Background WavePink WaveYellow Wave

ANGLOGOLD ASHANTI PLC (14654651)

ANGLOGOLD ASHANTI PLC (14654651) is an active UK company. incorporated on 10 February 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANGLOGOLD ASHANTI PLC has been registered for 3 years. Current directors include BUSIA, Kojo Osei Frimpong, CALDERON ZULETA, Alberto, CLEAVER, Bruce Alan and 8 others.

Company Number
14654651
Status
active
Type
plc
Incorporated
10 February 2023
Age
3 years
Address
Third Floor, Hobhouse Court, London, SW1Y 4HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUSIA, Kojo Osei Frimpong, CALDERON ZULETA, Alberto, CLEAVER, Bruce Alan, DORAN, Gillian Ann, FERGUSON, Alan Murray, GARNER, Albert Headden, MAGIE, Jinhee, NEWTON-KING, Nicola, RANDOLPH, Marcus Philip, SANDS, Diana Li, TILK, Jochen Erhard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOGOLD ASHANTI PLC

ANGLOGOLD ASHANTI PLC is an active company incorporated on 10 February 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANGLOGOLD ASHANTI PLC was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14654651

PLC Company

Age

3 Years

Incorporated 10 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ANGLOGOLD ASHANTI LIMITED
From: 22 June 2023To: 22 June 2023
ANGLOGOLD ASHANTI (UK) LIMITED
From: 10 February 2023To: 22 June 2023
Contact
Address

Third Floor, Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Third Floor 5, Hobhouse Court Suffolk Street London SW1Y 4HH England
From: 1 August 2025To: 17 September 2025
4th Floor, Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom
From: 10 February 2023To: 1 August 2025
Timeline

59 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
May 23
Capital Update
Jun 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Share Issue
Oct 23
Funding Round
Dec 23
Funding Round
Dec 23
Capital Update
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
May 24
Director Left
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Mar 26
39
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

STEAD, Catherine

Active
Hobhouse Court, LondonSW1Y 4HH
Secretary
Appointed 01 Apr 2024

BUSIA, Kojo Osei Frimpong

Active
Hobhouse Court, LondonSW1Y 4HH
Born October 1962
Director
Appointed 25 Sept 2023

CALDERON ZULETA, Alberto

Active
Hobhouse Court, LondonSW1Y 4HH
Born September 1959
Director
Appointed 10 Feb 2023

CLEAVER, Bruce Alan

Active
Hobhouse Court, LondonSW1Y 4HH
Born May 1965
Director
Appointed 22 Jul 2024

DORAN, Gillian Ann

Active
Hobhouse Court, LondonSW1Y 4HH
Born September 1976
Director
Appointed 25 Sept 2023

FERGUSON, Alan Murray

Active
Hobhouse Court, LondonSW1Y 4HH
Born January 1958
Director
Appointed 25 Sept 2023

GARNER, Albert Headden

Active
Hobhouse Court, LondonSW1Y 4HH
Born December 1955
Director
Appointed 25 Sept 2023

MAGIE, Jinhee

Active
Hobhouse Court, LondonSW1Y 4HH
Born September 1967
Director
Appointed 25 Sept 2023

NEWTON-KING, Nicola

Active
Hobhouse Court, LondonSW1Y 4HH
Born November 1966
Director
Appointed 22 Jul 2024

RANDOLPH, Marcus Philip

Active
Hobhouse Court, LondonSW1Y 4HH
Born February 1956
Director
Appointed 27 Oct 2025

SANDS, Diana Li

Active
Hobhouse Court, LondonSW1Y 4HH
Born August 1965
Director
Appointed 25 Sept 2023

TILK, Jochen Erhard

Active
Hobhouse Court, LondonSW1Y 4HH
Born November 1963
Director
Appointed 25 Sept 2023

GRANTHAM, Helen Clare

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 25 Sept 2023
Resigned 31 Mar 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Ashley Road, AltinchamWA14 2DT
Corporate secretary
Appointed 22 Jun 2023
Resigned 25 Sept 2023

GASANT, Rhidwaan

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born October 1959
Director
Appointed 25 Sept 2023
Resigned 27 May 2025

HAYES, Robert Paul Harling

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born June 1965
Director
Appointed 10 Feb 2023
Resigned 25 Sept 2023

LAWSON, Scott Paul

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born November 1961
Director
Appointed 25 Sept 2023
Resigned 15 Oct 2024

RAMOS, Maria Da Conceicao Neves Calha

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born February 1959
Director
Appointed 25 Sept 2023
Resigned 28 May 2024

RICHTER, Maria Del Carmen

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born October 1954
Director
Appointed 25 Sept 2023
Resigned 28 May 2024
Fundings
Financials
Latest Activities

Filing History

100

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Cancellation Shares By Plc
19 April 2024
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2024
TM02Termination of Secretary
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Initial
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 December 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
7 December 2023
SH19Statement of Capital
Legacy
7 December 2023
OC138OC138
Certificate Capital Reduction Issued Capital
7 December 2023
CERT15CERT15
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Resolution
16 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
6 October 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Memorandum Articles
3 October 2023
MAMA
Capital Cancellation Shares By Plc
2 October 2023
SH07Cancellation of Shares on Redemption
Move Registers To Sail Company With New Address
2 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Initial
28 September 2023
AAAnnual Accounts
Accounts Balance Sheet
22 June 2023
BSBS
Auditors Report
22 June 2023
AUDRAUDR
Auditors Statement
22 June 2023
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
22 June 2023
CERT7CERT7
Re Registration Memorandum Articles
22 June 2023
MARMAR
Resolution
22 June 2023
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
22 June 2023
RR01RR01
Certificate Change Of Name Company
22 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2023
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
8 June 2023
SH19Statement of Capital
Legacy
8 June 2023
SH20SH20
Legacy
8 June 2023
CAP-SSCAP-SS
Resolution
8 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2023
NEWINCIncorporation