London
EC1N 6RA
Director Name | Mr Thomas Joseph McCulley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Ms Joanne Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(6 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | Anglo American Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Thomas Jay Staley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Christopher Neil Fraser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 23 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Mr Matthew Thomas Samuel Walker |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Craig Darren Fish |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 September 2021(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Registered Address | 17 Charterhouse Street London EC1N 6RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
1 August 2023 | Termination of appointment of Craig Darren Fish as a director on 1 August 2023 (1 page) |
1 August 2023 | Appointment of Ms Joanne Wilson as a director on 1 August 2023 (2 pages) |
30 June 2023 | Director's details changed for Mr Thomas Joseph Mcculley on 8 June 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Thomas Joseph Mcculley on 18 August 2022 (2 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (14 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
6 April 2022 | Change of details for Anglo American Woodsmith Limited as a person with significant control on 6 April 2022 (2 pages) |
17 February 2022 | Director's details changed for Mr Craig Darren Fish on 17 February 2022 (2 pages) |
12 January 2022 | Termination of appointment of Christopher Neil Fraser as a director on 4 January 2022 (1 page) |
12 January 2022 | Appointment of Mr Thomas Joseph Mcculley as a director on 12 January 2022 (2 pages) |
6 December 2021 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 (1 page) |
14 October 2021 | Change of details for Anglo American Woodsmith Limited as a person with significant control on 26 April 2021 (2 pages) |
12 October 2021 | Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021 (1 page) |
10 September 2021 | Appointment of Mr Craig Darren Fish as a director on 7 September 2021 (2 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
1 September 2021 | Termination of appointment of Matthew Thomas Samuel Walker as a director on 1 September 2021 (1 page) |
16 July 2021 | Termination of appointment of Thomas Jay Staley as a director on 16 July 2021 (1 page) |
14 July 2021 | Appointment of Ms Jacqueline Flynn as a director on 14 July 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 27 April 2021 (1 page) |
27 April 2021 | Change of details for Anglo American Woodsmith Limited as a person with significant control on 26 April 2021 (2 pages) |
27 April 2021 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (14 pages) |
25 June 2020 | Director's details changed for Mr Thomas Jay Staley on 24 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Christopher Neil Fraser on 24 June 2020 (2 pages) |
4 June 2020 | Change of details for Anglo American Woodsmith Limited as a person with significant control on 31 May 2020 (2 pages) |
1 June 2020 | Appointment of Mr Matthew Thomas Samuel Walker as a director on 31 May 2020 (2 pages) |
1 June 2020 | Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF United Kingdom to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 (1 page) |
1 June 2020 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
25 March 2020 | Change of details for Sirius Minerals Plc as a person with significant control on 18 March 2020 (2 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
14 March 2019 | Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
25 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|