Background WavePink WaveYellow Wave

ANGLO AMERICAN CROP NUTRIENTS HOLDINGS LIMITED (08323783)

ANGLO AMERICAN CROP NUTRIENTS HOLDINGS LIMITED (08323783) is an active UK company. incorporated on 10 December 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). ANGLO AMERICAN CROP NUTRIENTS HOLDINGS LIMITED has been registered for 13 years.

Company Number
08323783
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AMERICAN CROP NUTRIENTS HOLDINGS LIMITED

ANGLO AMERICAN CROP NUTRIENTS HOLDINGS LIMITED is an active company incorporated on 10 December 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). ANGLO AMERICAN CROP NUTRIENTS HOLDINGS LIMITED was registered 13 years ago.(SIC: 09900)

Status

active

Active since 13 years ago

Company No

08323783

LTD Company

Age

13 Years

Incorporated 10 December 2012

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 4 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SIRIUS MINERALS HOLDINGS LIMITED
From: 12 February 2013To: 6 May 2025
ALNERY NO. 3085 LIMITED
From: 10 December 2012To: 12 February 2013
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 United Kingdom
From: 1 June 2020To: 27 April 2021
3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 13 February 2013To: 1 June 2020
, One Bishops Square, London, E1 6AD, United Kingdom
From: 10 December 2012To: 13 February 2013
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Mar 13
Director Left
Aug 14
Director Joined
Aug 17
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 25
Funding Round
Nov 25
Capital Update
Nov 25
Funding Round
Mar 26
Funding Round
Mar 26
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
26 November 2025
SH20SH20
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2025
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
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
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment 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
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Legacy
23 January 2019
RP04CS01RP04CS01
Legacy
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 May 2016
RP04RP04
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 December 2012
NEWINCIncorporation