Background WavePink WaveYellow Wave

ANGLO AMERICAN FINANCE (UK) LIMITED (02295371)

ANGLO AMERICAN FINANCE (UK) LIMITED (02295371) is an active UK company. incorporated on 13 September 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLO AMERICAN FINANCE (UK) LIMITED has been registered for 37 years. Current directors include INGRAM, Guy, SPENCER, David, ZARIFFIS, Sarahan.

Company Number
02295371
Status
active
Type
ltd
Incorporated
13 September 1988
Age
37 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
INGRAM, Guy, SPENCER, David, ZARIFFIS, Sarahan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AMERICAN FINANCE (UK) LIMITED

ANGLO AMERICAN FINANCE (UK) LIMITED is an active company incorporated on 13 September 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGLO AMERICAN FINANCE (UK) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02295371

LTD Company

Age

37 Years

Incorporated 13 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ANGLO AMERICAN FINANCE (UK) PLC
From: 1 July 1999To: 22 November 2005
MINORCO FINANCE (U.K.) PLC
From: 5 October 1988To: 1 July 1999
HACKREMCO (NO. 421) LIMITED
From: 13 September 1988To: 5 October 1988
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London London EC1N 6RA United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN
From: 13 September 1988To: 27 April 2021
Timeline

27 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Mar 16
Capital Update
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Mar 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 23 Mar 2016

INGRAM, Guy

Active
Charterhouse Street, LondonEC1N 6RA
Born September 1971
Director
Appointed 07 May 2021

SPENCER, David

Active
Charterhouse Street, LondonEC1N 6RA
Born August 1979
Director
Appointed 17 Jan 2024

ZARIFFIS, Sarahan

Active
Charterhouse Street, LondonEC1N 6RA
Born January 1977
Director
Appointed 27 Mar 2024

HODGES, Andrew William

Resigned
20 Carlton House TerraceSW1Y 5AN
Secretary
Appointed 27 Mar 2006
Resigned 29 Feb 2016

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed N/A
Resigned 30 Jul 1999

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 30 Jul 1999
Resigned 19 Mar 2007

BURNELL, Peter Charles Desborough

Resigned
Stagshaw House, CorbridgeNE45 5PG
Born May 1941
Director
Appointed 14 Jan 1993
Resigned 17 Aug 1999

DE RENDINGER, Othilie Flore Jeanne Christine

Resigned
20 Carlton House TerraceSW1Y 5AN
Born February 1981
Director
Appointed 09 Nov 2016
Resigned 11 Feb 2019

HENDERSON, Roger William, Dr

Resigned
Charterhouse Street, LondonEC1N 6RA
Born June 1980
Director
Appointed 16 Sept 2020
Resigned 17 Jan 2024

HODGES, Andrew William

Resigned
20 Carlton House TerraceSW1Y 5AN
Born June 1967
Director
Appointed 04 Jan 2007
Resigned 29 Feb 2016

HOWELLS, Ceri

Resigned
20 Carlton House TerraceSW1Y 5AN
Born August 1972
Director
Appointed 03 Jul 2017
Resigned 27 Sept 2019

JORDAN, Nicholas

Resigned
20 Carlton House TerraceSW1Y 5AN
Born April 1955
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2014

KLONARIDES, Elaine

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1976
Director
Appointed 09 Nov 2016
Resigned 12 Nov 2021

LEA, Anthony William

Resigned
22 The Crescent, LondonSW13 0NN
Born November 1948
Director
Appointed N/A
Resigned 31 Aug 2005

MAHER, James Paul

Resigned
Charterhouse Street, LondonEC1N 6RA
Born February 1978
Director
Appointed 06 Oct 2020
Resigned 27 Mar 2024

MEDORI, Rene

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born September 1957
Director
Appointed 31 Aug 2005
Resigned 05 May 2017

MILLS, John Michael

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born January 1964
Director
Appointed 17 Nov 2014
Resigned 09 Nov 2016

MURPHY, Claire

Resigned
Charterhouse Street, LondonEC1N 6RA
Born July 1989
Director
Appointed 12 Nov 2021
Resigned 28 Mar 2025

PHILLIMORE, John Roger Broughton

Resigned
85 Castelnau, LondonSW13 9EL
Born June 1949
Director
Appointed N/A
Resigned 30 Dec 1992

SMAILES, Douglas

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born August 1959
Director
Appointed 03 Sept 2008
Resigned 09 Nov 2016

TURNER, David Anthony

Resigned
68 Harts Grove, Woodford GreenIG8 0BN
Born November 1952
Director
Appointed 15 Oct 1999
Resigned 14 Dec 2001

WARD-BREW, William Kow Buabin

Resigned
Charterhouse Street, LondonEC1N 6RA
Born January 1969
Director
Appointed 12 Mar 2019
Resigned 30 Apr 2021

WHITCUTT, Peter Graeme

Resigned
Rose & Crown Yard, LondonSW1Y 6RE
Born June 1965
Director
Appointed 15 Oct 1999
Resigned 03 Sept 2008

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Born April 1947
Director
Appointed 15 Oct 1999
Resigned 19 Mar 2007

Persons with significant control

1

Charterhouse Street, LondonEC1N 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2020
CC04CC04
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Resolution
29 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 April 2016
SH19Statement of Capital
Legacy
25 April 2016
SH20SH20
Legacy
25 April 2016
CAP-SSCAP-SS
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
11 February 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
22 November 2005
CERT10CERT10
Re Registration Memorandum Articles
22 November 2005
MARMAR
Legacy
22 November 2005
5353
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Legacy
3 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Memorandum Articles
3 March 2000
MEM/ARTSMEM/ARTS
Legacy
3 March 2000
363sAnnual Return (shuttle)
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
7 July 1999
287Change of Registered Office
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
15 May 1997
363aAnnual Return
Legacy
21 August 1996
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
8 August 1996
CERT5CERT5
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
43(3)e43(3)e
Legacy
7 August 1996
43(3)43(3)
Accounts Balance Sheet
7 August 1996
BSBS
Auditors Statement
7 August 1996
AUDSAUDS
Re Registration Memorandum Articles
7 August 1996
MARMAR
Auditors Report
30 July 1996
AUDRAUDR
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
225(1)225(1)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
2 April 1993
363b363b
Legacy
22 January 1993
288288
Legacy
10 January 1993
288288
Legacy
16 July 1992
88(2)R88(2)R
Legacy
19 May 1992
363b363b
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
88(2)R88(2)R
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
123Notice of Increase in Nominal Capital
Legacy
24 October 1991
288288
Statement Of Affairs
11 March 1991
SASA
Accounts With Accounts Type Full Group
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
18 February 1991
88(2)R88(2)R
Legacy
18 February 1991
88(2)R88(2)R
Legacy
18 February 1991
123Notice of Increase in Nominal Capital
Legacy
18 February 1991
123Notice of Increase in Nominal Capital
Auditors Resignation Company
17 February 1991
AUDAUD
Legacy
8 October 1990
123Notice of Increase in Nominal Capital
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
19 December 1989
287Change of Registered Office
Legacy
26 October 1989
288288
Legacy
21 July 1989
287Change of Registered Office
Legacy
25 May 1989
225(1)225(1)
Legacy
9 May 1989
288288
Legacy
15 November 1988
288288
Legacy
2 November 1988
88(2)Return of Allotment of Shares
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
24 October 1988
288288
Legacy
24 October 1988
288288
Certificate Change Of Name Company
4 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1988
NEWINCIncorporation