ANGLO AMERICAN SERVICES (UK) LTD. - LONDON
Company Profile | Company Filings |
Overview
ANGLO AMERICAN SERVICES (UK) LTD. is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ANGLO AMERICAN SERVICES (UK) LTD. was incorporated 35 years ago on 13/09/1988 and has the registered number: 02295324. The accounts status is FULL and accounts are next due on 30/09/2024.
ANGLO AMERICAN SERVICES (UK) LTD. was incorporated 35 years ago on 13/09/1988 and has the registered number: 02295324. The accounts status is FULL and accounts are next due on 30/09/2024.
ANGLO AMERICAN SERVICES (UK) LTD. - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 CHARTERHOUSE STREET
LONDON
EC1N 6RA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE MURPHY | Jul 1989 | Irish | Director | 2021-11-12 | CURRENT |
ANGLO AMERICAN CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-03-23 | CURRENT | ||
MR KURT JAMES BURROWS | Oct 1980 | Australian | Director | 2024-03-11 | CURRENT |
MS JOANNE WILSON | Apr 1970 | British | Director | 2023-08-01 | CURRENT |
CLARE ELIZABETH DAVAGE | Nov 1970 | British | Director | 2016-03-15 | CURRENT |
CLARE LOUISE PEAKE | Jun 1980 | British | Director | 2021-05-14 | CURRENT |
MR RICHARD PRICE | Aug 1963 | Canadian | Director | 2018-05-21 | CURRENT |
MR DOUGLAS SMAILES | Aug 1959 | British | Director | 2008-09-03 UNTIL 2019-07-31 | RESIGNED |
CHARLES ANTHONY WENTZEL | Feb 1948 | British | Secretary | RESIGNED | |
ANDREW WILLIAM HODGES | Jun 1967 | British | Secretary | 2006-03-27 UNTIL 2016-02-29 | RESIGNED |
MR GEOFFREY ALLAN WILKINSON | Apr 1947 | British | Secretary | 1999-07-30 UNTIL 2007-03-19 | RESIGNED |
MR TIMOTHY JONATHON WRAY | Feb 1975 | British | Director | 2015-04-24 UNTIL 2018-07-31 | RESIGNED |
MISS CHANDRIKA KUMARI KHER | Jul 1976 | British | Director | 2022-09-08 UNTIL 2023-08-18 | RESIGNED |
ANTHONY WILLIAM LEA | Nov 1948 | British | Director | RESIGNED | |
PETER GRAEME WHITCUTT | Jun 1965 | South African | Director | 1999-10-15 UNTIL 2008-09-03 | RESIGNED |
MR GEOFFREY ALLAN WILKINSON | Apr 1947 | British | Director | 1999-10-15 UNTIL 2007-03-19 | RESIGNED |
TIMOTHY DEINIOL WALKER-JONES | Apr 1973 | British | Director | 2019-01-08 UNTIL 2021-05-17 | RESIGNED |
MR MATTHEW THOMAS SAMUEL WALKER | Jan 1981 | British | Director | 2019-02-27 UNTIL 2021-09-01 | RESIGNED |
DAVID ANTHONY TURNER | Nov 1952 | British | Director | 1999-10-15 UNTIL 2001-12-14 | RESIGNED |
MR STEPHEN THOMAS PEARCE | Feb 1964 | Australian | Director | 2017-06-14 UNTIL 2023-12-01 | RESIGNED |
MR JOHN MICHAEL MILLS | Jan 1964 | British | Director | 2014-11-17 UNTIL 2018-04-05 | RESIGNED |
JOHN ROGER BROUGHTON PHILLIMORE | Jun 1949 | British | Director | RESIGNED | |
RENE MEDORI | Sep 1957 | French | Director | 2005-08-31 UNTIL 2017-05-05 | RESIGNED |
MR NICHOLAS JORDAN | Apr 1955 | British | Director | 1999-10-15 UNTIL 2014-07-31 | RESIGNED |
ELAINE CHRISTINA KLONARIDES | Apr 1976 | British | Director | 2016-04-20 UNTIL 2021-11-12 | RESIGNED |
ANDREW WILLIAM HODGES | Jun 1967 | British | Director | 2007-01-04 UNTIL 2016-02-29 | RESIGNED |
MR CRAIG DARREN FISH | Apr 1979 | South African | Director | 2021-09-02 UNTIL 2023-08-01 | RESIGNED |
MR CHRISTOPHER BRIAN CORRIN | Sep 1953 | British | Director | 2002-02-11 UNTIL 2015-04-24 | RESIGNED |
MR PETER CHARLES DESBOROUGH BURNELL | May 1941 | British | Director | 1993-02-17 UNTIL 1999-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglo American Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-08 | 31-12-2022 | 6,125 Cash 12,200,903 equity |
ACCOUNTS - Final Accounts | 2022-07-29 | 31-12-2021 | 1,721 Cash 11,820,304 equity |
ACCOUNTS - Final Accounts | 2020-10-07 | 31-12-2019 | 1,702 Cash 12,116,991 equity |