/02/12 TREASURY CAPITAL USD 8131342.90531
2012-03-29AR0108/02/12 NO MEMBER LIST
2012-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS JOHN PARKER / 01/01/2012
2011-12-12AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUISNESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-12-07SH0430/11/11 TREASURY CAPITAL USD 10043294.83951
2011-12-07SH0415/11/11 TREASURY CAPITAL USD 10047153.95653
2011-12-07SH0418/10/11 TREASURY CAPITAL USD 10049646.206785
2011-11-08SH0420/09/11 TREASURY CAPITAL USD 10109176.20225
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE MEDORI / 12/10/2011
2011-08-23SH0409/08/11 TREASURY CAPITAL USD 10423205.55855
2011-08-23SH0405/07/11 TREASURY CAPITAL USD 10463603.8698
2011-07-07SH0427/05/11 TREASURY CAPITAL USD 10483569.23445
2011-06-02SH0408/04/11 TREASURY CAPITAL USD 10550837.29905
2011-06-02SH0421/03/11 TREASURY CAPITAL USD 10956808.32165
2011-06-02SH0408/03/11 TREASURY CAPITAL USD 11034713.1888
2011-06-02SH0424/05/11 TREASURY CAPITAL USD 10524648.31425
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLO AMERICAN PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO AMERICAN PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO AMERICAN PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

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.

Filed Financial Reports
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of ANGLO AMERICAN PLC registering or being granted any patents
Domain Names

ANGLO AMERICAN PLC owns 1 domain names.

angloamerican.co.uk  

Trademarks

Trademark applications by ANGLO AMERICAN PLC

ANGLO AMERICAN PLC is the Original Applicant for the trademark FUTURESMART MINING ™ (85894510) through the USPTO on the 2013-04-03
"MINING"
ANGLO AMERICAN PLC is the Original registrant for the trademark ANGLOAMERICAN ™ (85026711) through the USPTO on the 2010-04-29
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ANGLO AMERICAN PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLO AMERICAN PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO AMERICAN PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO AMERICAN PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.