ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED
LONDON ASHANTI GOLDFIELDS SERVICES LIMITED PEPHOLD LIMITED

Hellopages » City of London » City of London » EC2V 6DN

Company number 03135531
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address SUITE 31 SECOND FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Statement of capital following an allotment of shares on 4 August 2016 GBP 11,498,339 ; Full accounts made up to 31 December 2015. The most likely internet sites of ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED are www.anglogoldashantiinternationalexplorationholdings.co.uk, and www.anglogold-ashanti-international-exploration-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglogold Ashanti International Exploration Holdings Limited is a Private Limited Company. The company registration number is 03135531. Anglogold Ashanti International Exploration Holdings Limited has been working since 07 December 1995. The present status of the company is Active. The registered address of Anglogold Ashanti International Exploration Holdings Limited is Suite 31 Second Floor 107 Cheapside London Ec2v 6dn. . GARRETT, Tracy is a Secretary of the company. ST JAMES'S CORPORATE SERVICES LIMITED is a Secretary of the company. REDWOOD-SAWYERR, Celia Abigail Boudri is a Director of the company. VISSER, Francois is a Director of the company. Secretary ABANKROH, Ernest has been resigned. Secretary AKOSAH BEMPAH, Ophelia Fifuitera has been resigned. Secretary BROWN, Michael David has been resigned. Secretary CALLISTER, Emma has been resigned. Secretary GRICE, John has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary ORRELL, Graeme William has been resigned. Director ABANKROH, Ernest has been resigned. Director AKOSAH BEMPAH, Kwaku has been resigned. Director CLARKE, John Allen, Doctor has been resigned. Director GAISIE, Corinne has been resigned. Director JONAH, Sam Esson has been resigned. Director JUX, Donald has been resigned. Director KEATLEY, Mark Burgess has been resigned. Director MCGLEW, Lloyd Craig has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director ORRELL, Graeme William has been resigned. Director OWIREDU, Daniel Monney Akwafo has been resigned. Director PADI, Gloria Korleki Ama has been resigned. Director REDWOOD SAWYERR, Celia Abigail Boudri has been resigned. Director SCHULTZ, Trevor Stanley has been resigned. Director SHORLAND-BALL, Alexandra Ruth has been resigned. Director SNYMAN, Hendrik Johannes has been resigned. Director VENKATAKAKRISHNAN, Srinivasan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARRETT, Tracy
Appointed Date: 02 August 2012

Secretary
ST JAMES'S CORPORATE SERVICES LIMITED
Appointed Date: 06 September 2004

Director
REDWOOD-SAWYERR, Celia Abigail Boudri
Appointed Date: 28 August 2015
61 years old

Director
VISSER, Francois
Appointed Date: 01 September 2014
45 years old

Resigned Directors

Secretary
ABANKROH, Ernest
Resigned: 31 May 2004
Appointed Date: 30 April 1999

Secretary
AKOSAH BEMPAH, Ophelia Fifuitera
Resigned: 01 August 2005
Appointed Date: 31 May 2004

Secretary
BROWN, Michael David
Resigned: 01 October 2008
Appointed Date: 01 August 2005

Secretary
CALLISTER, Emma
Resigned: 31 May 2012
Appointed Date: 01 October 2008

Secretary
GRICE, John
Resigned: 30 April 1999
Appointed Date: 03 May 1996

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 29 April 1996
Appointed Date: 07 December 1995

Secretary
ORRELL, Graeme William
Resigned: 03 May 1996
Appointed Date: 29 April 1996

Director
ABANKROH, Ernest
Resigned: 31 May 2004
Appointed Date: 27 March 2001
64 years old

Director
AKOSAH BEMPAH, Kwaku
Resigned: 01 August 2005
Appointed Date: 31 May 2004
65 years old

Director
CLARKE, John Allen, Doctor
Resigned: 31 August 1997
Appointed Date: 03 May 1996
75 years old

Director
GAISIE, Corinne
Resigned: 31 May 2004
Appointed Date: 18 July 2000
68 years old

Director
JONAH, Sam Esson
Resigned: 27 March 2001
Appointed Date: 03 May 1996
75 years old

Director
JUX, Donald
Resigned: 30 September 2001
Appointed Date: 18 July 2000
94 years old

Director
KEATLEY, Mark Burgess
Resigned: 30 June 2000
Appointed Date: 03 May 1996
67 years old

Director
MCGLEW, Lloyd Craig
Resigned: 28 August 2015
Appointed Date: 01 August 2005
68 years old

Nominee Director
NOROSE LIMITED
Resigned: 29 April 1996
Appointed Date: 07 December 1995

Nominee Director
NORTON ROSE LIMITED
Resigned: 29 April 1996
Appointed Date: 07 December 1995

Director
ORRELL, Graeme William
Resigned: 03 May 1996
Appointed Date: 29 April 1996
57 years old

Director
OWIREDU, Daniel Monney Akwafo
Resigned: 01 August 2005
Appointed Date: 31 May 2004
67 years old

Director
PADI, Gloria Korleki Ama
Resigned: 29 June 2007
Appointed Date: 01 August 2005
62 years old

Director
REDWOOD SAWYERR, Celia Abigail Boudri
Resigned: 12 July 2012
Appointed Date: 01 August 2005
61 years old

Director
SCHULTZ, Trevor Stanley
Resigned: 31 December 2003
Appointed Date: 22 October 1998
83 years old

Director
SHORLAND-BALL, Alexandra Ruth
Resigned: 03 May 1996
Appointed Date: 29 April 1996
53 years old

Director
SNYMAN, Hendrik Johannes
Resigned: 15 August 2014
Appointed Date: 25 September 2007
49 years old

Director
VENKATAKAKRISHNAN, Srinivasan
Resigned: 27 March 2001
Appointed Date: 18 July 2000
60 years old

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED Events

19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
30 Aug 2016
Statement of capital following an allotment of shares on 4 August 2016
  • GBP 11,498,339

25 May 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Director's details changed for Francois Visser on 8 December 2015
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,894,555

...
... and 160 more events
02 May 1996
New director appointed
02 May 1996
New secretary appointed;new director appointed
02 May 1996
Director resigned
02 May 1996
Secretary resigned;director resigned
07 Dec 1995
Incorporation