ANGLO AMERICAN MIDWAY INVESTMENT LIMITED

3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey
StatusACTIVE
Company No.FC034116
Category
Incorporated29 Jul 2016
Age7 years, 10 months, 1 day
JurisdictionUnited Kingdom

SUMMARY

ANGLO AMERICAN MIDWAY INVESTMENT LIMITED is an active with number FC034116. It was incorporated 7 years, 10 months, 1 day ago, on 29 July 2016. The company address is 3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey.



Company Fillings

Termination person director overseas company with name termination date

Date: 30 Apr 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2024-04-27

Officer name: James Paul Maher

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Apr 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sarahan Zariffis

Appointment date: 2024-04-27

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2024-01-25

Officer name: Rudi George Churr

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Chandrika Kumari Kher

Termination date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Nov 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Chandrika Kumari Kher

Appointment date: 2022-09-28

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Dec 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Claire Murphy

Appointment date: 2021-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-11-12

Officer name: Elaine Klonarides

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Oct 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-04-26

Officer name: James Paul Maher

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Oct 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Elaine Klonarides

Change date: 2021-04-26

Documents

View document PDF

Change person director overseas company with change date

Date: 23 Aug 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-04-26

Officer name: Ms Elaine Klonarides

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Jul 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-05-07

Officer name: Mr Guy Ingram

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Kow Buabin Ward-Brew

Termination date: 2021-04-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 21 May 2021

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR019204

Change details: 20 carlton house terrace, london, SW1Y 5AN, united kingdom

Change date: 2021-04-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jan 2021

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-10-06

Officer name: Mr James Paul Maher

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Patrick Donnelly

Appointment date: 2020-09-16

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Nov 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Deborah Mary Wilson

Termination date: 2019-12-10

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ceri Howells

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Rudi George Churr

Appointment date: 2019-04-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Saleh Mayet

Termination date: 2019-03-29

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 15 Mar 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Interrust Corporate Services (Jersey) Limited

Termination date: 2019-02-07

Documents

View document PDF

Change company details overseas company with change details

Date: 15 Mar 2019

Category: Other

Type: OSCH02

Change date: 2019-02-07

Change address: 44 Esplanade, St Helier, JE4 9WG, Jersey

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 15 Mar 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP04

Appointment date: 2019-02-07

Officer name: Ogier Global Company Secretary (Jersey) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 22 Feb 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019204

Representative details: Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an

Documents

View document PDF

Register overseas company

Date: 22 Feb 2017

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

A S BLACK CONSULTING LIMITED

SABELLA HOUSE RIPARIAN WAY,CROSS HILLS,BD20 7BW

Number:08523419
Status:ACTIVE
Category:Private Limited Company

ATLAS BIOMED GROUP LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:10481180
Status:ACTIVE
Category:Private Limited Company

KARRIE ASSOCIATES LIMITED

66 CENTRAL PARK AVENUE,DAGENHAM,RM10 7BU

Number:11785074
Status:ACTIVE
Category:Private Limited Company

LEVIATHAN SOFTWARE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:02852050
Status:ACTIVE
Category:Private Limited Company

OZONE GLIDERS LTD.

Q COURT,EDINBURGH,EH4 5BP

Number:SC190898
Status:ACTIVE
Category:Private Limited Company

REILLY'S STOVES LIMITED

KENNEL FARM ATTERTON LANE,ATHERSTONE,CV9 3LP

Number:10678101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source