ANGLO AMERICAN INVESTMENTS (UK) LIMITED
VIADUCT CORPORATE SERVICES LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AN

Company number 02345060
Status Active
Incorporation Date 8 February 1989
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 one hundred and forty-one events have happened. The last three records are Termination of appointment of Douglas Smailes as a director on 9 November 2016; Termination of appointment of John Michael Mills as a director on 9 November 2016; Appointment of Elaine Klonarides as a director on 9 November 2016. The most likely internet sites of ANGLO AMERICAN INVESTMENTS (UK) LIMITED are www.angloamericaninvestmentsuk.co.uk, and www.anglo-american-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six 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 Investments Uk Limited is a Private Limited Company. The company registration number is 02345060. Anglo American Investments Uk Limited has been working since 08 February 1989. The present status of the company is Active. The registered address of Anglo American Investments 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 GREENSMITH, John Charles has been resigned. Secretary HODGES, Andrew William has been resigned. Secretary WILKINSON, Geoffrey Allan has been resigned. Director GIBBS, George James has been resigned. Director HODGES, Andrew William has been resigned. Director HOLFORD, Graham Mortimer has been resigned. Director JORDAN, Nicholas has been resigned. Director MILLS, John Michael has been resigned. Director MITCHELL, Robert Lawrence has been resigned. Director PACE-BONELLO, Alexander Francis has been resigned. Director PARDOE, George Rupert has been resigned. Director ROBERTSON, Robert Sinclair has been resigned. Director SMAILES, Douglas has been resigned. Director STATHAM, Michael John has been resigned. Director WHITCUTT, Peter Graeme has been resigned. Director WILKINSON, Geoffrey Allan 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
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: 29 June 2006
68 years old

Resigned Directors

Secretary
GREENSMITH, John Charles
Resigned: 31 December 1998

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

Secretary
WILKINSON, Geoffrey Allan
Resigned: 29 June 2006
Appointed Date: 01 January 1999

Director
GIBBS, George James
Resigned: 05 March 1993
92 years old

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

Director
HOLFORD, Graham Mortimer
Resigned: 02 November 2001
84 years old

Director
JORDAN, Nicholas
Resigned: 31 July 2014
Appointed Date: 06 December 1999
70 years old

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

Director
MITCHELL, Robert Lawrence
Resigned: 31 January 2001
Appointed Date: 15 November 1994
79 years old

Director
PACE-BONELLO, Alexander Francis
Resigned: 31 March 1999
Appointed Date: 05 March 1993
68 years old

Director
PARDOE, George Rupert
Resigned: 31 August 2001
Appointed Date: 21 October 1997
68 years old

Director
ROBERTSON, Robert Sinclair
Resigned: 30 June 1997
73 years old

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

Director
STATHAM, Michael John
Resigned: 31 March 1995
Appointed Date: 15 November 1994
90 years old

Director
WHITCUTT, Peter Graeme
Resigned: 03 September 2008
Appointed Date: 29 June 2006
60 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
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 INVESTMENTS (UK) LIMITED Events

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
10 Nov 2016
Appointment of Elaine Klonarides as a director on 9 November 2016
10 Nov 2016
Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
24 Aug 2016
Statement of capital following an allotment of shares on 23 August 2016
  • USD 250,002,375

...
... and 131 more events
20 Mar 1989
Company name changed interlink corporate services lim ited\certificate issued on 21/03/89

20 Mar 1989
Company name changed\certificate issued on 20/03/89
13 Mar 1989
Company name changed vetplus LIMITED\certificate issued on 13/03/89

08 Feb 1989
Incorporation
08 Feb 1989
Incorporation