About

Registered Number: 01627889
Date of Incorporation: 07/04/1982 (43 years ago)
Company Status: Active
Registered Address: Cleveland House 33 King Street, St James's, London, SW1Y 6RJ

 

Having been setup in 1982, Antofagasta Plc has its registered office in London, it has a status of "Active". We don't know the number of employees at the company. The current directors of this business are Anderson, Julian Thomas Roddan, Anglin, Arthur Edward Michael, Bande Bruck, Jorge Arturo, Blanlot Soza, Vivianne Amelia, Castro Fones, Francisca, Claro, Juan Jose Hector Gabriel, Jensen, Tony Alan, Luksic Craig, Andronico Mariano, Ambrus, Jozsef, Baker, Timothy Clive, Dryland, Nicholas Hugo Housby, Hayes Vail, William Michael, Luksic, Guillermo Antonio, Pizarro Contador, Nelson Augusto, Yarur, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGLIN, Arthur Edward Michael 01 May 2019 - 1
BANDE BRUCK, Jorge Arturo 17 December 2014 - 1
BLANLOT SOZA, Vivianne Amelia 27 March 2014 - 1
CASTRO FONES, Francisca 01 November 2016 - 1
CLARO, Juan Jose Hector Gabriel 03 May 2005 - 1
JENSEN, Tony Alan 13 March 2020 - 1
LUKSIC CRAIG, Andronico Mariano 09 April 2013 - 1
AMBRUS, Jozsef 03 May 2005 14 October 2009 1
BAKER, Timothy Clive 01 March 2011 20 May 2020 1
DRYLAND, Nicholas Hugo Housby 20 January 2011 31 October 2016 1
HAYES VAIL, William Michael 29 September 2006 22 May 2019 1
LUKSIC, Guillermo Antonio 06 April 2005 28 March 2013 1
PIZARRO CONTADOR, Nelson Augusto 24 July 2012 01 September 2014 1
YARUR, Daniel 31 March 2004 25 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Julian Thomas Roddan 31 December 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
RESOLUTIONS - N/A 11 September 2020
CH01 - Change of particulars for director 18 August 2020
AA - Annual Accounts 02 June 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 17 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 03 July 2019
RESOLUTIONS - N/A 08 June 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 25 March 2019
RP04CS01 - N/A 15 January 2019
RP04CS01 - N/A 15 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 19 June 2018
RESOLUTIONS - N/A 14 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 21 June 2017
RESOLUTIONS - N/A 19 June 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AUD - Auditor's letter of resignation 28 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 15 July 2016
RESOLUTIONS - N/A 21 June 2016
AA - Annual Accounts 21 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 04 June 2015
AP01 - Appointment of director 16 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP03 - Appointment of secretary 14 January 2015
CH01 - Change of particulars for director 22 December 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 15 July 2014
RESOLUTIONS - N/A 04 June 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 22 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2013
AA - Annual Accounts 27 June 2013
RESOLUTIONS - N/A 20 June 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 06 January 2013
AP01 - Appointment of director 06 January 2013
AR01 - Annual Return 25 July 2012
RESOLUTIONS - N/A 18 June 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 14 November 2011
CH04 - Change of particulars for corporate secretary 11 August 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AD01 - Change of registered office address 28 June 2011
RESOLUTIONS - N/A 14 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2011
AP01 - Appointment of director 28 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
RESOLUTIONS - N/A 22 June 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 17 July 2009
RESOLUTIONS - N/A 15 June 2009
AA - Annual Accounts 15 June 2009
123 - Notice of increase in nominal capital 15 June 2009
363a - Annual Return 02 July 2008
RESOLUTIONS - N/A 13 June 2008
RESOLUTIONS - N/A 13 June 2008
RESOLUTIONS - N/A 13 June 2008
AA - Annual Accounts 13 June 2008
RESOLUTIONS - N/A 04 July 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 29 June 2007
MEM/ARTS - N/A 01 March 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 17 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
123 - Notice of increase in nominal capital 03 July 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
AA - Annual Accounts 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 23 June 2005
RESOLUTIONS - N/A 22 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
363a - Annual Return 28 July 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
MEM/ARTS - N/A 23 June 2004
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
287 - Change in situation or address of Registered Office 17 October 2003
363a - Annual Return 21 July 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
AA - Annual Accounts 17 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 29 July 2002
363a - Annual Return 02 July 2002
RESOLUTIONS - N/A 18 June 2002
363a - Annual Return 13 August 2001
363(353) - N/A 13 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
RESOLUTIONS - N/A 21 June 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363a - Annual Return 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2000
RESOLUTIONS - N/A 15 June 2000
AA - Annual Accounts 15 June 2000
CERTNM - Change of name certificate 17 December 1999
353a - Register of members in non-legible form 14 December 1999
SA - Shares agreement 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
363a - Annual Return 17 August 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
AA - Annual Accounts 25 June 1999
MEM/ARTS - N/A 25 June 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
363a - Annual Return 11 August 1998
363(353) - N/A 04 August 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AUD - Auditor's letter of resignation 28 July 1998
AA - Annual Accounts 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
353a - Register of members in non-legible form 02 April 1998
123 - Notice of increase in nominal capital 10 December 1997
395 - Particulars of a mortgage or charge 19 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
MEM/ARTS - N/A 10 November 1997
AA - Annual Accounts 27 October 1997
363a - Annual Return 04 August 1997
PROSP - Prospectus 21 July 1997
AA - Annual Accounts 13 July 1997
AA - Annual Accounts 17 October 1996
363x - Annual Return 06 September 1996
RESOLUTIONS - N/A 04 August 1996
RESOLUTIONS - N/A 04 August 1996
RESOLUTIONS - N/A 04 August 1996
MEM/ARTS - N/A 04 August 1996
AA - Annual Accounts 12 July 1996
RESOLUTIONS - N/A 10 June 1996
353a - Register of members in non-legible form 13 November 1995
AA - Annual Accounts 06 October 1995
363x - Annual Return 09 August 1995
288 - N/A 31 July 1995
AA - Annual Accounts 20 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1994
363x - Annual Return 09 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
AA - Annual Accounts 27 June 1994
MEM/ARTS - N/A 27 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1994
363x - Annual Return 03 August 1993
AA - Annual Accounts 21 June 1993
363x - Annual Return 03 September 1992
288 - N/A 11 June 1992
AA - Annual Accounts 08 June 1992
363a - Annual Return 10 July 1991
AA - Annual Accounts 14 June 1991
288 - N/A 03 June 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 11 October 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 11 June 1990
287 - Change in situation or address of Registered Office 21 May 1990
287 - Change in situation or address of Registered Office 04 April 1990
353 - Register of members 28 March 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 22 June 1988
288 - N/A 17 May 1988
288 - N/A 17 November 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 15 June 1987
PUC(U) - N/A 10 September 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1986
GAZ(U) - N/A 02 August 1986
PUC 2 - N/A 23 July 1986
363 - Annual Return 20 June 1986
AA - Annual Accounts 02 June 1986
AA - Annual Accounts 12 June 1985
AA - Annual Accounts 18 May 1984
AA - Annual Accounts 07 May 1983
PUC 3 - N/A 13 July 1982
CERT5 - Re-registration of a company from private to public 02 July 1982
NEWINC - New incorporation documents 07 April 1982
MISC - Miscellaneous document 07 April 1982

Mortgages & Charges

Description Date Status Charge by
Agreement 30 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.