ANGLO AMERICAN CAPITAL PLC

Hellopages » Greater London » Westminster » SW1Y 5AN

Company number 04658814
Status Active
Incorporation Date 6 February 2003
Company Type Public Limited Company
Address 20 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ANGLO AMERICAN CAPITAL PLC are www.angloamericancapital.co.uk, and www.anglo-american-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo American Capital Plc is a Public Limited Company. The company registration number is 04658814. Anglo American Capital Plc has been working since 06 February 2003. The present status of the company is Active. The registered address of Anglo American Capital Plc is 20 Carlton House Terrace London Sw1y 5an. . ANGLO AMERICAN CORPORATE SECRETARY LIMITED is a Secretary of the company. DAVAGE, Clare Elizabeth is a Director of the company. MACPHERSON, Alan Conway is a Director of the company. MEDORI, Rene is a Director of the company. MILLS, John Michael is a Director of the company. SMAILES, Douglas is a Director of the company. Secretary HODGES, Andrew William has been resigned. Secretary JORDAN, Nicholas has been resigned. Secretary WILKINSON, Geoffrey Allan has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director HODGES, Andrew William has been resigned. Director JORDAN, Nicholas has been resigned. Director LEA, Anthony William has been resigned. Director TUCKER, Keith Roderick has been resigned. Director WHITCUTT, Peter Graeme has been resigned. Director WILKINSON, Geoffrey Allan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Appointed Date: 23 March 2016

Director
DAVAGE, Clare Elizabeth
Appointed Date: 13 April 2016
54 years old

Director
MACPHERSON, Alan Conway
Appointed Date: 13 April 2016
55 years old

Director
MEDORI, Rene
Appointed Date: 31 August 2005
68 years old

Director
MILLS, John Michael
Appointed Date: 17 November 2014
61 years old

Director
SMAILES, Douglas
Appointed Date: 06 February 2003
66 years old

Resigned Directors

Secretary
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 27 March 2006

Secretary
JORDAN, Nicholas
Resigned: 31 July 2014
Appointed Date: 20 September 2007

Secretary
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 06 February 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Director
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 04 January 2007
58 years old

Director
JORDAN, Nicholas
Resigned: 31 July 2014
Appointed Date: 06 February 2003
70 years old

Director
LEA, Anthony William
Resigned: 31 August 2005
Appointed Date: 06 February 2003
76 years old

Director
TUCKER, Keith Roderick
Resigned: 31 December 2015
Appointed Date: 06 February 2003
65 years old

Director
WHITCUTT, Peter Graeme
Resigned: 03 September 2008
Appointed Date: 06 February 2003
60 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 06 February 2003
78 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Anglo American Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO AMERICAN CAPITAL PLC Events

21 Mar 2017
Full accounts made up to 31 December 2016
06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Appointment of Mr Alan Conway Macpherson as a director on 13 April 2016
14 Apr 2016
Appointment of Mrs Clare Elizabeth Davage as a director on 13 April 2016
...
... and 71 more events
19 Feb 2003
Director resigned
19 Feb 2003
Secretary resigned;director resigned
10 Feb 2003
Certificate of authorisation to commence business and borrow
06 Feb 2003
Incorporation
10 Jan 2003
Application to commence business