Company NameAnglo American Services (UK) Ltd.
Company StatusActive
Company Number02295324
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Clare Elizabeth Davage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Richard John Brent Price
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed21 May 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameClare Louise Peake
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Claire Murphy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Joanne Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(34 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Kurt James Burrows
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed11 March 2024(35 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed23 March 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameAnthony William Lea
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Crescent
Barnes
London
SW13 0NN
Director NameJohn Roger Broughton Phillimore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1992)
RoleManaging Director
Correspondence Address85 Castelnau
London
SW13 9EL
Secretary NameMr Charles Anthony Wentzel
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Balham Park Road
London
SW12 8EB
Director NameMr Peter Charles Desborough Burnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed30 July 1999(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameDavid Anthony Turner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2001)
RoleAccountant
Correspondence Address68 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePeter Graeme Whitcutt
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 1999(11 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address12 Rose & Crown Yard
London
SW1Y 6RE
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Christopher Brian Corrin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(13 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 April 2015)
RoleExecutive Vice President Hr
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameRene Medori
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2005(16 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed27 March 2006(17 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Douglas Smailes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(19 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Timothy Jonathon Wray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(27 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Stephen Thomas Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
Ec1n 6ra
Director NameMr Timothy Deiniol Walker-Jones
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Matthew Thomas Samuel Walker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Craig Darren Fish
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 2021(32 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Chandrika Kumari Kher
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2022(34 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 August 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA

Contact

Websiteangloamerican.co.uk

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.8m at £1Anglo American PLC
100.00%
Ordinary

Financials

Year2014
Turnover£64,088,000
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

