Background WavePink WaveYellow Wave

ANGLO ASIAN OPERATIONS LIMITED (05035666)

ANGLO ASIAN OPERATIONS LIMITED (05035666) is an active UK company. incorporated on 5 February 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). ANGLO ASIAN OPERATIONS LIMITED has been registered for 22 years. Current directors include SUNUNU, John Henry, SUNUNU, Michael Charles.

Company Number
05035666
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
78 Pall Mall, London, SW1Y 5ES
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
SUNUNU, John Henry, SUNUNU, Michael Charles
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO ASIAN OPERATIONS LIMITED

ANGLO ASIAN OPERATIONS LIMITED is an active company incorporated on 5 February 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). ANGLO ASIAN OPERATIONS LIMITED was registered 22 years ago.(SIC: 07290)

Status

active

Active since 22 years ago

Company No

05035666

LTD Company

Age

22 Years

Incorporated 5 February 2004

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 16 September 2025 (6 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 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

OTTOMAN MINING LIMITED
From: 5 February 2004To: 30 June 2005
Contact
Address

78 Pall Mall London, SW1Y 5ES,

Previous Addresses

33 st. James's Square London SW1Y 4JS England
From: 8 October 2020To: 1 July 2025
7 Devonshire Square Cutlers Gardens London EC2M 4YH
From: 5 February 2004To: 8 October 2020
Timeline

3 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MORGAN, William

Active
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 28 Nov 2018

SUNUNU, John Henry

Active
Pall Mall, LondonSW1Y 5ES
Born July 1939
Director
Appointed 10 Jan 2005

SUNUNU, Michael Charles

Active
Pall Mall, LondonSW1Y 5ES
Born October 1967
Director
Appointed 15 Jan 2021

DAVIES, Janette Lesley

Resigned
Lochwinnoch Road, KilmacolmPA13 4EB
Secretary
Appointed 01 Oct 2007
Resigned 04 Aug 2009

DUFFY, Sean

Resigned
7 Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 25 Jun 2012
Resigned 30 Jun 2014

HANCOCK, Kevin Charles

Resigned
65 Eardley Crescent, LondonSW5 9JT
Secretary
Appointed 05 Feb 2004
Resigned 14 Nov 2005

HERBERT, Andrew Miles

Resigned
7 Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 04 Aug 2009
Resigned 25 Jun 2012

ROUND, Richard Calvin

Resigned
Elimbriar 8 Station Road, Leighton BuzzardLU7 9JF
Secretary
Appointed 14 Nov 2005
Resigned 01 Oct 2007

FISHER SECRETARIES LIMITED

Resigned
11/15 William Road, LondonNW1 3ER
Corporate secretary
Appointed 15 Jan 2015
Resigned 28 Nov 2018

PENNY BLACK CORPORATE SERVICES LIMITED

Resigned
Sevington, ChippenhamSN14 7LD
Corporate secretary
Appointed 30 Jun 2014
Resigned 31 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

HANCOCK, Kevin Charles

Resigned
29 Quarrendon Street, LondonSW6 3ST
Born October 1959
Director
Appointed 05 Feb 2004
Resigned 31 Aug 2006

JEFFCOCK, Robert Parkyn

Resigned
Roc Fleuri, MonacoFOREIGN
Born October 1939
Director
Appointed 05 Feb 2004
Resigned 14 Nov 2005

LEWIS, Gordon Vernon

Resigned
Lot 1633, Jalantebu,, Ampang
Born September 1948
Director
Appointed 01 Jul 2006
Resigned 30 Sept 2008

ROUND, Richard Calvin

Resigned
St. James's Square, LondonSW1Y 4JS
Born April 1958
Director
Appointed 14 Nov 2005
Resigned 07 Dec 2020

VAZIRI, Mohammad Reza

Resigned
6833 Capri Place, Bethesda
Born April 1953
Director
Appointed 10 Jan 2005
Resigned 31 Aug 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Feb 2004
Resigned 05 Feb 2004

Persons with significant control

1

St. James's Square, LondonSW1Y 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
16 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Sail Address Company With Old Address
28 March 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
28 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 March 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Auditors Resignation Company
21 September 2010
AUDAUD
Annual Return Company With Made Up Date
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
287Change of Registered Office
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
225Change of Accounting Reference Date
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
1 December 2005
287Change of Registered Office
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
88(2)R88(2)R
Legacy
8 July 2005
88(2)R88(2)R
Legacy
8 July 2005
88(2)R88(2)R
Legacy
8 July 2005
88(2)R88(2)R
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 June 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
88(2)O88(2)O
Legacy
8 March 2005
88(2)O88(2)O
Legacy
8 March 2005
88(2)O88(2)O
Legacy
8 March 2005
88(2)O88(2)O
Legacy
4 March 2005
225Change of Accounting Reference Date
Statement Of Affairs
11 February 2005
SASA
Legacy
11 February 2005
88(2)R88(2)R
Legacy
3 February 2005
88(2)O88(2)O
Legacy
2 February 2005
88(2)R88(2)R
Legacy
2 February 2005
88(2)R88(2)R
Legacy
2 February 2005
88(2)R88(2)R
Legacy
2 February 2005
88(2)R88(2)R
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
88(2)R88(2)R
Legacy
5 November 2004
88(2)O88(2)O
Legacy
5 November 2004
88(2)O88(2)O
Legacy
5 November 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)O88(2)O
Legacy
11 October 2004
122122
Legacy
28 September 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
5 May 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
22 April 2004
88(2)R88(2)R
Legacy
22 April 2004
88(2)R88(2)R
Legacy
22 March 2004
123Notice of Increase in Nominal Capital
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Incorporation Company
5 February 2004
NEWINCIncorporation