Background WavePink WaveYellow Wave

ANGLO AMERICAN REACH LIMITED (02616080)

ANGLO AMERICAN REACH LIMITED (02616080) is an active UK company. incorporated on 31 May 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ANGLO AMERICAN REACH LIMITED has been registered for 34 years. Current directors include DAVAGE, Clare Elizabeth, DAVIES, Johnathan, HUDSON, Ian Richard and 2 others.

Company Number
02616080
Status
active
Type
ltd
Incorporated
31 May 1991
Age
34 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVAGE, Clare Elizabeth, DAVIES, Johnathan, HUDSON, Ian Richard, MACNAUGHTON, Sarah Jennifer, ZARIFFIS, Sarahan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AMERICAN REACH LIMITED

ANGLO AMERICAN REACH LIMITED is an active company incorporated on 31 May 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ANGLO AMERICAN REACH LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02616080

LTD Company

Age

34 Years

Incorporated 31 May 1991

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 7 October 2025 (5 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CLEVELAND POTASH INVESTMENTS LIMITED
From: 9 July 1991To: 25 June 2008
EXACTDERIVE LIMITED
From: 31 May 1991To: 9 July 1991
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: 31 May 1991To: 27 April 2021
Timeline

28 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 21
Director Left
May 21
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

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

DAVAGE, Clare Elizabeth

Active
Charterhouse Street, LondonEC1N 6RA
Born November 1970
Director
Appointed 22 May 2018

DAVIES, Johnathan

Active
Charterhouse Street, LondonEC1N 6RA
Born April 1980
Director
Appointed 01 Sept 2025

HUDSON, Ian Richard

Active
Charterhouse Street, LondonEC1N 6RA
Born December 1979
Director
Appointed 31 Mar 2021

MACNAUGHTON, Sarah Jennifer

Active
Charterhouse Street, LondonEC1N 6RA
Born September 1984
Director
Appointed 24 Jan 2025

ZARIFFIS, Sarahan

Active
Charterhouse Street, LondonEC1N 6RA
Born January 1977
Director
Appointed 15 May 2025

HODGES, Andrew William

Resigned
20 Carlton House TerraceSW1Y 5AN
Secretary
Appointed 04 Jan 2007
Resigned 29 Feb 2016

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 28 Mar 1994
Resigned 30 Jul 1999

WILKINSON, Geoffrey Allan

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

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 28 Jun 1991
Resigned 18 Aug 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 May 1991
Resigned 28 Jun 1991

DAVIES, Benjamin Evan

Resigned
Charterhouse Street, LondonEC1N 6RA
Born March 1977
Director
Appointed 08 Jun 2018
Resigned 08 Jul 2024

DONNELLY, Michael Patrick

Resigned
Charterhouse Street, LondonEC1N 6RA
Born October 1976
Director
Appointed 15 May 2025
Resigned 04 Aug 2025

EMMETT, Dorian Theodore Gerald

Resigned
Eccleston Crescent, Bryanston2021
Born January 1952
Director
Appointed 01 Feb 2010
Resigned 05 Jun 2014

EMMETT, Dorian Theodore Gerald

Resigned
90 Eccleston Crescent, Bryanston 2021
Born January 1952
Director
Appointed 30 Jun 2008
Resigned 15 Jul 2009

GIBBS, George James

Resigned
33 Cherry Glebe, AshfordTN25 6NL
Born March 1933
Director
Appointed 06 Jan 1992
Resigned 05 Mar 1993

HODGES, Andrew William

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

HOLFORD, Graham Mortimer

Resigned
Faraway Cottage 41 Rivonia Road, Transvaal
Born October 1941
Director
Appointed 06 Jan 1992
Resigned 18 Aug 1994

JORDAN, Nicholas

Resigned
20 Carlton House TerraceSW1Y 5AN
Born April 1955
Director
Appointed 15 Oct 1999
Resigned 31 Jul 2014

KEELER, Aimie

Resigned
Charterhouse Street, LondonEC1N 6RA
Born March 1989
Director
Appointed 06 Sept 2024
Resigned 31 Mar 2025

KERR, Tracey Louise

Resigned
Charterhouse Street, LondonEC1N 6RA
Born January 1965
Director
Appointed 21 Mar 2017
Resigned 01 Jun 2021

LEA, Anthony William

Resigned
22 The Crescent, LondonSW13 0NN
Born November 1948
Director
Appointed 27 Mar 1995
Resigned 31 Aug 2005

LLEWELLYN, Gareth Mark

Resigned
Foxham, WiltshireSN15 4NH
Born June 1964
Director
Appointed 15 Jul 2009
Resigned 01 Feb 2010

MCGOWAN-JACKSON, Rohan Richard

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born February 1972
Director
Appointed 21 Mar 2017
Resigned 08 Jun 2018

MEDORI, Rene

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born September 1957
Director
Appointed 30 Jun 2008
Resigned 21 Mar 2017

MILLS, John Michael

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born January 1964
Director
Appointed 17 Nov 2014
Resigned 05 Apr 2018

MORRIS, David John

Resigned
20 Carlton House TerraceSW1Y 5AN
Born October 1956
Director
Appointed 05 Jun 2014
Resigned 30 Nov 2016

PACE-BONELLO, Alexander Francis

Resigned
1 Fieldfares, London ColneyAL2 1SJ
Born February 1957
Director
Appointed 05 Mar 1993
Resigned 18 Aug 1994

ROBERTSON, Robert Sinclair

Resigned
The Village House, BradfieldRG7 6BH
Born December 1951
Director
Appointed 28 Jun 1991
Resigned 12 Dec 2006

TEOH, Emily Melba

Resigned
Charterhouse Street, LondonEC1N 6RA
Born August 1983
Director
Appointed 06 Sept 2024
Resigned 24 Jan 2025

TURNER, David Anthony

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

WHITCUTT, Peter Graeme

Resigned
Rose & Crown Yard, LondonSW1Y 6RE
Born June 1965
Director
Appointed 15 Oct 1999
Resigned 30 Jun 2008

WILKINSON, Geoffrey Allan

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

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Born April 1947
Director
Appointed 28 Jun 1991
Resigned 18 Aug 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 May 1991
Resigned 28 Jun 1991

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

163

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
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
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2020
CC04CC04
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate 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
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
16 June 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
18 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 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
28 June 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Legacy
3 September 2002
288cChange of Particulars
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288cChange of Particulars
Legacy
9 June 2000
363sAnnual Return (shuttle)
Resolution
10 March 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
22 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
16 August 1999
287Change of Registered Office
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 1995
AAAnnual Accounts
Legacy
2 July 1995
363sAnnual Return (shuttle)
Legacy
2 July 1995
225(2)225(2)
Legacy
2 July 1995
287Change of Registered Office
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
14 December 1992
287Change of Registered Office
Resolution
25 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
20 June 1992
363x363x
Resolution
6 May 1992
RESOLUTIONSResolutions
Resolution
6 May 1992
RESOLUTIONSResolutions
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
3 February 1992
288288
Legacy
1 February 1992
288288
Legacy
19 January 1992
224224
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
287Change of Registered Office
Certificate Change Of Name Company
8 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 1991
NEWINCIncorporation