Anglesey Aluminium Metal Limited LONDON


Anglesey Aluminium Metal started in year 1967 as Private Limited Company with registration number 00909645. The Anglesey Aluminium Metal company has been functioning successfully for 57 years now and its status is active. The firm's office is based in London at 6 St James's Square. Postal code: SW1Y 4AD.

The firm has 2 directors, namely Andrew H., Denis L.. Of them, Denis L. has been with the company the longest, being appointed on 1 February 2016 and Andrew H. has been with the company for the least time - from 30 November 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anglesey Aluminium Metal Limited Address / Contact

Office Address 6 St James's Square
Town London
Post code SW1Y 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00909645
Date of Incorporation Fri, 30th Jun 1967
Industry Non-trading company
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Andrew H.

Position: Director

Appointed: 30 November 2018

Rio Tinto Secretariat Limited

Position: Corporate Secretary

Appointed: 05 May 2017

Denis L.

Position: Director

Appointed: 01 February 2016

Helen D.

Position: Secretary

Appointed: 12 December 2014

Resigned: 05 May 2017

Martin B.

Position: Director

Appointed: 09 April 2014

Resigned: 30 November 2018

Gemma A.

Position: Secretary

Appointed: 12 March 2013

Resigned: 12 December 2014

Katherine D.

Position: Secretary

Appointed: 08 November 2012

Resigned: 12 March 2013

Abel M.

Position: Director

Appointed: 18 June 2012

Resigned: 28 February 2014

Nikolaus S.

Position: Director

Appointed: 01 June 2012

Resigned: 01 February 2016

Mario F.

Position: Director

Appointed: 01 March 2011

Resigned: 18 June 2012

Brian K.

Position: Director

Appointed: 31 May 2010

Resigned: 28 April 2017

Gemma A.

Position: Secretary

Appointed: 02 February 2010

Resigned: 08 November 2012

Pascal P.

Position: Director

Appointed: 01 April 2009

Resigned: 17 November 2010

Sylvain B.

Position: Director

Appointed: 31 July 2008

Resigned: 31 July 2008

Sylvain B.

Position: Director

Appointed: 30 July 2008

Resigned: 31 May 2012

Pina P.

Position: Director

Appointed: 09 April 2008

Resigned: 31 July 2008

Simon F.

Position: Director

Appointed: 10 July 2006

Resigned: 01 April 2009

David B.

Position: Director

Appointed: 21 April 2006

Resigned: 31 May 2010

Phillip S.

Position: Director

Appointed: 04 November 2005

Resigned: 01 April 2008

Matthew W.

Position: Secretary

Appointed: 16 December 2004

Resigned: 02 February 2010

Ronald D.

Position: Director

Appointed: 23 June 2004

Resigned: 20 April 2006

John G.

Position: Director

Appointed: 21 November 2003

Resigned: 19 July 2006

Warrick R.

Position: Director

Appointed: 14 November 2002

Resigned: 04 November 2005

Warwick S.

Position: Director

Appointed: 07 March 2001

Resigned: 27 May 2002

John B.

Position: Director

Appointed: 05 February 2001

Resigned: 23 June 2004

Dean N.

Position: Director

Appointed: 06 November 1997

Resigned: 07 February 2001

Thomas C.

Position: Director

Appointed: 01 October 1997

Resigned: 06 December 2000

Peter J.

Position: Director

Appointed: 07 August 1997

Resigned: 07 March 2001

Jesias S.

Position: Director

Appointed: 01 March 1996

Resigned: 07 August 1997

Wayne H.

Position: Director

Appointed: 16 August 1995

Resigned: 01 October 1997

Michael L.

Position: Director

Appointed: 18 November 1994

Resigned: 01 October 1997

Brian M.

Position: Director

Appointed: 23 August 1993

Resigned: 16 August 1995

Andrew H.

Position: Director

Appointed: 15 March 1993

Resigned: 05 August 1994

Terence B.

Position: Director

Appointed: 15 March 1993

Resigned: 01 March 1996

Bruce F.

Position: Director

Appointed: 15 March 1993

Resigned: 31 August 1993

Roger S.

Position: Director

Appointed: 15 March 1993

Resigned: 31 October 2003

Barry G.

Position: Secretary

Appointed: 15 March 1993

Resigned: 15 December 2004

Jan G.

Position: Director

Appointed: 15 March 1993

Resigned: 01 August 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Rio Tinto International Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anglesey Aluminium Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rio Tinto International Holdings Limited

6 St James's Square, London, SW1Y 4AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 425864
Notified on 14 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anglesey Aluminium Limited

6 St James's Square, London, SW1Y 4AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 900262
Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 25th, July 2023
Free Download (19 pages)

Company search

Advertisements