Background WavePink WaveYellow Wave

ANGLO AMERICAN CAPITAL PLC (04658814)

ANGLO AMERICAN CAPITAL PLC (04658814) is an active UK company. incorporated on 6 February 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANGLO AMERICAN CAPITAL PLC has been registered for 23 years. Current directors include DAVAGE, Clare Elizabeth, DONNELLY, Michael Patrick, MORGAN, Peter and 3 others.

Company Number
04658814
Status
active
Type
plc
Incorporated
6 February 2003
Age
23 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVAGE, Clare Elizabeth, DONNELLY, Michael Patrick, MORGAN, Peter, OATES, Anna Siobhan, PRICE, Richard John Brent, WILSON, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AMERICAN CAPITAL PLC

ANGLO AMERICAN CAPITAL PLC is an active company incorporated on 6 February 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANGLO AMERICAN CAPITAL PLC was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04658814

PLC Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London EC1N 6RA London United Kingdom
From: 27 April 2021To: 11 October 2021
20 Carlton House Terrace London SW1Y 5AN
From: 6 February 2003To: 27 April 2021
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Aug 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 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 13 Apr 2016

DONNELLY, Michael Patrick

Active
Charterhouse Street, LondonEC1N 6RA
Born October 1976
Director
Appointed 04 Aug 2025

MORGAN, Peter

Active
Charterhouse Street, LondonEC1N 6RA
Born October 1985
Director
Appointed 08 Dec 2023

OATES, Anna Siobhan

Active
Charterhouse Street, LondonEC1N 6RA
Born April 1978
Director
Appointed 02 Apr 2024

PRICE, Richard John Brent

Active
Charterhouse Street, LondonEC1N 6RA
Born August 1963
Director
Appointed 21 May 2018

WILSON, Joanne

Active
Charterhouse Street, LondonEC1N 6RA
Born April 1970
Director
Appointed 01 Aug 2023

HODGES, Andrew William

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

JORDAN, Nicholas

Resigned
20 Carlton House TerraceSW1Y 5AN
Secretary
Appointed 20 Sept 2007
Resigned 31 Jul 2014

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 06 Feb 2003
Resigned 19 Mar 2007

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

BURROWS, Kurt James

Resigned
Charterhouse Street, LondonEC1N 6RA
Born October 1980
Director
Appointed 01 Aug 2023
Resigned 10 Jun 2025

FIELD, Aaron Joseph Davison

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1979
Director
Appointed 23 Aug 2019
Resigned 08 Sept 2023

FISH, Craig Darren

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1979
Director
Appointed 02 Sept 2021
Resigned 01 Aug 2023

HODGES, Andrew William

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

JORDAN, Nicholas

Resigned
20 Carlton House TerraceSW1Y 5AN
Born April 1955
Director
Appointed 06 Feb 2003
Resigned 31 Jul 2014

KHER, Chandrika Kumari

Resigned
Charterhouse Street, LondonEC1N 6RA
Born July 1976
Director
Appointed 08 Sept 2022
Resigned 18 Aug 2023

KLONARIDES, Elaine

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1976
Director
Appointed 13 Sept 2017
Resigned 12 Nov 2021

LEA, Anthony William

Resigned
22 The Crescent, LondonSW13 0NN
Born November 1948
Director
Appointed 06 Feb 2003
Resigned 31 Aug 2005

MACPHERSON, Alan Conway

Resigned
Charterhouse Street, LondonEC1N 6RA
Born May 1970
Director
Appointed 13 Apr 2016
Resigned 02 Apr 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 05 Apr 2018

MURPHY, Claire

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

PEARCE, Stephen Thomas

Resigned
Charterhouse Street, LondonEC1N 6RA
Born February 1964
Director
Appointed 14 Jun 2017
Resigned 01 Dec 2023

QUATTROCCHI, Zahira

Resigned
Charterhouse Street, LondonEC1N 6RA
Born September 1974
Director
Appointed 02 Sept 2019
Resigned 01 Aug 2023

SMAILES, Douglas

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born August 1959
Director
Appointed 06 Feb 2003
Resigned 31 Jul 2019

TUCKER, Keith Roderick

Resigned
20 Carlton House TerraceSW1Y 5AN
Born March 1960
Director
Appointed 06 Feb 2003
Resigned 31 Dec 2015

WALKER, Matthew Thomas Samuel

Resigned
Charterhouse Street, Ec1n 6ra
Born January 1981
Director
Appointed 28 Feb 2019
Resigned 01 Sept 2021

WHITCUTT, Peter Graeme

Resigned
Rose & Crown Yard, LondonSW1Y 6RE
Born June 1965
Director
Appointed 06 Feb 2003
Resigned 03 Sept 2008

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Born April 1947
Director
Appointed 06 Feb 2003
Resigned 19 Mar 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 06 Feb 2003
Resigned 06 Feb 2003

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 06 Feb 2003
Resigned 06 Feb 2003

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

150

Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company
26 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
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
11 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 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
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
28 March 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
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
27 March 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
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Made Up Date
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Made Up Date
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Made Up Date
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Made Up Date
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Made Up Date
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
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
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
6 May 2009
288cChange of Particulars
Memorandum Articles
24 March 2009
MEM/ARTSMEM/ARTS
Resolution
24 March 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
27 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288cChange of Particulars
Accounts With Made Up Date
18 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 March 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Accounts With Made Up Date
19 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Legacy
17 March 2004
PROSPPROSP
Legacy
15 March 2004
363aAnnual Return
Accounts With Made Up Date
15 March 2004
AAAnnual Accounts
Legacy
20 March 2003
88(2)R88(2)R
Legacy
17 March 2003
PROSPPROSP
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
10 February 2003
CERT8CERT8
Incorporation Company
6 February 2003
NEWINCIncorporation
Application To Commence Business
10 January 2003
117117