Background WavePink WaveYellow Wave

ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED (05501205)

ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED (05501205) is an active UK company. incorporated on 6 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED has been registered for 20 years. Current directors include BRENNAN, Ann Elizabeth, HOCH, Jonathan Michael, INGRAM, Guy and 1 others.

Company Number
05501205
Status
active
Type
ltd
Incorporated
6 July 2005
Age
20 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRENNAN, Ann Elizabeth, HOCH, Jonathan Michael, INGRAM, Guy, ZARIFFIS, Sarahan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED

ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 6 July 2005 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 INTERNATIONAL HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05501205

LTD Company

Age

20 Years

Incorporated 6 July 2005

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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London EC1N 6RA London United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN
From: 6 July 2005To: 27 April 2021
Timeline

45 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Nov 11
Funding Round
May 14
Director Left
Jul 14
Funding Round
Sept 14
Funding Round
Nov 14
Capital Update
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Funding Round
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Director Joined
May 17
Funding Round
Dec 17
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
Funding Round
Aug 19
Director Left
Sept 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
May 21
Capital Update
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 22
Capital Update
Feb 23
Capital Update
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Capital Update
Nov 25
18
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

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

BRENNAN, Ann Elizabeth

Active
Charterhouse Street, LondonEC1N 6RA
Born November 1976
Director
Appointed 16 Sept 2020

HOCH, Jonathan Michael

Active
Charterhouse Street, LondonEC1N 6RA
Born November 1971
Director
Appointed 27 Mar 2024

INGRAM, Guy

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

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 09 May 2006
Resigned 29 Feb 2016

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 11 Jul 2005
Resigned 19 Mar 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 06 Jul 2005
Resigned 11 Jul 2005

CORRIN, Christopher Brian

Resigned
20 Carlton House TerraceSW1Y 5AN
Born September 1953
Director
Appointed 19 Sept 2007
Resigned 24 Apr 2015

DE RENDINGER, Othilie Flore Jeanne Christine

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

HODGES, Andrew William

Resigned
20 Carlton House TerraceSW1Y 5AN
Born June 1967
Director
Appointed 09 May 2006
Resigned 29 Feb 2016

HOWELLS, Ceri

Resigned
20 Carlton House TerraceSW1Y 5AN
Born August 1972
Director
Appointed 15 May 2017
Resigned 27 Sept 2019

JORDAN, Nicholas

Resigned
20 Carlton House TerraceSW1Y 5AN
Born April 1955
Director
Appointed 11 Jul 2005
Resigned 31 Jul 2014

KLONARIDES, Elaine

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

MAHER, James Paul

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

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

SMAILES, Douglas

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

TUCKER, Keith Roderick

Resigned
20 Carlton House TerraceSW1Y 5AN
Born March 1960
Director
Appointed 28 Nov 2011
Resigned 31 Dec 2014

WARD-BREW, William Kow Buabin

Resigned
Charterhouse Street, Ec1n 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 19 Sept 2007
Resigned 03 Sept 2008

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Born April 1947
Director
Appointed 11 Jul 2005
Resigned 19 Mar 2007

WRAY, Timothy Jonathon

Resigned
20 Carlton House TerraceSW1Y 5AN
Born February 1975
Director
Appointed 24 Apr 2015
Resigned 31 Jul 2018

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 06 Jul 2005
Resigned 11 Jul 2005

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

144

Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
27 November 2025
SH20SH20
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 October 2023
SH19Statement of Capital
Legacy
20 October 2023
SH20SH20
Legacy
20 October 2023
CAP-SSCAP-SS
Resolution
20 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 February 2023
SH19Statement of Capital
Legacy
21 February 2023
SH20SH20
Legacy
21 February 2023
CAP-SSCAP-SS
Resolution
21 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 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
24 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 September 2021
SH19Statement of Capital
Resolution
7 September 2021
RESOLUTIONSResolutions
Legacy
7 September 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
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 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
29 October 2020
AAAnnual Accounts
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2020
CC04CC04
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Resolution
4 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 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
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 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
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
15 July 2015
AR01AR01
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 November 2014
AA01Change of Accounting Reference Date
Legacy
11 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2014
SH19Statement of Capital
Legacy
11 November 2014
CAP-SSCAP-SS
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
4 November 2014
RP04RP04
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 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 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
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
11 August 2005
88(2)R88(2)R
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Incorporation Company
6 July 2005
NEWINCIncorporation