Company NameRIO Tinto Western Holdings Limited
Company StatusActive
Company Number00007132
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(117 years, 5 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Matthew Cox
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Stuart Pasmore
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(115 years, 5 months after company formation)
Appointment Duration7 years
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameMr David Wolstenholme
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address2 Priory Close
Church Crescent Finchley
London
N3 1BB
Director NameMr Francis Spencer Wigley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Vann Common
Fernhurst
Haslemere
Surrey
GU27 3NW
Director NameMr Thomas John Lighterness
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1993)
RoleTreasurer
Correspondence AddressWhistlers Green
Foxburrow Hill Bramley
Guildford
Surrey
GU5 0BU
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr Ian Charles Strachan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish,American
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address30 Bloomfield Terrace
London
SW1W 8PQ
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(92 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 May 2001)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(92 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Secretary NameKeith Charles Bell
NationalityBritish
StatusResigned
Appointed31 January 1998(96 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed18 February 1998(96 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1998(96 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2008)
RoleGlobal Head Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(99 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(105 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(106 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2016)
RoleGlobal Head Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameMr Matthew John Whyte
StatusResigned
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed15 February 2012(110 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Janine Claire Juggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(110 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(111 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(111 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(111 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Peter Lloyd Cunningham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(113 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMiss Victoria Elizabeth Hames
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(114 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(115 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameSteven Patrick Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(115 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(116 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(117 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2024)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websitewww.riotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£1,369,632,610
Net Worth£2,147,483,647
Current Liabilities£22,555,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

14 December 1918Delivered on: 18 December 1918
Persons entitled: The Charge is in Favour of the Bearer Bonds Secured by the Mortgage Nospecific Mortgagees or Trustees are Named

Classification: Mortgage charge created out of united kingdom and comprising soley property situate outside the united kingdom
Secured details: £100,000,000 prestas.
Particulars: Land property called mines de rio tinto situated in the municipal district of the town of that name in spain, with all the accessories miscellaneous ets of the said mines.
Outstanding

