ANGLO AMERICAN FERROUS 2
LONDON

Hellopages » Greater London » Westminster » SW1Y 5AN

Company number 06549336
Status Active
Incorporation Date 31 March 2008
Company Type Private Unlimited 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 thirty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Resolutions RES13 ‐ Share premium a/c cancelled 23/03/2017 RES06 ‐ Resolution of reduction in issued share capital ; Full accounts made up to 31 December 2015. The most likely internet sites of ANGLO AMERICAN FERROUS 2 are www.angloamericanferrous.co.uk, and www.anglo-american-ferrous.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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 Ferrous 2 is a Private Unlimited Company. The company registration number is 06549336. Anglo American Ferrous 2 has been working since 31 March 2008. The present status of the company is Active. The registered address of Anglo American Ferrous 2 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. MILLS, John Michael is a Director of the company. Secretary HODGES, Andrew William has been resigned. Director HODGES, Andrew William has been resigned. Director JORDAN, Nicholas has been resigned. Director TUCKER, Keith Roderick 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: 08 April 2016

Director
DAVAGE, Clare Elizabeth
Appointed Date: 08 April 2016
54 years old

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

Resigned Directors

Secretary
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 31 March 2008

Director
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 31 March 2008
58 years old

Director
JORDAN, Nicholas
Resigned: 31 July 2014
Appointed Date: 31 March 2008
70 years old

Director
TUCKER, Keith Roderick
Resigned: 31 December 2014
Appointed Date: 31 March 2008
65 years old

Persons With Significant Control

Anglo American Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO AMERICAN FERROUS 2 Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Apr 2017
Resolutions
  • RES13 ‐ Share premium a/c cancelled 23/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital

30 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • USD 145,202

12 Apr 2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 8 April 2016
...
... and 23 more events
14 Sep 2009
Full accounts made up to 31 December 2008
05 May 2009
Return made up to 31/03/09; full list of members
13 May 2008
Resolutions
  • RES13 ‐ Share premium account reduced by us$1,649,217,752 23/04/2008

08 Apr 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
31 Mar 2008
Incorporation