ANGLO AMERICAN MIDWAY INVESTMENT LIMITED
Status | ACTIVE |
Company No. | FC034116 |
Category | |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 1 day |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Register overseas company
Date: 22 Feb 2017
Category: Incorporation
Type: OSIN01
Documents
Some Companies
SABELLA HOUSE RIPARIAN WAY,CROSS HILLS,BD20 7BW
Number: | 08523419 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 10481180 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CENTRAL PARK AVENUE,DAGENHAM,RM10 7BU
Number: | 11785074 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 02852050 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q COURT,EDINBURGH,EH4 5BP
Number: | SC190898 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNEL FARM ATTERTON LANE,ATHERSTONE,CV9 3LP
Number: | 10678101 |
Status: | ACTIVE |
Category: | Private Limited Company |