Filing History

25 January 2021Termination of appointment of Peter Lloyd Cunningham as a director on 15 January 2021 (1 page)
25 January 2021Appointment of Matthew Cox as a director on 15 January 2021 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (31 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
11 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
11 December 2018Termination of appointment of Robin Christian Bellhouse as a director on 30 November 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (24 pages)
23 March 2018Appointment of Mr Robin Christian Bellhouse as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Steven Patrick Allen as a director on 1 March 2018 (1 page)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
31 October 2017Appointment of Steven Patrick Allen as a director on 17 October 2017 (2 pages)
31 October 2017Appointment of Steven Patrick Allen as a director on 17 October 2017 (2 pages)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Solvency Statement dated 28/09/16 (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 30,000,000.00
  • USD 1,841,644.00
(3 pages)
29 September 2016Solvency Statement dated 28/09/16 (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 30,000,000.00
  • USD 1,841,644.00
(3 pages)
29 September 2016Statement by Directors (1 page)
29 September 2016Resolutions
  • RES13 ‐ Share premium account reduced 28/09/2016
(1 page)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,000,000
  • USD 1,841,644
(6 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,000,000
  • USD 1,841,644
(6 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
14 September 2015Full accounts made up to 31 December 2014 (19 pages)
14 September 2015Full accounts made up to 31 December 2014 (19 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 30,000,000
  • USD 1,841,644
(6 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 30,000,000
  • USD 1,841,644
(6 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ The restriction on auth share cap art 31 be revoked 25/06/2014
(41 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
1 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 30,000,000
  • USD 1,841,644
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 30,000,000
  • USD 1,841,644
(3 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (6 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (6 pages)
4 April 2014Appointment of Mr Peter Lloyd Cunningham as a director (2 pages)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
4 April 2014Appointment of Mr Peter Lloyd Cunningham as a director (2 pages)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
1 August 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
1 August 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
1 August 2013Termination of appointment of Michael Bossick as a director (1 page)
1 August 2013Termination of appointment of Michael Bossick as a director (1 page)
1 August 2013Appointment of Mark Damien Andrewes as a director (2 pages)
1 August 2013Appointment of Mark Damien Andrewes as a director (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
9 August 2012Full accounts made up to 31 December 2011 (16 pages)
9 August 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
3 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 August 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 August 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 April 2010Appointment of Mr Matthew John Whyte as a secretary (1 page)
16 April 2010Appointment of Mr Matthew John Whyte as a secretary (1 page)
7 April 2010Termination of appointment of a secretary (1 page)
7 April 2010Termination of appointment of a secretary (1 page)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
31 March 2009Return made up to 28/03/09; full list of members (5 pages)
31 March 2009Return made up to 28/03/09; full list of members (5 pages)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
21 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
21 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
4 August 2008Capitals not rolled up (2 pages)
4 August 2008Capitals not rolled up (2 pages)
8 July 2008Appointment terminated director ian ratnage (1 page)
8 July 2008Director appointed ulf quellmann (3 pages)
8 July 2008Appointment terminated director ian ratnage (1 page)
8 July 2008Director appointed ulf quellmann (3 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
2 April 2008Return made up to 28/03/08; full list of members (5 pages)
2 April 2008Return made up to 28/03/08; full list of members (5 pages)
1 April 2008Director's change of particulars / benedict mathews / 01/04/2008 (1 page)
1 April 2008Director's change of particulars / benedict mathews / 01/04/2008 (1 page)
28 November 2007Registered office changed on 28/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
28 November 2007Registered office changed on 28/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 August 2007New director appointed (4 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (4 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
20 April 2007Return made up to 28/03/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 6 st. James's square london SW1Y 4LD (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 28/03/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 6 st. James's square london SW1Y 4LD (1 page)
20 April 2007Director's particulars changed (1 page)
19 April 2007Ad 03/10/06--------- au$ si 17000000@100=170000000 au$ ic /1700000000 (1 page)
19 April 2007Ad 03/10/06--------- au$ si 17000000@100=170000000 au$ ic /1700000000 (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 November 2006Memorandum and Articles of Association (6 pages)
1 November 2006Memorandum and Articles of Association (6 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Return made up to 28/03/06; full list of members (6 pages)
5 June 2006Return made up to 28/03/06; full list of members (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
2 August 2005Return made up to 28/03/05; full list of members (8 pages)
2 August 2005Return made up to 28/03/05; full list of members (8 pages)
18 June 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Return made up to 28/03/04; full list of members (8 pages)
14 June 2004Return made up to 28/03/04; full list of members (8 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
14 May 2003Return made up to 28/03/03; full list of members (8 pages)
14 May 2003Return made up to 28/03/03; full list of members (8 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
3 May 2002Return made up to 28/03/02; full list of members (7 pages)
3 May 2002Return made up to 28/03/02; full list of members (7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Return made up to 28/03/01; full list of members (7 pages)
11 April 2001Return made up to 28/03/01; full list of members (7 pages)
19 April 2000Return made up to 28/03/00; full list of members (7 pages)
19 April 2000Return made up to 28/03/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
23 April 1999Return made up to 28/03/99; no change of members (8 pages)
23 April 1999Return made up to 28/03/99; no change of members (8 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
26 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
22 February 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
29 July 1998Auditor's resignation (3 pages)
29 July 1998Auditor's resignation (3 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (4 pages)
30 April 1998Return made up to 28/03/98; full list of members (7 pages)
30 April 1998Return made up to 28/03/98; full list of members (7 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
17 February 1998Full accounts made up to 31 December 1997 (13 pages)
17 February 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
11 June 1997Company name changed rtz western holdings LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed rtz western holdings LIMITED\certificate issued on 12/06/97 (2 pages)
15 April 1997Return made up to 28/03/97; full list of members (10 pages)
15 April 1997Return made up to 28/03/97; full list of members (10 pages)
20 March 1997Full accounts made up to 31 December 1996 (14 pages)
20 March 1997Full accounts made up to 31 December 1996 (14 pages)
3 April 1996Return made up to 28/03/96; full list of members (8 pages)
3 April 1996Return made up to 28/03/96; full list of members (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (14 pages)
27 March 1996Full accounts made up to 31 December 1995 (14 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Director resigned (4 pages)
30 March 1995Return made up to 28/03/95; full list of members (16 pages)
30 March 1995Return made up to 28/03/95; full list of members (16 pages)
21 March 1995Full accounts made up to 31 December 1994 (14 pages)
21 March 1995Full accounts made up to 31 December 1994 (14 pages)
29 April 1994Full accounts made up to 31 December 1993 (14 pages)
5 April 1994Return made up to 28/03/94; full list of members (10 pages)
10 February 1994Director resigned;new director appointed (7 pages)
17 November 1993£ nc 26000000/35000000 21/10/93 (1 page)
17 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 November 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 June 1992Full accounts made up to 31 December 1991 (11 pages)
11 February 1992Director's particulars changed (3 pages)
30 January 1992Director resigned (2 pages)
3 May 1991Full accounts made up to 31 December 1990 (12 pages)
6 April 1991Director resigned;new director appointed (2 pages)
29 November 1990Company name changed R.T.Z. united kingdom holdings l imited\certificate issued on 30/11/90 (2 pages)
29 November 1990Company name changed R.T.Z. united kingdom holdings l imited\certificate issued on 30/11/90 (2 pages)
8 June 1990Return made up to 29/03/90; full list of members (8 pages)
8 June 1990Full accounts made up to 31 December 1989 (12 pages)
17 November 1989Director resigned (2 pages)
6 September 1989New director appointed (2 pages)
5 June 1989Return made up to 31/05/89; full list of members (7 pages)
5 June 1989Full accounts made up to 31 December 1988 (12 pages)
27 July 1988New director appointed (2 pages)
13 July 1988Director resigned (2 pages)
3 June 1988Full accounts made up to 31 December 1987 (14 pages)
3 June 1988Return made up to 08/04/88; full list of members (4 pages)
21 October 1987New director appointed (2 pages)
14 October 1987Director resigned;new director appointed (2 pages)
9 October 1987Registered office changed on 09/10/87 from: 6 st jame's square london SW1Y 4LD (1 page)
6 September 1987New director appointed (2 pages)
27 August 1987Director resigned (1 page)
26 August 1987Director's particulars changed (1 page)
29 July 1987New director appointed (2 pages)
20 July 1987New director appointed (2 pages)
9 July 1987Return made up to 11/05/87; full list of members (8 pages)
9 July 1987Full accounts made up to 31 December 1986 (14 pages)
27 March 1987Director's particulars changed (1 page)
12 June 1986Full accounts made up to 31 December 1985 (14 pages)
12 June 1986Return made up to 14/05/86; full list of members (8 pages)
24 August 1971Place of business registration (80 pages)
24 August 1971Place of business registration (80 pages)
4 March 1963Company name changed\certificate issued on 04/03/63 (4 pages)
4 March 1963Company name changed\certificate issued on 04/03/63 (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)