Company NameRIO Tinto Investments Limited
Company StatusDissolved
Company Number00359652
CategoryPrivate Limited Company
Incorporation Date2 March 1940(84 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameSeltrust Investments,Limited

Business Activity

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

Directors

Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(73 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2016)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusClosed
Appointed12 December 2014(74 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameRichard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(75 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address17 Caithness Road
London
W14 0JA
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameMr Ashley Beverley Cyril De Silva
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1993)
RoleChartered Accountant
Correspondence Address5 Lyndhurst Avenue
Sunbury On Thames
Middlesex
TW16 6QZ
Director NameMr Donald Charles Bailey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityZimbabwean
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleMining Executive
Correspondence AddressFairbank 1 Northcote Park
Wrens Hill
Oxshott
Surrey
KT22 0HL
Director NameRobert Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleFinancial Executive
Correspondence Address26 Marlborough Place
St Johns Wood
London
NW8 0PD
Secretary NameTracey Jane Barclay
NationalityBritish
StatusResigned
Appointed11 May 1992(52 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NamePeter John Roland Jarvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(53 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1994)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressManorcroft
Ridgeway Horsell
Woking
Surrey
GU21 4QR
Director NameGeoffrey Keith Chamberlain
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(53 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 June 2001)
RoleFinancial Analyst
Correspondence Address17 The Woodlands
Esher
Surrey
KT10 8DD
Director NameJohn Kennedy Maclean
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 1993(53 years, 3 months after company formation)
Appointment Duration5 months (resigned 18 November 1993)
RoleProjects Manager
Correspondence Address51 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMarcus Philip Randolph
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1993(53 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 1996)
RoleMining Executive
Correspondence Address14 Blomfield Road
London
W9 1AH
Director NameAdrian John Wakefield
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(53 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 August 2009)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address23 Riverside Court
River Reach Broom Water
Teddington
Middlesex
TW11 9QN
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(54 years, 9 months after company formation)
Appointment Duration14 years (resigned 08 December 2008)
RoleHead Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed28 August 1997(57 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1998(58 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJulie Elizabeth Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(59 years, 6 months after company formation)
Appointment Duration2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(61 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(64 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed30 November 2004(64 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameLouise Brennan
NationalityBritish
StatusResigned
Appointed16 September 2005(65 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address98a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BL
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(67 years, 5 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
Secretary NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(67 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed01 February 2008(67 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2012)
RoleChartered Secretary
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
Appointed01 May 2008(68 years, 2 months 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
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2009(69 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed27 April 2012(72 years, 2 months after company formation)
Appointment Duration2 years, 7 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(72 years, 4 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(73 years, 3 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
Appointed01 July 2013(73 years, 4 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 Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(74 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

