Warning: file_put_contents(c/debd12420e6e70796513d8ff83e699e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Anglo Asian Mining Plc, SW1Y 4JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGLO ASIAN MINING PLC

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

This company is commonly known as Anglo Asian Mining Plc. The company was founded 19 years ago and was given the registration number 05227012. The firm's registered office is in LONDON. You can find them at 33 St. James's Square, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:ANGLO ASIAN MINING PLC
Company Number:05227012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:33 St. James's Square, London, England, SW1Y 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, St. James's Square, London, England, SW1Y 4JS

Secretary28 November 2018Active
33, St. James's Square, London, England, SW1Y 4JS

Director19 August 2009Active
33, St. James's Square, London, England, SW1Y 4JS

Director07 July 2005Active
33, St. James's Square, London, England, SW1Y 4JS

Director07 December 2020Active
33, St. James's Square, London, England, SW1Y 4JS

Director07 July 2005Active
33, St. James's Square, London, England, SW1Y 4JS

Director01 June 2007Active
Ard Mhor, Lochwinnoch Road, Kilmacolm, PA13 4EB

Secretary01 October 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Secretary25 June 2012Active
65 Eardley Crescent, London, SW5 9JT

Secretary14 September 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Secretary21 June 2009Active
51 Beaufort Mansions, Chelsea, London, SW3 5AF

Secretary04 July 2005Active
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF

Secretary30 September 2005Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Corporate Secretary15 January 2015Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary09 September 2004Active
The Old Byre, Sevington, Grittleton, Chippenham, SN14 7LD

Corporate Secretary30 June 2014Active
6076 S Biscay St, Aurora, Usa,

Director01 November 2005Active
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, RG9 5DD

Director07 July 2005Active
65 Eardley Crescent, London, SW5 9JT

Director14 September 2004Active
Roc Fleuri, 1 Rue De Tenao, Monaco, FOREIGN

Director14 September 2004Active
Lot 1633, Jalantebu,, Ukay Heights, Ampang, Malaysia,

Director01 July 2006Active
35 Vine Road, East Molesey, KT8 9LF

Director13 March 2006Active
33, St. James's Square, London, England, SW1Y 4JS

Director19 September 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director09 September 2004Active

People with Significant Control

Mr Mohammad Reza Vaziri
Notified on:26 June 2017
Status:Active
Date of birth:April 1953
Nationality:American
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-07-05Resolution

Resolution.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-10-24Capital

Capital return purchase own shares treasury capital date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-06-30Resolution

Resolution.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-06-21Address

Change sail address company with old address new address.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-10-08Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type group.

Download
2020-07-02Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.