About

Registered Number: 02852425
Date of Incorporation: 10/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 80 Leadenhall Street, London, EC3A 3DH

 

Anglo Pacific Consultants (London) Ltd was registered on 10 September 1993 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of Anglo Pacific Consultants (London) Ltd are listed as Spicer, Zoe Marie, Russell, Patricia Elizabeth, Callen, Philip, Forrester, Charles Edward James, Lodge, Tina Joanne, Young, John Graham Mathison at Companies House. We do not know the number of employees at Anglo Pacific Consultants (London) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLEN, Philip 10 September 1993 31 October 1994 1
FORRESTER, Charles Edward James 25 January 1999 16 February 2001 1
LODGE, Tina Joanne 31 October 1994 22 June 2001 1
YOUNG, John Graham Mathison 14 September 2009 31 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SPICER, Zoe Marie 09 May 2018 - 1
RUSSELL, Patricia Elizabeth 23 June 2001 30 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 15 May 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 26 May 2018
AP03 - Appointment of secretary 09 May 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AUD - Auditor's letter of resignation 13 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 June 2017
AUD - Auditor's letter of resignation 16 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH03 - Change of particulars for secretary 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AR01 - Annual Return 11 September 2014
MR01 - N/A 02 September 2014
SH01 - Return of Allotment of shares 28 August 2014
MR01 - N/A 27 August 2014
AA - Annual Accounts 27 June 2014
SH01 - Return of Allotment of shares 06 November 2013
AP01 - Appointment of director 11 October 2013
AR01 - Annual Return 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 May 2012
MISC - Miscellaneous document 27 February 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 06 August 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 10 June 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 14 September 2009
RESOLUTIONS - N/A 26 August 2009
123 - Notice of increase in nominal capital 26 August 2009
395 - Particulars of a mortgage or charge 20 August 2009
RESOLUTIONS - N/A 22 July 2009
AA - Annual Accounts 09 June 2009
123 - Notice of increase in nominal capital 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
RESOLUTIONS - N/A 17 December 2008
363a - Annual Return 01 October 2008
353 - Register of members 30 September 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 11 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
123 - Notice of increase in nominal capital 30 January 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 17 September 2004
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 06 October 2003
363a - Annual Return 18 September 2003
363a - Annual Return 16 September 2002
353 - Register of members 10 September 2002
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 17 June 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2001
123 - Notice of increase in nominal capital 02 January 2001
AA - Annual Accounts 11 December 2000
363a - Annual Return 26 October 2000
363(353) - N/A 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 09 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 22 November 1999
287 - Change in situation or address of Registered Office 27 July 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 15 September 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 06 August 1996
169 - Return by a company purchasing its own shares 07 June 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 04 January 1995
288 - N/A 11 November 1994
288 - N/A 16 September 1993
NEWINC - New incorporation documents 10 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2014 Outstanding

N/A

Rent deposit deed 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.