London
SW1Y 4AD
Director Name | John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(102 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(100 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Mr Donald Charles Bailey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 06 June 1992(75 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 1993) |
Role | Mining Executive |
Correspondence Address | Fairbank 1 Northcote Park Wrens Hill Oxshott Surrey KT22 0HL |
Director Name | George Carl Beals |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1992(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1993) |
Role | Mining Executive |
Correspondence Address | 14 Devonshire House Bessborough Gardens London SW1V 2HN |
Director Name | Mr Thomas John Lighterness |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1993) |
Role | Treasurer |
Correspondence Address | Whistlers Green Foxburrow Hill Bramley Guildford Surrey GU5 0BU |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Director Name | Mr David Neale Murray |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 June 1992(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Manager |
Correspondence Address | Rua Das Gardenais Lote 4 Bierre Cascais Foreign |
Secretary Name | Glynne Christian Lloyd-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Antony Keith Davidson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 1998) |
Role | Director Human Resources |
Correspondence Address | Lilac Cottage Chapel End Austenwood Lane Gold Hill Common Chalfont St Peter Buckinghamshire SL9 9EB |
Director Name | Eric Race |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(76 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 18 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | John William Ray |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(76 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1994) |
Role | Chief Executive |
Correspondence Address | Long Lane House Forest Road Wokingham Berkshire RG40 5SD |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(76 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Jonathan Charles Alexander Leslie |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 37 Hazlewell Road Putney London SW15 6LS |
Director Name | Mr John Stirling Bradley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Lexden Road Colchester Essex CO3 3SR |
Director Name | Stephen Frederick McAdam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Storrington 13 Ledborough Wood Beaconsfield Buckinghamshire HP9 2DJ |
Secretary Name | Keith Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(80 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(80 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 1998(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(82 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2008) |
Role | Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Mr Michael Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Onslow Square London SW7 3LR |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(88 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 01 April 2010(93 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(95 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(96 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(96 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Jonathan Thomas Charles Slade |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2017) |
Role | Chartered Accountant And Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. James's Square London SW1Y 4AD |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 June 2019(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2021) |
Role | Treasurer |
Country of Residence | Singapore |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | www.riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,210,087 |
Net Worth | -£21,775,779 |
Current Liabilities | £394,936,075 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (9 months, 1 week from now) |
20 November 1939 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
1 July 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page) |
12 June 2019 | Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages) |
23 April 2019 | Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 December 2015 | Auditor's resignation (1 page) |
1 December 2015 | Auditor's resignation (1 page) |
3 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
23 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
23 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders
|
26 June 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
26 June 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders
|
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
10 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
23 April 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
21 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 June 2008 | Appointment terminated director ian ratnage (1 page) |
13 June 2008 | Appointment terminated director ian ratnage (1 page) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Director appointed ulf quellmann (2 pages) |
9 June 2008 | Director appointed ulf quellmann (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace, london, W2 6LG (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 6 st james's square, london, SW1Y 4LD (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 6 st james's square, london, SW1Y 4LD (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace, london, W2 6LG (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members
|
12 July 2006 | Return made up to 06/06/06; full list of members
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 September 2005 | Return made up to 06/06/05; full list of members (8 pages) |
2 September 2005 | Return made up to 06/06/05; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 August 2004 | Return made up to 06/06/04; full list of members (8 pages) |
6 August 2004 | Return made up to 06/06/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members
|
4 July 2001 | Return made up to 06/06/01; full list of members
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 June 1999 | Return made up to 06/06/99; full list of members (9 pages) |
14 June 1999 | Return made up to 06/06/99; full list of members (9 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Auditor's resignation (3 pages) |
29 July 1998 | Auditor's resignation (3 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 July 1998 | Return made up to 06/06/98; full list of members (10 pages) |
16 July 1998 | Return made up to 06/06/98; full list of members (10 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
11 June 1997 | Company name changed R.T.Z. metals LIMITED\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Return made up to 06/06/97; full list of members (10 pages) |
11 June 1997 | Return made up to 06/06/97; full list of members (10 pages) |
11 June 1997 | Company name changed R.T.Z. metals LIMITED\certificate issued on 12/06/97 (2 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
19 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 June 1995 | Return made up to 06/06/95; full list of members (16 pages) |
19 June 1995 | Return made up to 06/06/95; full list of members (16 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 April 1994 | Full accounts made up to 31 December 1993 (21 pages) |
28 April 1994 | Full accounts made up to 31 December 1993 (21 pages) |
28 April 1994 | Full accounts made up to 31 December 1993 (21 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
14 September 1992 | Full accounts made up to 31 December 1991 (20 pages) |
14 September 1992 | Full accounts made up to 31 December 1991 (20 pages) |
14 September 1992 | Full accounts made up to 31 December 1991 (20 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (19 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (19 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (19 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (26 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (26 pages) |
15 August 1990 | Full accounts made up to 31 December 1989 (26 pages) |
18 August 1989 | Full accounts made up to 31 December 1988 (24 pages) |
18 August 1989 | Full accounts made up to 31 December 1988 (24 pages) |
18 August 1989 | Full accounts made up to 31 December 1988 (24 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (24 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (24 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (24 pages) |
1 May 1964 | Company name changed\certificate issued on 01/05/64 (6 pages) |
1 May 1964 | Company name changed\certificate issued on 01/05/64 (6 pages) |
12 April 1917 | Certificate of incorporation (1 page) |
12 April 1917 | Certificate of incorporation (1 page) |