UKBizDB.co.uk

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED

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

This company is commonly known as Anglogold Ashanti International Exploration Holdings Limited. The company was founded 28 years ago and was given the registration number 03135531. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 4th Floor Communications House, South Street, Staines-upon-thames, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED
Company Number:03135531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor Communications House, South Street, Staines-upon-thames, Surrey, United Kingdom, TW18 4PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Secretary11 August 2020Active
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Director11 August 2020Active
18 Sic Estates, Dome, Ghana, FOREIGN

Secretary30 April 1999Active
House No 2/9, Celebrity Golf Course, Sakumono Tema, West Africa,

Secretary31 May 2004Active
88 Ballagarey Road Glen Vine, Marown, IM4 4EU

Secretary01 August 2005Active
6 St James's Place, London, SW1A 1NP

Secretary01 October 2008Active
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Secretary30 October 2017Active
First Floor Atlantic House, Circular Road, Douglas, Isle Of Man, IM1 1AG

Secretary02 August 2012Active
11 Patrice Lumumba Road, Accra, Ghana, FOREIGN

Secretary03 May 1996Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary07 December 1995Active
Flat 4, 17 Charleville Road, London, W14 7JJ

Secretary29 April 1996Active
Suite 31, Second Floor, 107 Cheapside, London, EC2V 6DN

Secretary28 April 2017Active
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary06 September 2004Active
18 Sic Estates, Dome, Ghana, FOREIGN

Director27 March 2001Active
House No 2/9, Celebrity Golf Course, Sakumono Tema, West Africa,

Director31 May 2004Active
26 La Tebu Crescent, East Cantonments Accra, Ghana, FOREIGN

Director03 May 1996Active
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR

Director30 October 2017Active
10 Hildenlea Place, Bromley, BR2 0YH

Director18 July 2000Active
Villa Rose, Switch Back Road Extension, Accra, Ghana,

Director03 May 1996Active
Belle Plage Bracklesham Drive, Chichester, PO20 8PF

Director18 July 2000Active
2 Switchback Lane, Cantonments, Accra, Ghana,

Director03 May 1996Active
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN

Director01 August 2005Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director07 December 1995Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director07 December 1995Active
Flat 4, 17 Charleville Road, London, W14 7JJ

Director29 April 1996Active
House No. 218, Airport West Residential Area, Accra, Ghana,

Director31 May 2004Active
18 Crovens Close, Govenor's Hill, Douglas, IM2 7AH

Director01 August 2005Active
6 St James's Place, London, SW1A 1NP

Director01 August 2005Active
Suite 31, Second Floor, 107 Cheapside, London, EC2V 6DN

Director28 August 2015Active
13 Drake Avenue Ext., Airport Residential Area, Accra, Ghana, FOREIGN

Director22 October 1998Active
47 Parfrey Street, London, W6 9EW

Director29 April 1996Active
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN

Director25 September 2007Active
22 Burnham Way, Ealing, London, W13 9YE

Director18 July 2000Active
Suite 31, Second Floor, 107 Cheapside, London, EC2V 6DN

Director01 September 2014Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-02-21Capital

Capital allotment shares.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-04-23Accounts

Accounts amended with accounts type full.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-08-26Capital

Capital allotment shares.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-06-03Capital

Capital allotment shares.

Download
2020-04-22Capital

Capital allotment shares.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Address

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

Download

Copyright © 2024. All rights reserved.