UKBizDB.co.uk

ANGLO AMERICAN PREFCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglo American Prefco Limited. The company was founded 25 years ago and was given the registration number 03734783. The firm's registered office is in LONDON. You can find them at 20 Carlton House Terrace, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ANGLO AMERICAN PREFCO LIMITED
Company Number:03734783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 Carlton House Terrace, London, SW1Y 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Corporate Secretary23 March 2016Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director17 January 2024Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director07 May 2021Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director12 November 2021Active
20 Carlton House Terrace, London, SW1Y 5AP

Secretary04 July 2007Active
Boundary Farm, Underriver House Road Underriver, Sevenoaks, TN15 0SJ

Secretary24 May 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary17 March 1999Active
20, Carlton House Terrace, London, SW1Y 5AN

Director09 November 2016Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director06 September 2018Active
20 Carlton House Terrace, London, SW1Y 5AP

Director04 January 2007Active
Flat 4,27 Hornton Street, Kensington, London, W8 7NR

Director24 May 1999Active
20, Carlton House Terrace, London, SW1Y 5AN

Director05 April 2017Active
20 Carlton House Terrace, London, SW1Y 5AP

Director08 July 1999Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director09 November 2016Active
22 The Crescent, Barnes, London, SW13 0NN

Director24 May 1999Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director06 October 2020Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director17 November 2014Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director17 September 2018Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director03 September 2008Active
68 Harts Grove, Woodford Green, IG8 0BN

Director24 May 1999Active
17, Charterhouse Street, London, Ec1n 6ra, United Kingdom,

Director12 March 2019Active
12, Rose & Crown Yard, London, United Kingdom, SW1Y 6RE

Director14 December 2001Active
18 The Findings, Farnborough, GU14 9EG

Director08 July 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director17 March 1999Active

People with Significant Control

Anglo American Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Charterhouse Street, London, United Kingdom, EC1N 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Anglo American Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Charterhouse Street, London, United Kingdom, EC1N 6RA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change corporate secretary company with change date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Change corporate secretary company with change date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.