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

Year2013
Net Worth£28,449,511
Current Liabilities£113,386,438

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
29 October 2015Statement of capital on 29 October 2015
  • GBP 1.00
(4 pages)
29 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2015Statement by Directors (1 page)
29 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2015Statement of capital on 29 October 2015
  • GBP 1.00
(4 pages)
29 October 2015Statement by Directors (1 page)
29 October 2015Solvency Statement dated 29/10/15 (1 page)
29 October 2015Solvency Statement dated 29/10/15 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 11,332,802
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 11,332,802
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 11,332,802
(4 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 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)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
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 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,332,802
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,332,802
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,332,802
(4 pages)
1 May 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Full accounts made up to 31 December 2013 (15 pages)
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)
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)
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)
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)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 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)
17 May 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Full accounts made up to 31 December 2012 (15 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)
6 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
6 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
27 April 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
27 April 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
27 April 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Statement of company's objects (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 November 2009Termination of appointment of Matthew Whyte as a director (1 page)
9 November 2009Termination of appointment of Matthew Whyte as a director (1 page)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (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)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann 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 Mr Ulf Quellmann on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
19 August 2009Director appointed daniel shane larsen (2 pages)
19 August 2009Director appointed daniel shane larsen (2 pages)
18 August 2009Appointment terminated director adrian wakefield (1 page)
18 August 2009Appointment terminated director adrian wakefield (1 page)
12 June 2009Return made up to 11/05/09; full list of members (4 pages)
12 June 2009Return made up to 11/05/09; full list of members (4 pages)
11 June 2009Appointment terminated director ian ratnage (1 page)
11 June 2009Appointment terminated director ian ratnage (1 page)
10 June 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
10 June 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
8 June 2009Director appointed ulf quellmann (2 pages)
8 June 2009Director appointed ulf quellmann (2 pages)
27 May 2009Full accounts made up to 31 December 2008 (13 pages)
27 May 2009Full accounts made up to 31 December 2008 (13 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)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Return made up to 11/05/08; full list of members (5 pages)
20 May 2008Return made up to 11/05/08; full list of members (5 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (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 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (4 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
15 May 2007Return made up to 11/05/07; full list of members (3 pages)
15 May 2007Return made up to 11/05/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 June 2006Return made up to 11/05/06; full list of members (7 pages)
9 June 2006Return made up to 11/05/06; full list of members (7 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
2 August 2005Return made up to 11/05/05; full list of members (8 pages)
2 August 2005Return made up to 11/05/05; full list of members (8 pages)
20 July 2005Full accounts made up to 31 December 2004 (14 pages)
20 July 2005Full accounts made up to 31 December 2004 (14 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
23 July 2004Return made up to 11/05/04; full list of members (8 pages)
23 July 2004Return made up to 11/05/04; full list of members (8 pages)
18 June 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004Full accounts made up to 31 December 2003 (14 pages)
4 July 2003Return made up to 11/05/03; full list of members (8 pages)
4 July 2003Return made up to 11/05/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
20 June 2002Return made up to 11/05/02; full list of members (8 pages)
20 June 2002Return made up to 11/05/02; full list of members (8 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
12 June 2001Return made up to 11/05/01; full list of members (7 pages)
12 June 2001Return made up to 11/05/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
14 June 2000Return made up to 11/05/00; full list of members (7 pages)
14 June 2000Return made up to 11/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (14 pages)
3 April 2000Full accounts made up to 31 December 1999 (14 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
21 May 1999Return made up to 11/05/99; no change of members (9 pages)
21 May 1999Return made up to 11/05/99; no change of members (9 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Auditor's resignation (2 pages)
2 September 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
5 June 1998New director appointed (4 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
21 May 1998Return made up to 11/05/98; full list of members (8 pages)
21 May 1998Return made up to 11/05/98; full list of members (8 pages)
23 March 1998Full accounts made up to 31 December 1997 (16 pages)
23 March 1998Full accounts made up to 31 December 1997 (16 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
28 January 1998Secretary's particulars changed (1 page)
28 January 1998Secretary's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
10 June 1997Return made up to 11/05/97; full list of members (9 pages)
10 June 1997Return made up to 11/05/97; full list of members (9 pages)
20 March 1997Full accounts made up to 31 December 1996 (16 pages)
20 March 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1996Ad 29/05/96--------- £ si 10582802@1 (2 pages)
15 August 1996Statement of affairs (2 pages)
15 August 1996Statement of affairs (2 pages)
15 August 1996Ad 29/05/96--------- £ si 10582802@1 (2 pages)
2 August 1996Nc inc already adjusted 22/05/96 (2 pages)
2 August 1996Ad 29/05/96--------- £ si 10582802@1=10582802 £ ic 750000/11332802 (3 pages)
2 August 1996Nc inc already adjusted 22/05/96 (2 pages)
2 August 1996Ad 29/05/96--------- £ si 10582802@1=10582802 £ ic 750000/11332802 (3 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Director's particulars changed (1 page)
3 June 1996Return made up to 11/05/96; full list of members (9 pages)
3 June 1996Director resigned (1 page)
3 June 1996Return made up to 11/05/96; full list of members (9 pages)
3 June 1996Director resigned (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
26 May 1996Full accounts made up to 31 December 1995 (14 pages)
26 May 1996Full accounts made up to 31 December 1995 (14 pages)
3 August 1995Director's particulars changed (4 pages)
3 August 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (280 pages)
20 July 1989Company name changed\certificate issued on 20/07/89 (2 pages)
20 July 1989Company name changed\certificate issued on 20/07/89 (2 pages)
21 April 1982Company name changed\certificate issued on 21/04/82 (2 pages)
21 April 1982Company name changed\certificate issued on 21/04/82 (2 pages)
2 March 1940Incorporation (40 pages)
2 March 1940Incorporation (40 pages)