Company NameRIO Tinto Metals Limited
DirectorsRichard Alan Avery and John Patrick Kiddle
Company StatusActive
Company Number00147115
CategoryPrivate Limited Company
Incorporation Date12 April 1917(107 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(98 years after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(102 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(100 years, 1 month after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(75 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr Thomas John Lighterness
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(75 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1993)
RoleTreasurer
Correspondence AddressWhistlers Green
Foxburrow Hill Bramley
Guildford
Surrey
GU5 0BU
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(75 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameGeorge Carl Beals
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1992(75 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1993)
RoleMining Executive
Correspondence Address14 Devonshire House
Bessborough Gardens
London
SW1V 2HN
Director NameMr Donald Charles Bailey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityZimbabwean
StatusResigned
Appointed06 June 1992(75 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 June 1993)
RoleMining Executive
Correspondence AddressFairbank 1 Northcote Park
Wrens Hill
Oxshott
Surrey
KT22 0HL
Director NameMr David Neale Murray
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed06 June 1992(75 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleManager
Correspondence AddressRua Das Gardenais
Lote 4 Bierre
Cascais
Foreign
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed06 June 1992(75 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameAntony Keith Davidson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(76 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 1998)
RoleDirector Human Resources
Correspondence AddressLilac Cottage Chapel End
Austenwood Lane Gold Hill Common
Chalfont St Peter
Buckinghamshire
SL9 9EB
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(76 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1994)
RoleChief Executive
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(76 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(76 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameJonathan Charles Alexander Leslie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(77 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address37 Hazlewell Road
Putney
London
SW15 6LS
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(79 years, 3 months after company formation)
Appointment Duration3 years, 5 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
Appointed04 November 1996(79 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Secretary NameKeith Charles Bell
NationalityBritish
StatusResigned
Appointed31 January 1998(80 years, 10 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(80 years, 11 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(81 years, 2 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(82 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2008)
RoleHead 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(84 years, 2 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(88 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 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(90 years, 4 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(91 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed01 April 2010(93 years after company formation)
Appointment Duration4 years, 8 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(95 years, 3 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(96 years, 2 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 NameMs Eleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(96 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2014)
RoleSecretary
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
Appointed01 July 2013(96 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(96 years, 4 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 Jonathan Thomas Charles Slade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(96 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2017)
RoleChartered Accountant And Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(97 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
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(100 years, 1 month 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 NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(100 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameAbel Martins Alexandre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed07 June 2019(102 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2021)
RoleTreasurer
Country of ResidenceSingapore
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£18,210,087
Net Worth-£21,775,779
Current Liabilities£394,936,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

20 November 1939Delivered on: 13 December 1939
Persons entitled:
W. B. Paton
J R Easonsmith

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £12.12.
Particulars: Lands house known as meadowbank henbury bristol.
Satisfied
13 December 1939Delivered on: 13 December 1939
Persons entitled: Tithe Redemption Commission

Classification: Charge of tithe
Secured details: 1 s 3 d.
Particulars: Lands house known as meadowbank henbury bristol.
Satisfied
20 July 1938Delivered on: 20 July 1938
Persons entitled: His Majesty the King

Classification: Charge of tithe redemption
Secured details: 16/6/Per annum owing.
Particulars: 20A 2N land at madam farm henbury glos.
Outstanding
29 October 1937Delivered on: 29 October 1937
Persons entitled: His Majesty the King

