Company NameAnglo American Finance (UK) Limited
Company StatusActive
Company Number02295371
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Guy Ingram
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(32 years, 8 months after company formation)
Appointment Duration3 years
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, 6 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr David Spencer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameSarahan Zariffis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed27 March 2024(35 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
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 75 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
Appointed14 January 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 August 1999)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(10 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
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 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 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 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 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 Duration8 years, 2 months (resigned 09 November 2016)
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 Duration1 year, 11 months (resigned 09 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMs Othilie Flore Jeanne Christine De Rendinger
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2016(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2019)
RoleAssistant Treasurer
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
Appointed09 November 2016(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMiss Ceri Howells
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameWilliam Kow Buabin Ward-Brew
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameDr Roger William Henderson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 2024)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr James Paul Maher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA

Contact

Websiteangloamerican.com
Telephone020 79688888
Telephone regionLondon

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

21.3m at £1Anglo American Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,300,331,000
Cash£1,111,000
Current Liabilities£415,682,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (3 months ago)
Next Return Due27 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 October 2020Statement of company's objects (2 pages)
21 October 2020Memorandum and Articles of Association (30 pages)
21 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Full accounts made up to 31 December 2019 (29 pages)
6 October 2020Appointment of Mr James Paul Maher as a director on 6 October 2020 (2 pages)
17 September 2020Appointment of Mr Roger William Henderson as a director on 16 September 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 September 2019Termination of appointment of Ceri Howells as a director on 27 September 2019 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (27 pages)
12 March 2019Appointment of William Kow Buabin Ward-Brew as a director on 12 March 2019 (2 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 11 February 2019 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (27 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Ceri Howells as a director on 3 July 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)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 21,343,147
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 21,343,147
(3 pages)
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016 (1 page)
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016 (2 pages)
20 June 2016Full accounts made up to 31 December 2015 (24 pages)
20 June 2016Full accounts made up to 31 December 2015 (24 pages)
26 April 2016Statement of capital on 26 April 2016
  • GBP 21,343,102
(4 pages)
26 April 2016Statement of capital on 26 April 2016
  • GBP 21,343,102
(4 pages)
25 April 2016Statement by Directors (1 page)
25 April 2016Solvency Statement dated 25/04/16 (1 page)
25 April 2016Statement by Directors (1 page)
25 April 2016Solvency Statement dated 25/04/16 (1 page)
25 April 2016Resolutions
  • RES13 ‐ Share premium account be reduced. 25/04/2016
(1 page)
25 April 2016Resolutions
  • RES13 ‐ Share premium account be reduced. 25/04/2016
(1 page)
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)
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 21,343,102
(6 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 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 21,343,102
(6 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)
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 (18 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 21,343,102
(5 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 21,343,102
(5 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)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 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)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 21,343,102
(6 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 21,343,102
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 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)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 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)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 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)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 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)
4 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
4 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 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
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 (15 pages)
14 September 2009Full accounts made up to 31 December 2008 (15 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)
28 May 2008Director's change of particulars / peter whitcutt / 01/07/2006 (1 page)
28 May 2008Director's change of particulars / peter whitcutt / 01/07/2006 (1 page)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
13 February 2008Return made up to 10/02/08; full list of members (3 pages)
13 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 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)
22 February 2006Return made up to 10/02/06; full list of members (3 pages)
22 February 2006Return made up to 10/02/06; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
22 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2005Re-registration of Memorandum and Articles (30 pages)
22 November 2005Application for reregistration from PLC to private (1 page)
22 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2005Re-registration of Memorandum and Articles (30 pages)
22 November 2005Application for reregistration from PLC to private (1 page)
22 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 September 2005New director appointed (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
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)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 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)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 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)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
14 July 2002Full accounts made up to 31 December 2001 (15 pages)
14 July 2002Full accounts made up to 31 December 2001 (15 pages)
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)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 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)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
3 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Memorandum and Articles of Association (26 pages)
3 March 2000Memorandum and Articles of Association (26 pages)
3 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 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)
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 1999New secretary appointed (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (13 pages)
3 August 1999Full accounts made up to 31 December 1998 (13 pages)
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 finance (U.K.) PLC\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed minorco finance (U.K.) PLC\certificate issued on 01/07/99 (2 pages)
23 July 1998Full accounts made up to 31 December 1997 (12 pages)
23 July 1998Full accounts made up to 31 December 1997 (12 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)
29 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Return made up to 10/02/97; no change of members (8 pages)
15 May 1997Return made up to 10/02/97; no change of members (8 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)
8 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 1996Auditor's statement (1 page)
7 August 1996Declaration on reregistration from private to PLC (1 page)
7 August 1996Auditor's statement (1 page)
7 August 1996Re-registration of Memorandum and Articles (9 pages)
7 August 1996Application for reregistration from private to PLC (1 page)
7 August 1996Balance Sheet (12 pages)
7 August 1996Re-registration of Memorandum and Articles (9 pages)
7 August 1996Balance Sheet (12 pages)
7 August 1996Application for reregistration from private to PLC (1 page)
7 August 1996Declaration on reregistration from private to PLC (1 page)
30 July 1996Auditor's report (1 page)
30 July 1996Auditor's report (1 page)
29 July 1996Full accounts made up to 31 December 1995 (13 pages)
29 July 1996Full accounts made up to 31 December 1995 (13 pages)
15 August 1995Full accounts made up to 31 December 1994 (13 pages)
15 August 1995Full accounts made up to 31 December 1994 (13 pages)
19 April 1993Full accounts made up to 30 June 1992 (10 pages)
19 April 1993Full accounts made up to 30 June 1992 (10 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 October 1988Company name changed\certificate issued on 04/10/88 (2 pages)
4 October 1988Company name changed\certificate issued on 04/10/88 (2 pages)
13 September 1988Incorporation (14 pages)
13 September 1988Incorporation (14 pages)