ANGLO AMERICAN FINANCE (UK) LIMITED
MINORCO FINANCE (U.K.) PLC

Hellopages » Greater London » Westminster » SW1Y 5AN

Company number 02295371
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 20 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 13 December 2016 GBP 21,343,147 . The most likely internet sites of ANGLO AMERICAN FINANCE (UK) LIMITED are www.angloamericanfinanceuk.co.uk, and www.anglo-american-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one 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 Finance Uk Limited is a Private Limited Company. The company registration number is 02295371. Anglo American Finance Uk Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Anglo American Finance Uk Limited is 20 Carlton House Terrace London Sw1y 5an. . ANGLO AMERICAN CORPORATE SECRETARY LIMITED is a Secretary of the company. DE RENDINGER, Othilie Flore Jeanne Christine is a Director of the company. KLONARIDES, Elaine is a Director of the company. MEDORI, Rene is a Director of the company. Secretary HODGES, Andrew William has been resigned. Secretary WENTZEL, Charles Anthony has been resigned. Secretary WILKINSON, Geoffrey Allan has been resigned. Director BURNELL, Peter Charles Desborough has been resigned. Director HODGES, Andrew William has been resigned. Director JORDAN, Nicholas has been resigned. Director LEA, Anthony William has been resigned. Director MILLS, John Michael has been resigned. Director PHILLIMORE, John Roger Broughton has been resigned. Director SMAILES, Douglas has been resigned. Director TURNER, David Anthony has been resigned. Director WHITCUTT, Peter Graeme has been resigned. Director WILKINSON, Geoffrey Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
DE RENDINGER, Othilie Flore Jeanne Christine
Appointed Date: 09 November 2016
44 years old

Director
KLONARIDES, Elaine
Appointed Date: 09 November 2016
49 years old

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

Resigned Directors

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

Secretary
WENTZEL, Charles Anthony
Resigned: 30 July 1999

Secretary
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 30 July 1999

Director
BURNELL, Peter Charles Desborough
Resigned: 17 August 1999
Appointed Date: 14 January 1993
84 years old

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: 26 July 1999
70 years old

Director
LEA, Anthony William
Resigned: 31 August 2005
76 years old

Director
MILLS, John Michael
Resigned: 09 November 2016
Appointed Date: 17 November 2014
61 years old

Director
PHILLIMORE, John Roger Broughton
Resigned: 30 December 1992
76 years old

Director
SMAILES, Douglas
Resigned: 09 November 2016
Appointed Date: 03 September 2008
66 years old

Director
TURNER, David Anthony
Resigned: 14 December 2001
Appointed Date: 15 October 1999
72 years old

Director
WHITCUTT, Peter Graeme
Resigned: 03 September 2008
Appointed Date: 15 October 1999
60 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 15 October 1999
78 years old

Persons With Significant Control

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

ANGLO AMERICAN FINANCE (UK) LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Dec 2016
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 21,343,147

11 Nov 2016
Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 Nov 2016
Termination of appointment of John Michael Mills as a director on 9 November 2016
...
... and 148 more events
24 Oct 1988
Secretary resigned;new secretary appointed

24 Oct 1988
Director resigned;new director appointed

04 Oct 1988
Company name changed hackremco (no. 421) LIMITED\certificate issued on 05/10/88

04 Oct 1988
Company name changed\certificate issued on 04/10/88
13 Sep 1988
Incorporation