Classification: Further redemption annuity created by tithe act 1936
Secured details: 15/3 per annum.
Particulars: 2A 3R & 5P land at penpole, shirehampton bristol. 443 & 442 on the ordinance survery map for year 1916.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (26 pages)
1 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
2 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 20,500,000
  • USD 480,000,000
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page)
12 June 2019Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (20 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
8 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Appointment of Michael Philip Bossick as a director 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 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
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 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 20,500,000
  • USD 330,000,000
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 20,500,000
  • USD 330,000,000
(3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,500,000
  • USD 270,000,000
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,500,000
  • USD 270,000,000
(5 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
3 September 2015Full accounts made up to 31 December 2014 (17 pages)
3 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,500,000
  • USD 270,000,000
(5 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,500,000
  • USD 270,000,000
(5 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)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 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)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 20,500,000
  • USD 270,000,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 20,500,000
  • USD 270,000,000
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-26
(4 pages)
26 June 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
26 June 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-26
(4 pages)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 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)
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 (17 pages)
9 August 2012Full accounts made up to 31 December 2011 (17 pages)
10 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
10 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 April 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
23 April 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as 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 Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for 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)
25 July 2009Full accounts made up to 31 December 2008 (15 pages)
25 July 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
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 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
13 June 2008Appointment terminated director ian ratnage (1 page)
13 June 2008Appointment terminated director ian ratnage (1 page)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Director appointed ulf quellmann (2 pages)
9 June 2008Director appointed ulf quellmann (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace, london, W2 6LG (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)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace, london, W2 6LG (1 page)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 August 2007New director appointed (4 pages)
24 August 2007New director appointed (4 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
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)
21 June 2007Return made up to 06/06/07; full list of members (3 pages)
21 June 2007Return made up to 06/06/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Return made up to 06/06/05; full list of members (8 pages)
2 September 2005Return made up to 06/06/05; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 August 2004Return made up to 06/06/04; full list of members (8 pages)
6 August 2004Return made up to 06/06/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003Return made up to 06/06/03; full list of members (8 pages)
23 July 2003Return made up to 06/06/03; full list of members (8 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 July 2002Return made up to 06/06/02; full list of members (8 pages)
24 July 2002Return made up to 06/06/02; full list of members (8 pages)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Return made up to 06/06/00; full list of members (7 pages)
11 July 2000Return made up to 06/06/00; full list of members (7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (17 pages)
28 June 1999Full accounts made up to 31 December 1998 (17 pages)
14 June 1999Return made up to 06/06/99; full list of members (9 pages)
14 June 1999Return made up to 06/06/99; full list of members (9 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(44 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(44 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(44 pages)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
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)
28 July 1998Full accounts made up to 31 December 1997 (19 pages)
28 July 1998Full accounts made up to 31 December 1997 (19 pages)
16 July 1998Return made up to 06/06/98; full list of members (10 pages)
16 July 1998Return made up to 06/06/98; full list of members (10 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (4 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
11 June 1997Company name changed R.T.Z. metals LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Return made up to 06/06/97; full list of members (10 pages)
11 June 1997Return made up to 06/06/97; full list of members (10 pages)
11 June 1997Company name changed R.T.Z. metals LIMITED\certificate issued on 12/06/97 (2 pages)
20 March 1997Full accounts made up to 31 December 1996 (19 pages)
20 March 1997Full accounts made up to 31 December 1996 (19 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
25 June 1996Return made up to 06/06/96; full list of members (8 pages)
25 June 1996Return made up to 06/06/96; full list of members (8 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
19 April 1996Full accounts made up to 31 December 1995 (19 pages)
19 April 1996Full accounts made up to 31 December 1995 (19 pages)
19 June 1995Return made up to 06/06/95; full list of members (16 pages)
19 June 1995Return made up to 06/06/95; full list of members (16 pages)
2 May 1995Full accounts made up to 31 December 1994 (21 pages)
2 May 1995Full accounts made up to 31 December 1994 (21 pages)
28 April 1994Full accounts made up to 31 December 1993 (21 pages)
28 April 1994Full accounts made up to 31 December 1993 (21 pages)
28 April 1994Full accounts made up to 31 December 1993 (21 pages)
13 May 1993Full accounts made up to 31 December 1992 (18 pages)
13 May 1993Full accounts made up to 31 December 1992 (18 pages)
13 May 1993Full accounts made up to 31 December 1992 (18 pages)
14 September 1992Full accounts made up to 31 December 1991 (20 pages)
14 September 1992Full accounts made up to 31 December 1991 (20 pages)
14 September 1992Full accounts made up to 31 December 1991 (20 pages)
5 November 1991Full accounts made up to 31 December 1990 (19 pages)
5 November 1991Full accounts made up to 31 December 1990 (19 pages)
5 November 1991Full accounts made up to 31 December 1990 (19 pages)
15 August 1990Full accounts made up to 31 December 1989 (26 pages)
15 August 1990Full accounts made up to 31 December 1989 (26 pages)
15 August 1990Full accounts made up to 31 December 1989 (26 pages)
18 August 1989Full accounts made up to 31 December 1988 (24 pages)
18 August 1989Full accounts made up to 31 December 1988 (24 pages)
18 August 1989Full accounts made up to 31 December 1988 (24 pages)
3 August 1988Full accounts made up to 31 December 1987 (24 pages)
3 August 1988Full accounts made up to 31 December 1987 (24 pages)
3 August 1988Full accounts made up to 31 December 1987 (24 pages)
1 May 1964Company name changed\certificate issued on 01/05/64 (6 pages)
1 May 1964Company name changed\certificate issued on 01/05/64 (6 pages)
12 April 1917Certificate of incorporation (1 page)
12 April 1917Certificate of incorporation (1 page)