Background WavePink WaveYellow Wave

ANGLO ASIAN MINING PLC (05227012)

ANGLO ASIAN MINING PLC (05227012) is an active UK company. incorporated on 9 September 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ANGLO ASIAN MINING PLC has been registered for 21 years. Current directors include MONHEMIUS, Andrew John, Professor, SUNUNU, John Henry, SUNUNU, Michael Charles and 2 others.

Company Number
05227012
Status
active
Type
plc
Incorporated
9 September 2004
Age
21 years
Address
78 Pall Mall, London, SW1Y 5ES
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
MONHEMIUS, Andrew John, Professor, SUNUNU, John Henry, SUNUNU, Michael Charles, VAZIRI, Mohammad Reza, ZAMANI, Khosrow
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO ASIAN MINING PLC

ANGLO ASIAN MINING PLC is an active company incorporated on 9 September 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ANGLO ASIAN MINING PLC was registered 21 years ago.(SIC: 08990)

Status

active

Active since 21 years ago

Company No

05227012

PLC Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Interim

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ANGLO ASIAN MINING LIMITED
From: 7 March 2005To: 30 June 2005
ANGLO ASIAN MINING LIMITED
From: 7 March 2005To: 30 June 2005
ANGLO ASIAN GOLD LIMITED
From: 9 September 2004To: 7 March 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: 9 September 2004To: 8 October 2020
Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Sept 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Funding Round
Nov 14
Funding Round
Sept 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Sept 17
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Capital Update
Aug 18
Funding Round
Oct 18
New Owner
Apr 19
Director Left
Dec 20
Director Joined
Jan 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Share Buyback
Oct 22
Share Buyback
Nov 25
24
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MORGAN, William

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

MONHEMIUS, Andrew John, Professor

Active
Pall Mall, LondonSW1Y 5ES
Born October 1942
Director
Appointed 19 Aug 2009

SUNUNU, John Henry

Active
Pall Mall, LondonSW1Y 5ES
Born July 1939
Director
Appointed 07 Jul 2005

SUNUNU, Michael Charles

Active
Pall Mall, LondonSW1Y 5ES
Born October 1967
Director
Appointed 07 Dec 2020

VAZIRI, Mohammad Reza

Active
Pall Mall, LondonSW1Y 5ES
Born April 1953
Director
Appointed 07 Jul 2005

ZAMANI, Khosrow

Active
Pall Mall, LondonSW1Y 5ES
Born May 1943
Director
Appointed 01 Jun 2007

DAVIES, Janette Lesley

Resigned
Lochwinnoch Road, KilmacolmPA13 4EB
Secretary
Appointed 01 Oct 2007
Resigned 21 Jun 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 14 Sept 2004
Resigned 04 Jul 2005

HERBERT, Andrew Miles

Resigned
7 Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 21 Jun 2009
Resigned 25 Jun 2012

PROTHEROE, John Robert Clement

Resigned
51 Beaufort Mansions, LondonSW3 5AF
Secretary
Appointed 04 Jul 2005
Resigned 30 Sept 2005

ROUND, Richard Calvin

Resigned
Elimbriar 8 Station Road, Leighton BuzzardLU7 9JF
Secretary
Appointed 30 Sept 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

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 09 Sept 2004
Resigned 14 Sept 2004

PENNY BLACK CORPORATE SERVICES LIMITED

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

BHAPPU, Ross R

Resigned
6076 S Biscay St, Aurora
Born April 1960
Director
Appointed 01 Nov 2005
Resigned 23 Jul 2009

EGGAR, Timothy John Crommelin

Resigned
Nettlebed House, Henley-On ThamesRG9 5DD
Born December 1951
Director
Appointed 07 Jul 2005
Resigned 23 Jul 2008

HANCOCK, Kevin Charles

Resigned
65 Eardley Crescent, LondonSW5 9JT
Born October 1959
Director
Appointed 14 Sept 2004
Resigned 31 Dec 2006

JEFFCOCK, Robert Parkyn

Resigned
Roc Fleuri, MonacoFOREIGN
Born October 1939
Director
Appointed 14 Sept 2004
Resigned 22 Aug 2006

LEWIS, Gordon Vernon

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

MASCALL, Graham Edward

Resigned
35 Vine Road, East MoleseyKT8 9LF
Born September 1946
Director
Appointed 13 Mar 2006
Resigned 17 Jul 2007

ROUND, Richard Calvin

Resigned
St. James's Square, LondonSW1Y 4JS
Born April 1958
Director
Appointed 19 Sept 2005
Resigned 07 Dec 2020

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 09 Sept 2004
Resigned 14 Sept 2004

Persons with significant control

1

Mr Mohammad Reza Vaziri

Active
Pall Mall, LondonSW1Y 5ES
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

202

Capital Return Purchase Own Shares Treasury Capital Date
7 November 2025
SH03Return of Purchase of Own Shares
Resolution
30 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Resolution
4 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Resolution
26 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Resolution
5 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
24 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Resolution
22 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Resolution
17 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 February 2019
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 August 2018
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
28 August 2018
CERT21CERT21
Legacy
28 August 2018
OC138OC138
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Resolution
4 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Resolution
15 July 2014
RESOLUTIONSResolutions
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
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Change Sail Address Company
24 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Move Registers To Sail Company
24 September 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Resolution
16 August 2013
RESOLUTIONSResolutions
Resolution
12 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Resolution
28 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Resolution
29 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Auditors Resignation Company
21 September 2010
AUDAUD
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
9 November 2009
353353
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
18 October 2009
SH01Allotment of Shares
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Resolution
14 August 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
363sAnnual Return (shuttle)
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Resolution
15 July 2007
RESOLUTIONSResolutions
Resolution
15 July 2007
RESOLUTIONSResolutions
Resolution
15 July 2007
RESOLUTIONSResolutions
Legacy
15 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 June 2007
AAAnnual Accounts
Legacy
13 March 2007
287Change of Registered Office
Legacy
13 February 2007
287Change of Registered Office
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
15 May 2006
287Change of Registered Office
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
29 July 2005
CERT5CERT5
Legacy
22 July 2005
225Change of Accounting Reference Date
Statement Of Affairs
19 July 2005
SASA
Legacy
19 July 2005
88(2)R88(2)R
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
122122
Memorandum Articles
8 July 2005
MEM/ARTSMEM/ARTS
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
287Change of Registered Office
Re Registration Memorandum Articles
30 June 2005
MARMAR
Accounts Balance Sheet
30 June 2005
BSBS
Auditors Statement
30 June 2005
AUDSAUDS
Auditors Report
30 June 2005
AUDRAUDR
Legacy
30 June 2005
43(3)e43(3)e
Legacy
30 June 2005
43(3)43(3)
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation