ANGLO AMERICAN GLOBAL FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5AN

Company number 07836355
Status Active
Incorporation Date 7 November 2011
Company Type Private 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 twenty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 13 December 2016 GBP 388 ; Amended full accounts made up to 31 December 2015; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of ANGLO AMERICAN GLOBAL FINANCE LIMITED are www.angloamericanglobalfinance.co.uk, and www.anglo-american-global-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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 Global Finance Limited is a Private Limited Company. The company registration number is 07836355. Anglo American Global Finance Limited has been working since 07 November 2011. The present status of the company is Active. The registered address of Anglo American Global Finance Limited 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 CAHILL, Paul Reginald has been resigned. Director HODGES, Andrew William has been resigned. Director KUTNER, Jeremy Benjamin has been resigned. Director MARRINAN, Susan Maree has been resigned. Director WHITCUTT, Peter Graeme 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: 13 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: 22 November 2011

Director
CAHILL, Paul Reginald
Resigned: 31 December 2014
Appointed Date: 08 November 2011
67 years old

Director
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 20 July 2015
58 years old

Director
KUTNER, Jeremy Benjamin
Resigned: 08 November 2011
Appointed Date: 07 November 2011
48 years old

Director
MARRINAN, Susan Maree
Resigned: 31 December 2014
Appointed Date: 08 November 2011
58 years old

Director
WHITCUTT, Peter Graeme
Resigned: 31 December 2014
Appointed Date: 08 November 2011
60 years old

Persons With Significant Control

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

ANGLO AMERICAN GLOBAL FINANCE LIMITED Events

21 Dec 2016
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 388

12 Dec 2016
Amended full accounts made up to 31 December 2015
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 13 April 2016
...
... and 19 more events
24 Nov 2011
Appointment of Susan Maree Marrinan as a director
24 Nov 2011
Appointment of Andrew William Hodges as a secretary
24 Nov 2011
Appointment of Mr Paul Reginald Cahill as a director
11 Nov 2011
Registered office address changed from Broadgate West 9 Appold Street London EC2A 2AP United Kingdom on 11 November 2011
07 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)