14 February 2018Delivered on: 15 February 2018
Persons entitled: Tarmac Pensions Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
12 November 2020Memorandum and Articles of Association (30 pages)
12 November 2020Statement of company's objects (2 pages)
12 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2020Full accounts made up to 31 December 2019 (47 pages)
27 February 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 5,815,979
(3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (41 pages)
31 July 2019Termination of appointment of Douglas Smailes as a director on 31 July 2019 (1 page)
26 June 2019Director's details changed for Mr Matthew Thomas Samuel Walker on 26 June 2019 (2 pages)
27 February 2019Appointment of Mr Matthew Thomas Samuel Walker as a director on 27 February 2019 (2 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
8 January 2019Appointment of Timothy Deiniol Walker-Jones as a director on 8 January 2019 (2 pages)
5 November 2018Satisfaction of charge 022953240001 in full (1 page)
31 July 2018Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018 (1 page)
29 May 2018Full accounts made up to 31 December 2017 (42 pages)
21 May 2018Appointment of Mr Richard Price as a director on 21 May 2018 (2 pages)
24 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 5,810,979
(3 pages)
20 April 2018Termination of appointment of John Michael Mills as a director on 5 April 2018 (1 page)
15 February 2018Registration of charge 022953240001, created on 14 February 2018 (28 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 October 2017Director's details changed for Mr Stephen Thomas Pearce on 26 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Stephen Thomas Pearce on 26 September 2017 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (42 pages)
20 July 2017Full accounts made up to 31 December 2016 (42 pages)
14 June 2017Appointment of Mr Stephen Thomas Pearce as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mr Stephen Thomas Pearce as a director on 14 June 2017 (2 pages)
8 May 2017Termination of appointment of Rene Medori as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Rene Medori as a director on 5 May 2017 (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 5,805,979
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 5,805,979
(3 pages)
20 June 2016Full accounts made up to 31 December 2015 (38 pages)
20 June 2016Full accounts made up to 31 December 2015 (38 pages)
10 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 5,796,979
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 5,796,979
(4 pages)
27 April 2016Appointment of Elaine Christina Klonarides as a director on 20 April 2016 (2 pages)
27 April 2016Appointment of Elaine Christina Klonarides as a director on 20 April 2016 (2 pages)
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016 (2 pages)
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016 (2 pages)
16 March 2016Appointment of Mrs Clare Elizabeth Davage as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Mrs Clare Elizabeth Davage as a director on 15 March 2016 (2 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,789,979
(8 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,789,979
(8 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (29 pages)
25 September 2015Full accounts made up to 31 December 2014 (29 pages)
22 September 2015Statement of capital on 22 September 2015
  • GBP 5,789,979
(4 pages)
22 September 2015Solvency Statement dated 29/06/15 (1 page)
22 September 2015Solvency Statement dated 29/06/15 (1 page)
22 September 2015Statement by Directors (1 page)
22 September 2015Statement of capital on 22 September 2015
  • GBP 5,789,979
(4 pages)
22 September 2015Resolutions
  • RES13 ‐ Share premium reduced 29/06/2015
(1 page)
22 September 2015Statement by Directors (1 page)
24 April 2015Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Christopher Brian Corrin as a director on 24 April 2015 (1 page)
7 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,789,979
(7 pages)
7 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,789,979
(7 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
22 October 2014Full accounts made up to 31 December 2013 (31 pages)
22 October 2014Full accounts made up to 31 December 2013 (31 pages)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
25 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/02/2014 as it was not properly delivered.
(20 pages)
25 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/02/2014 as it was not properly delivered.
(20 pages)
26 March 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 5,757,327
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 5,757,327
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 5,757,327
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,757,327
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,757,327
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 5,757,327
(3 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/04/2014
(7 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/04/2014
(7 pages)
13 December 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (32 pages)
7 October 2013Full accounts made up to 31 December 2012 (32 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 31 December 2011 (30 pages)
18 June 2012Full accounts made up to 31 December 2011 (30 pages)
30 April 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,757,327
(3 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Rene Medori on 12 October 2011 (2 pages)
1 November 2011Director's details changed for Rene Medori on 12 October 2011 (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (34 pages)
8 June 2011Full accounts made up to 31 December 2010 (34 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
6 May 2010Full accounts made up to 31 December 2009 (33 pages)
6 May 2010Full accounts made up to 31 December 2009 (33 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Christopher Brian Corrin on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (33 pages)
14 September 2009Full accounts made up to 31 December 2008 (33 pages)
6 May 2009Director's change of particulars / rene medori / 23/04/2009 (1 page)
6 May 2009Director's change of particulars / rene medori / 23/04/2009 (1 page)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 September 2008Director appointed douglas smailes (3 pages)
11 September 2008Director appointed douglas smailes (3 pages)
5 September 2008Appointment terminated director peter whitcutt (1 page)
5 September 2008Appointment terminated director peter whitcutt (1 page)
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008 (1 page)
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008 (1 page)
8 April 2008Full accounts made up to 31 December 2007 (29 pages)
8 April 2008Full accounts made up to 31 December 2007 (29 pages)
14 February 2008Return made up to 10/02/08; full list of members (3 pages)
14 February 2008Return made up to 10/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
25 May 2007Full accounts made up to 31 December 2006 (29 pages)
25 May 2007Full accounts made up to 31 December 2006 (29 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (28 pages)
5 November 2006Full accounts made up to 31 December 2005 (28 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
14 February 2006Return made up to 10/02/06; full list of members (3 pages)
14 February 2006Return made up to 10/02/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
28 November 2005Ad 16/11/05--------- £ si 820@1=820 £ ic 5756507/5757327 (2 pages)
28 November 2005Ad 16/11/05--------- £ si 820@1=820 £ ic 5756507/5757327 (2 pages)
11 November 2005Certificate of cancellation of share premium account (1 page)
11 November 2005Certificate of cancellation of share premium account (1 page)
10 November 2005Cancel share premium account (3 pages)
10 November 2005Cancel share premium account (3 pages)
28 October 2005Resolutions
  • RES13 ‐ Cancel sh premium acc 19/10/05
(1 page)
28 October 2005Resolutions
  • RES13 ‐ Cancel sh premium acc 19/10/05
(1 page)
26 October 2005Ad 12/10/05--------- £ si 115460@1=115460 £ ic 5444230/5559690 (2 pages)
26 October 2005Ad 12/10/05--------- £ si 115460@1=115460 £ ic 5444230/5559690 (2 pages)
26 October 2005Ad 12/10/05--------- £ si 196817@1=196817 £ ic 5559690/5756507 (2 pages)
26 October 2005Ad 12/10/05--------- £ si 196817@1=196817 £ ic 5559690/5756507 (2 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (3 pages)
6 September 2005New director appointed (3 pages)
6 September 2005Director resigned (1 page)
11 August 2005Ad 25/07/05--------- £ si 70316@1=70316 £ ic 5373914/5444230 (2 pages)
11 August 2005Ad 25/07/05--------- £ si 70316@1=70316 £ ic 5373914/5444230 (2 pages)
11 August 2005Ad 25/07/05--------- £ si 373914@1=373914 £ ic 5000000/5373914 (2 pages)
11 August 2005Ad 25/07/05--------- £ si 373914@1=373914 £ ic 5000000/5373914 (2 pages)
11 July 2005Nc inc already adjusted 29/06/05 (1 page)
11 July 2005Nc inc already adjusted 29/06/05 (1 page)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Return made up to 10/02/05; full list of members (3 pages)
21 February 2005Return made up to 10/02/05; full list of members (3 pages)
5 January 2005Statement of affairs (3 pages)
5 January 2005Statement of affairs (3 pages)
5 January 2005Ad 01/11/04--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
5 January 2005Ad 01/11/04--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Nc inc already adjusted 01/11/04 (2 pages)
14 December 2004Nc inc already adjusted 01/11/04 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
11 March 2004Return made up to 10/02/04; full list of members (3 pages)
11 March 2004Return made up to 10/02/04; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
28 February 2003Return made up to 10/02/03; full list of members (3 pages)
28 February 2003Return made up to 10/02/03; full list of members (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
21 February 2002Return made up to 10/02/02; full list of members (7 pages)
21 February 2002Return made up to 10/02/02; full list of members (7 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
5 March 2001Return made up to 10/02/01; full list of members (7 pages)
5 March 2001Return made up to 10/02/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Memorandum and Articles of Association (26 pages)
2 August 2000Memorandum and Articles of Association (26 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
3 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/00
(7 pages)
3 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/00
(7 pages)
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999New secretary appointed (1 page)
7 July 1999Registered office changed on 07/07/99 from: 40 holborn viaduct, london, EC1N 2PQ (1 page)
7 July 1999Registered office changed on 07/07/99 from: 40 holborn viaduct, london, EC1N 2PQ (1 page)
30 June 1999Company name changed minorco services (U.K.) LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed minorco services (U.K.) LIMITED\certificate issued on 01/07/99 (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 March 1998Return made up to 10/02/98; full list of members (8 pages)
31 March 1998Return made up to 10/02/98; full list of members (8 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
22 August 1997Return made up to 10/02/97; no change of members (4 pages)
22 August 1997Return made up to 10/02/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Return made up to 10/02/96; no change of members (4 pages)
21 August 1996Return made up to 10/02/96; no change of members (4 pages)
15 August 1995Full accounts made up to 31 December 1994 (14 pages)
15 August 1995Full accounts made up to 31 December 1994 (14 pages)
4 November 1988Company name changed hackremco (no.426) LIMITED\certificate issued on 07/11/88 (2 pages)
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 November 1988Company name changed hackremco (no.426) LIMITED\certificate issued on 07/11/88 (2 pages)
13 September 1988Incorporation (14 pages)
13 September 1988Incorporation (14 pages)